Hale
Altrincham
Cheshire
WA15 9DB
Director Name | Mr Keith Mercer |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Managing Director |
Correspondence Address | 10 Brooklands Road Eccleston St Helens Merseyside WA10 5HQ |
Director Name | Mr Terence Mercer |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Manager |
Correspondence Address | 8 Henley Court St Helens Merseyside WA10 3JR |
Director Name | Mr Ian Bruce Scott |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1997(9 years, 6 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Business & Management Consulta |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Hinderton Road Neston Cheshire CH64 9PF Wales |
Secretary Name | Mr Keith Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 10 Brooklands Road Eccleston St Helens Merseyside WA10 5HQ |
Director Name | Keith Whitehead |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 February 1995) |
Role | Consultant |
Correspondence Address | 24 Belfry Drive Tytherington Links Macclesfield Cheshire SK10 2TD |
Director Name | William Cullen |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 September 1998) |
Role | Technical |
Correspondence Address | 7 Plover Close Newton Le Willows Merseyside WA12 9XR |
Director Name | Mr Graham Haselden |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 January 1998) |
Role | Financial |
Country of Residence | England |
Correspondence Address | 3 Ellesmere Road Ashton In Makerfield Wigan Lancashire WN4 9RR |
Secretary Name | Mr Graham Haselden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 January 1998) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 3 Ellesmere Road Ashton In Makerfield Wigan Lancashire WN4 9RR |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,509,605 |
Net Worth | £693,817 |
Cash | £705 |
Current Liabilities | £2,013,303 |
Latest Accounts | 31 July 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
7 December 2004 | Dissolved (1 page) |
---|---|
7 September 2004 | Completion of winding up (1 page) |
5 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
25 May 2004 | Notice of discharge of Administration Order (3 pages) |
25 May 2004 | Order of court to wind up (2 pages) |
4 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
9 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
10 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
6 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
12 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
26 September 2001 | Administrator's abstract of receipts and payments (2 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 3 withins road haydock merseyside WA11 9UD (1 page) |
27 March 2001 | Administrator's abstract of receipts and payments (2 pages) |
14 September 2000 | Administrator's abstract of receipts and payments (2 pages) |
8 March 2000 | Administrator's abstract of receipts and payments (2 pages) |
22 September 1999 | Administrator's abstract of receipts and payments (3 pages) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1999 | Administrator's abstract of receipts and payments (3 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1998 | Director resigned (1 page) |
2 September 1998 | Administrator's abstract of receipts and payments (4 pages) |
1 June 1998 | Notice of result of meeting of creditors (5 pages) |
11 May 1998 | Statement of administrator's proposal (12 pages) |
21 April 1998 | Secretary resigned;director resigned (1 page) |
9 March 1998 | Administration Order (2 pages) |
9 March 1998 | Notice of Administration Order (1 page) |
9 February 1998 | Secretary resigned;director resigned (1 page) |
10 November 1997 | Return made up to 02/10/97; full list of members (8 pages) |
3 May 1997 | Accounts for a medium company made up to 31 July 1996 (17 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Return made up to 02/10/96; no change of members (6 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Accounts for a medium company made up to 31 July 1995 (18 pages) |
31 October 1995 | Return made up to 02/10/95; no change of members (6 pages) |
31 October 1995 | New secretary appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
3 March 1995 | Particulars of mortgage/charge (12 pages) |
2 June 1994 | Memorandum and Articles of Association (44 pages) |