Eccleston Park
Prescot
Merseyside
L34 2QP
Secretary Name | Mr Harry Goggin |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 88 Cambridge Road Bootle Merseyside L20 9LQ |
Director Name | Paul Marshall Schofield |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 March 2000(11 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Operations Director |
Correspondence Address | 11 Cambridge Road Orrell Wigan Lancashire WN5 8PL |
Director Name | Mr Roland Alan Mitchell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2002(14 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Elford Road Cliffe Rochester Kent ME3 7EF |
Director Name | Mr Philip John Roberts |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 August 2000) |
Role | Production Director |
Correspondence Address | 19 Tarn Road Formby Liverpool Merseyside L37 2JY |
Director Name | Mr Frederic Arthur Gregory Hoad |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Otford Nower Road Dorking Surrey RH4 3BY |
Director Name | Yousef Abdulaziz Mesheia |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(5 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 16 December 2002) |
Role | Company Director |
Correspondence Address | 12a Ennismore Gardens London SW7 1AA |
Director Name | Mrs Susan Hilary Scollan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 August 1999) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 429 Brentwood Road Gidea Park Romford Essex RM2 6DD |
Director Name | Mr Fenton William Higgins |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(11 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 07 November 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Duke Street London W1K 5NY |
Director Name | Isam Fituri El Swehli |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 December 2002) |
Role | Company Director |
Correspondence Address | 17 St Johns Wood Road St Johns Wood London NW8 8RB |
Registered Address | Dte House Hollins Mont Hollins Lane Bury Greater Manchester BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2001 |
---|---|
Turnover | £12,138,000 |
Gross Profit | £3,234,000 |
Net Worth | £301,000 |
Cash | £3,000 |
Current Liabilities | £2,824,000 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2003 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
Next Return Due | 21 November 2016 (overdue) |
---|
5 January 2012 | Restoration by order of the court (6 pages) |
---|---|
5 January 2012 | Restoration by order of the court (6 pages) |
9 October 2009 | Final Gazette dissolved following liquidation (1 page) |
9 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2009 | Final Gazette dissolved following liquidation (1 page) |
9 July 2009 | Liquidators statement of receipts and payments to 1 July 2009 (5 pages) |
9 July 2009 | Liquidators' statement of receipts and payments to 1 July 2009 (5 pages) |
9 July 2009 | Liquidators statement of receipts and payments to 1 July 2009 (5 pages) |
9 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2009 | Liquidators' statement of receipts and payments to 1 July 2009 (5 pages) |
16 April 2009 | Liquidators' statement of receipts and payments to 5 April 2009 (5 pages) |
16 April 2009 | Liquidators' statement of receipts and payments to 5 April 2009 (5 pages) |
16 April 2009 | Liquidators statement of receipts and payments to 5 April 2009 (5 pages) |
16 April 2009 | Liquidators statement of receipts and payments to 5 April 2009 (5 pages) |
16 October 2008 | Liquidators' statement of receipts and payments to 5 October 2008 (5 pages) |
16 October 2008 | Liquidators statement of receipts and payments to 5 October 2008 (5 pages) |
16 October 2008 | Liquidators' statement of receipts and payments to 5 October 2008 (5 pages) |
16 October 2008 | Liquidators statement of receipts and payments to 5 October 2008 (5 pages) |
26 April 2008 | Liquidators' statement of receipts and payments to 5 October 2008 (5 pages) |
26 April 2008 | Liquidators statement of receipts and payments to 5 October 2008 (5 pages) |
26 April 2008 | Liquidators' statement of receipts and payments to 5 October 2008 (5 pages) |
26 April 2008 | Liquidators statement of receipts and payments to 5 October 2008 (5 pages) |
26 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 October 2007 | Liquidators statement of receipts and payments (5 pages) |
26 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 April 2007 | Liquidators statement of receipts and payments (5 pages) |
25 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
25 August 2006 | Receiver ceasing to act (1 page) |
25 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
25 August 2006 | Receiver ceasing to act (1 page) |
16 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
16 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
16 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
16 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: kroll 2ND floor the observatory chapel walks manchester M2 1HL (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: kroll 2ND floor the observatory chapel walks manchester M2 1HL (1 page) |
12 April 2006 | Appointment of a voluntary liquidator (1 page) |
12 April 2006 | Resolutions
|
12 April 2006 | Appointment of a voluntary liquidator (1 page) |
12 April 2006 | Resolutions
|
12 April 2006 | Statement of affairs (35 pages) |
12 April 2006 | Statement of affairs (35 pages) |
12 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
12 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: c/o kroll LIMITED 1 oxford court bishopsgate manchester M2 3WR (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: c/o kroll LIMITED 1 oxford court bishopsgate manchester M2 3WR (1 page) |
9 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
9 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
18 February 2004 | Administrative Receiver's report (11 pages) |
18 February 2004 | Administrative Receiver's report (11 pages) |
30 January 2004 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
30 January 2004 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
12 August 2003 | Appointment of receiver/manager (1 page) |
12 August 2003 | Appointment of receiver/manager (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: cornwall street, P7 factory parr industrial estate st. Helens merseyside, WA9 1PW (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: cornwall street, P7 factory parr industrial estate st. Helens merseyside, WA9 1PW (1 page) |
16 May 2003 | Return made up to 07/11/02; full list of members; amend (9 pages) |
16 May 2003 | Return made up to 07/11/02; full list of members; amend (9 pages) |
8 May 2003 | Particulars of mortgage/charge (5 pages) |
8 May 2003 | Particulars of mortgage/charge (5 pages) |
24 January 2003 | Return made up to 07/11/02; full list of members
|
24 January 2003 | Return made up to 07/11/02; full list of members
|
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
5 May 2002 | Full accounts made up to 31 October 2001 (18 pages) |
5 May 2002 | Full accounts made up to 31 October 2001 (18 pages) |
14 December 2001 | Auditor's resignation (2 pages) |
14 December 2001 | Auditor's resignation (2 pages) |
6 December 2001 | Return made up to 07/11/01; full list of members
|
6 December 2001 | Return made up to 07/11/01; full list of members
|
31 July 2001 | Full accounts made up to 31 October 2000 (23 pages) |
31 July 2001 | Full accounts made up to 31 October 2000 (23 pages) |
18 April 2001 | Particulars of mortgage/charge (5 pages) |
18 April 2001 | Particulars of mortgage/charge (5 pages) |
11 April 2001 | Ad 29/03/00--------- £ si 450000@1=450000 £ ic 750000/1200000 (2 pages) |
11 April 2001 | Ad 29/03/00--------- £ si 450000@1=450000 £ ic 750000/1200000 (2 pages) |
28 March 2001 | Resolutions
|
28 March 2001 | Resolutions
|
28 March 2001 | Nc inc already adjusted 29/03/00 (1 page) |
28 March 2001 | Nc inc already adjusted 29/03/00 (1 page) |
19 March 2001 | Ad 29/03/00--------- £ si 450000@1=450000 £ ic 300000/750000 (3 pages) |
19 March 2001 | Minutes (1 page) |
19 March 2001 | £ nc 1150000/1600000 29/03/00 (1 page) |
19 March 2001 | Minutes (1 page) |
19 March 2001 | £ nc 1150000/1600000 29/03/00 (1 page) |
19 March 2001 | Ad 29/03/00--------- £ si 450000@1=450000 £ ic 300000/750000 (3 pages) |
12 March 2001 | Memorandum and Articles of Association (13 pages) |
12 March 2001 | £ nc 250000/1150000 15/03/00 (1 page) |
12 March 2001 | Memorandum and Articles of Association (13 pages) |
12 March 2001 | Resolutions
|
12 March 2001 | Ad 15/03/00--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages) |
12 March 2001 | £ nc 250000/1150000 15/03/00 (1 page) |
12 March 2001 | Ad 15/03/00--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages) |
12 March 2001 | Resolutions
|
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
4 September 2000 | Resolutions
|
4 September 2000 | Resolutions
|
21 August 2000 | Full accounts made up to 31 October 1999 (18 pages) |
21 August 2000 | Full accounts made up to 31 October 1999 (18 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Return made up to 07/11/99; full list of members (9 pages) |
7 December 1999 | New director appointed (3 pages) |
7 December 1999 | New director appointed (3 pages) |
7 December 1999 | Return made up to 07/11/99; full list of members (9 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
17 August 1999 | Full accounts made up to 31 August 1998 (28 pages) |
17 August 1999 | Full accounts made up to 31 August 1998 (28 pages) |
30 December 1998 | Return made up to 07/11/98; no change of members (4 pages) |
30 December 1998 | Return made up to 07/11/98; no change of members (4 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
18 May 1998 | Full accounts made up to 31 August 1997 (25 pages) |
18 May 1998 | Full accounts made up to 31 August 1997 (25 pages) |
17 November 1997 | Return made up to 07/11/97; full list of members (7 pages) |
17 November 1997 | Return made up to 07/11/97; full list of members (7 pages) |
27 June 1997 | Full accounts made up to 31 August 1996 (24 pages) |
27 June 1997 | Full accounts made up to 31 August 1996 (24 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1996 | Return made up to 07/11/96; full list of members (4 pages) |
11 November 1996 | Return made up to 07/11/96; full list of members (4 pages) |
17 June 1996 | Full accounts made up to 31 August 1995 (22 pages) |
17 June 1996 | Full accounts made up to 31 August 1995 (22 pages) |
27 November 1995 | Return made up to 07/11/95; no change of members
|
27 November 1995 | Return made up to 07/11/95; no change of members
|
19 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1990 | Particulars of mortgage/charge (3 pages) |
21 February 1990 | Particulars of mortgage/charge (3 pages) |
6 May 1988 | Incorporation (13 pages) |
6 May 1988 | Incorporation (13 pages) |