Congleton
Cheshire
CW12 4JZ
Director Name | Mrs Eunice Marie Trotman |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(2 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | The Nook Heath Rise Whitmore Heath Newcastle Under Lyme Staffordshire ST15 5JA |
Director Name | Christopher Trotman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(2 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 October 1998) |
Role | Managing Director |
Correspondence Address | The Nook Whitmore Heath Newcastle Staffordshire ST5 5JA |
Director Name | Alan Farrer |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(2 years after company formation) |
Appointment Duration | 4 years (resigned 22 May 1995) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 4 Denstone Avenue The Meadows Queensville Stafford ST17 4TL |
Secretary Name | Mrs Eunice Marie Trotman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 April 1996) |
Role | Secretary |
Correspondence Address | The Nook Heath Rise Whitmore Heath Newcastle Under Lyme Staffordshire ST15 5JA |
Director Name | Colin Roy Pepper |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 October 1998) |
Role | Service Director |
Correspondence Address | 26 Booth Street Newcastle Staffordshire ST5 7PU |
Director Name | Graham Fradley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(6 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 17 March 1997) |
Role | Finance Director |
Correspondence Address | 21 Elgar Crescent Birches Head Stoke On Trent Staffordshire ST1 6TG |
Secretary Name | Graham Fradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(6 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 17 March 1997) |
Role | Finance Director |
Correspondence Address | 21 Elgar Crescent Birches Head Stoke On Trent Staffordshire ST1 6TG |
Director Name | Gilbert Rae |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1998) |
Role | Divisional Director |
Correspondence Address | 140 Aldridge Road Streetly Sutton Coldfield West Midlands B74 3TP |
Director Name | Gary Trotman |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 1998) |
Role | Divisional Director |
Correspondence Address | 12 Thorpe Close Barrows Green Crewe Cheshire CW1 3QF |
Director Name | Robin Peel |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 April 1998) |
Role | Divisional Director |
Correspondence Address | Tardis 3 Hattons Court Melbourne Derby Derbyshire DE73 1HR |
Director Name | Mr Iain Charles Robertson Buckley |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 1998) |
Role | Sales Director |
Correspondence Address | 12 Woodlands Brow Ashbourne Derbyshire DE6 1RY |
Director Name | Michael Bloor |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(8 years after company formation) |
Appointment Duration | 4 months (resigned 11 September 1997) |
Role | Accountant |
Correspondence Address | 41 Longton Road Barlaston Stoke On Trent Staffordshire ST12 9AJ |
Secretary Name | Michael Bloor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(8 years after company formation) |
Appointment Duration | 4 months (resigned 11 September 1997) |
Role | Accountant |
Correspondence Address | 41 Longton Road Barlaston Stoke On Trent Staffordshire ST12 9AJ |
Secretary Name | Mrs Eunice Marie Trotman |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(9 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 13 October 1998) |
Role | Secretary |
Correspondence Address | The Nook Heath Rise Whitmore Heath Newcastle Under Lyme Staffordshire ST15 5JA |
Director Name | Gary David Cuthbert |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(9 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 February 1999) |
Role | Company Director |
Correspondence Address | Appleby House 1b Old Scriven Road Knaresborough North Yorkshire HG5 9EQ |
Secretary Name | Ian Ashley Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(9 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 February 1999) |
Role | Solicitor |
Correspondence Address | The Old Vicarage, Back Street Aldborough, Boroughbridge York North Yorkshire YO51 9EX |
Director Name | Paul Furst |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 2000) |
Role | Managing Director |
Correspondence Address | 20 Villa Farm Newcastle Road, Arclid Sandbach Cheshire CW11 2UQ |
Director Name | Christopher Trotman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 2000) |
Role | Company Director |
Correspondence Address | The Nook Whitmore Heath Newcastle Staffordshire ST5 5JA |
Secretary Name | Christopher Mannering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 April 2000) |
Role | Fiinance Director |
Correspondence Address | Rose Cottage Spout Lane, Light Oaks Stoke On Trent Staffordshire ST2 7LR |
Registered Address | Colwyn Chambers 19 York Street Manchester Lancashire M2 3BA |
---|---|
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 | £1,770,170 |
Net Worth | £18,529 |
Cash | £2,830 |
Current Liabilities | £977,848 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 January |
8 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
2 July 2002 | Receiver ceasing to act (1 page) |
2 August 2001 | Receiver's abstract of receipts and payments (2 pages) |
24 October 2000 | Administrative Receiver's report (11 pages) |
11 August 2000 | Appointment of receiver/manager (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: 9-11 queens parade newcastle staffordshire ST5 1RW (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
24 May 2000 | Return made up to 04/05/00; full list of members
|
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Accounts for a medium company made up to 31 January 1999 (19 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: prospect house silverdale business park silverdale, newcastle staffordshire ST5 6PA (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (3 pages) |
17 June 1999 | Return made up to 04/05/99; full list of members
|
17 June 1999 | New director appointed (2 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: 9/10 queens parade ryecroft newcastle under lyme staffordshire ST5 1RW (1 page) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | New secretary appointed (2 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Aud stat (1 page) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Resolutions
|
29 October 1998 | Resolutions
|
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New secretary appointed (2 pages) |
29 October 1998 | Secretary resigned;director resigned (1 page) |
29 October 1998 | Declaration of assistance for shares acquisition (4 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Auditor's resignation (1 page) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Director resigned (1 page) |
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
23 October 1998 | Ad 12/10/98--------- £ si [email protected]=2000 £ ic 1000/3000 (2 pages) |
23 October 1998 | Recon 06/10/98 (1 page) |
23 October 1998 | Nc inc already adjusted 06/10/98 (1 page) |
16 October 1998 | Particulars of mortgage/charge (6 pages) |
7 August 1998 | Return made up to 04/05/98; no change of members (4 pages) |
13 July 1998 | New secretary appointed (2 pages) |
20 May 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
24 April 1998 | Director resigned (1 page) |
22 September 1997 | Secretary resigned;director resigned (1 page) |
30 May 1997 | New secretary appointed;new director appointed (2 pages) |
30 May 1997 | Return made up to 04/05/97; no change of members (7 pages) |
17 April 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
3 April 1997 | Secretary resigned;director resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
23 July 1996 | Registered office changed on 23/07/96 from: pool farm poolside madeley cheshire. CW3 9DX (1 page) |
24 May 1996 | Return made up to 04/05/96; full list of members
|
26 April 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
22 April 1996 | New secretary appointed;new director appointed (2 pages) |
6 June 1995 | Director resigned (2 pages) |
11 May 1995 | Return made up to 04/05/95; no change of members
|
12 April 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |