Romiley
Stockport
Cheshire
SK6 4NQ
Director Name | Frank Robinson |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(2 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 May 2000) |
Role | Manager |
Correspondence Address | 51 Leicester Road Failsworth Manchester Lancashire M35 0GW |
Director Name | Alan Whitehead |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(2 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 May 2000) |
Role | Manager |
Correspondence Address | 18 Capesthorne Road Dukinfield Cheshire SK16 5BG |
Secretary Name | Alan Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(2 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 May 2000) |
Role | Company Director |
Correspondence Address | 18 Capesthorne Road Dukinfield Cheshire SK16 5BG |
Director Name | Wilfred Thomas Jones |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 November 2004) |
Role | Company Director |
Correspondence Address | 28 Marsden Road Romiley Stockport Cheshire SK6 4PJ |
Director Name | Peter Knowles |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 December 2002) |
Role | Accountant |
Correspondence Address | 22 Elswick Gardens Mellor Blackburn BB2 7JD |
Secretary Name | Julie Anne Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 November 2004) |
Role | Company Director |
Correspondence Address | 28 Marsden Road Romiley Stockport Cheshire SK6 4PJ |
Director Name | John Teal |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 December 2002) |
Role | Sales Manager |
Correspondence Address | 16 Ivy Green Drive Springhead Oldham OL4 4PR |
Director Name | John Michael Sykes Whyte |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(11 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 March 2002) |
Role | Project Manager |
Correspondence Address | 1 Spring Bank Hadfield Glossop Derbyshire SK13 1NY |
Secretary Name | Julie Anne Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 November 2004) |
Role | Secretary |
Correspondence Address | 37 Sandy Lane Romiley Stockport Cheshire SK6 4NQ |
Registered Address | C/O Kroll 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £387,784 |
Cash | £1,804 |
Current Liabilities | £276,466 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Next Accounts Due | 28 February 2002 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 April |
8 September 2021 | Restoration by order of the court (3 pages) |
---|---|
23 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Director resigned (2 pages) |
1 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2004 | Receiver's abstract of receipts and payments (3 pages) |
29 September 2004 | Receiver ceasing to act (1 page) |
18 December 2003 | Receiver's abstract of receipts and payments (3 pages) |
18 March 2003 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
20 February 2003 | Administrative Receiver's report (12 pages) |
23 December 2002 | Particulars of mortgage/charge (5 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: c/o kroll 1 oxford court bishopsgate manchester M2 3WR (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: mill lane works, hyde, cheshire. SK14 2DS (1 page) |
20 December 2002 | Appointment of receiver/manager (1 page) |
18 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
28 May 2002 | Resolutions
|
3 November 2001 | Return made up to 05/07/01; full list of members (8 pages) |
12 June 2001 | New secretary appointed;new director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
2 June 2001 | Particulars of mortgage/charge (7 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 November 2000 | Return made up to 05/07/00; full list of members (6 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Secretary resigned;director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
19 May 2000 | Particulars of mortgage/charge (7 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
12 May 2000 | Resolutions
|
12 May 2000 | Declaration of assistance for shares acquisition (8 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
18 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
2 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
25 July 1998 | Return made up to 05/07/98; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
21 August 1997 | Return made up to 05/07/97; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
23 August 1996 | Return made up to 05/07/96; full list of members
|
5 October 1995 | Full accounts made up to 31 May 1995 (14 pages) |
27 July 1995 | Return made up to 05/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
8 February 1990 | Particulars of mortgage/charge (3 pages) |
18 December 1989 | Resolutions
|
16 December 1989 | Particulars of property mortgage/charge (3 pages) |
8 December 1989 | Particulars of mortgage/charge (3 pages) |
6 September 1989 | Memorandum and Articles of Association (8 pages) |
5 July 1989 | Incorporation (9 pages) |
8 February 1989 | Particulars of mortgage/charge (3 pages) |