Ashley
Cheshire
WA15 0RD
Secretary Name | Mr David Phillip Madeley |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Castle Mill Mill Lane Ashley Cheshire WA15 0RD |
Director Name | Mr Simon Howitt |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2002(13 years after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Marketeer |
Country of Residence | England |
Correspondence Address | 146 Oldfield Road Altrincham Cheshire WA14 4BJ |
Director Name | Mr Richard Mark Jones |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 11 months (resigned 05 November 1992) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Hazel Grove Cottage Green Moor Lane Ribchester Preston PR3 3ZD |
Director Name | Mr Stuart Redman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 11 years (resigned 12 December 2002) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Howgill Farm Howgill Lane, Rimington Clitheroe Lancs BB7 4EF |
Registered Address | C/O Begbies Traynor Elliott House 151 Deansgate Manchester M3 3BP |
---|---|
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 |
---|---|
Net Worth | £244,009 |
Cash | £174,002 |
Current Liabilities | £955,097 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 July 2007 | Administrator's progress report (13 pages) |
---|---|
23 July 2007 | Notice of move from Administration to Dissolution (13 pages) |
21 February 2007 | Administrator's progress report (15 pages) |
9 November 2006 | Result of meeting of creditors (37 pages) |
28 September 2006 | Statement of administrator's proposal (32 pages) |
28 September 2006 | Statement of affairs (19 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page) |
4 August 2006 | Appointment of an administrator (1 page) |
28 February 2006 | Return made up to 11/12/05; full list of members (8 pages) |
20 July 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page) |
7 January 2005 | Return made up to 11/12/04; full list of members (8 pages) |
8 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
30 December 2003 | Return made up to 11/12/03; full list of members (8 pages) |
22 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
16 January 2003 | Return made up to 11/12/02; full list of members (8 pages) |
30 December 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 December 2002 | Resolutions
|
20 December 2002 | Director resigned (1 page) |
20 December 2002 | New director appointed (2 pages) |
17 December 2002 | Particulars of mortgage/charge (5 pages) |
11 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
17 January 2002 | Return made up to 11/12/01; full list of members (8 pages) |
16 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: castlefield house liverpool road manchester M3 4SB (1 page) |
6 February 2001 | Resolutions
|
6 February 2001 | £ nc 1000/1000000 25/01/01 (1 page) |
28 January 2001 | Return made up to 11/12/00; full list of members
|
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 January 2000 | Return made up to 11/12/99; full list of members
|
16 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 December 1998 | Return made up to 11/12/98; full list of members
|
7 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 January 1998 | Return made up to 11/12/97; no change of members
|
6 January 1997 | Return made up to 11/12/96; no change of members (4 pages) |
14 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 February 1996 | Return made up to 11/12/95; full list of members
|
2 November 1995 | Registered office changed on 02/11/95 from: manchester house 86 princess street manchester M1 6NG (1 page) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 June 1990 | Memorandum and Articles of Association (30 pages) |
11 December 1989 | Incorporation (9 pages) |