Mellor
Stockport
Cheshire
SK6 5NH
Secretary Name | Mrs Clare Griswold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 1992(2 years after company formation) |
Appointment Duration | 15 years, 1 month (closed 20 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Birchenough Farm Cobden Edge Mellor Cheshire SK6 5NH |
Director Name | Milan Vjestica |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1995(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 20 February 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn, Briargrove Briar Grove Road, Birch Vale High Peak Derbyshire SK22 1AY |
Director Name | Mr Derek Colin Howarth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 1995(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 20 February 2007) |
Role | Operations Director |
Correspondence Address | 10 Castleton Drive High Lane Stockport Cheshire SK6 8DF |
Director Name | Terence Patrick Edward Bowman |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 1999(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 20 February 2007) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 11 Ryburn Barkisland Mill Beestonley Lane Halifax West Yorkshire HX4 0AG |
Registered Address | Grant Thornton,Heron House Albert Square Manchester Lancashire M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £12,724,000 |
Gross Profit | £5,710,000 |
Net Worth | £1,826,000 |
Cash | £26,000 |
Current Liabilities | £9,423,000 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
21 June 2006 | Receiver ceasing to act (1 page) |
9 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
11 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
11 May 2004 | Receiver's abstract of receipts and payments (2 pages) |
22 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
10 May 2001 | Receiver's abstract of receipts and payments (5 pages) |
6 July 2000 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
26 June 2000 | Administrative Receiver's report (13 pages) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: westwood house cross lane marple stockport cheshire SK6 7QD (1 page) |
7 April 2000 | Appointment of receiver/manager (1 page) |
10 March 2000 | Return made up to 24/01/00; full list of members
|
4 February 2000 | Accounts made up to 31 March 1999 (16 pages) |
12 January 2000 | Resolutions
|
7 January 2000 | Particulars of mortgage/charge (5 pages) |
5 January 2000 | Particulars of mortgage/charge (5 pages) |
5 January 2000 | Particulars of mortgage/charge (5 pages) |
5 January 2000 | Particulars of mortgage/charge (6 pages) |
21 December 1999 | New director appointed (2 pages) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1999 | Particulars of mortgage/charge (5 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Return made up to 24/01/99; full list of members (6 pages) |
15 December 1998 | Accounts made up to 31 March 1998 (16 pages) |
26 September 1998 | Particulars of mortgage/charge (5 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
16 March 1998 | Return made up to 24/01/98; no change of members (4 pages) |
28 October 1997 | Accounts made up to 31 March 1997 (14 pages) |
5 February 1997 | Return made up to 24/01/97; no change of members
|
10 October 1996 | Accounts made up to 31 March 1996 (14 pages) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
22 September 1995 | New director appointed (2 pages) |
24 August 1995 | Accounts made up to 31 March 1995 (15 pages) |
26 May 1995 | New director appointed (2 pages) |
7 April 1995 | Return made up to 24/01/95; no change of members (4 pages) |
8 September 1994 | Accounts made up to 31 March 1994 (15 pages) |
15 November 1993 | Accounts made up to 31 March 1993 (13 pages) |
20 November 1992 | Accounts made up to 31 March 1992 (12 pages) |
26 February 1992 | Accounts for a small company made up to 31 March 1991 (6 pages) |
12 June 1990 | Company name changed roycase LIMITED\certificate issued on 13/06/90 (2 pages) |
24 January 1990 | Incorporation (14 pages) |