Langley
Macclesfield
Cheshire
SK11 0DH
Director Name | Martin John Clarke |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1997(7 years, 3 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 3 Grasmere Macclesfield Cheshire SK11 8PL |
Director Name | Peter Mervyn Hayes |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1997(7 years, 3 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 5 Fern Lea Drive Macclesfield Cheshire SK11 8PQ |
Secretary Name | Martin John Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1997(7 years, 3 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 3 Grasmere Macclesfield Cheshire SK11 8PL |
Director Name | Richard Anthony Fisher |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | 5 Mayes Close Wilden Bedford Bedfordshire MK44 2PQ |
Director Name | Michael Aidan Thomas |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Taullan Long Walk Chalfont St Giles Buckinghamshire HP8 4AN |
Director Name | Michael John Bruce Ward |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Farthing Acre Standalone Warren Haynes Bedford Bedfordshire MK45 3QG |
Director Name | Michael John Bruce Ward |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Farthing Acre Standalone Warren Haynes Bedford Bedfordshire MK45 3QG |
Secretary Name | Michael John Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 33 Oaklands Drive Westone Northampton NN3 3JN |
Director Name | Robert Shortland |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(4 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 February 1995) |
Role | Chartered Accountant |
Correspondence Address | 72 Church Way Northampton NN3 3BX |
Director Name | Brian Joseph Hercek |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 June 1997) |
Role | Retail Bakery |
Correspondence Address | Orchard Acre Park Road Plumtree Park Nottingham NG12 5LY |
Secretary Name | Mary Ann Hammill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 115 Ashridge Drive South Oxhey Watford Hertfordshire WD1 6UH |
Secretary Name | Jane Rosalinde Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 June 1997) |
Role | Partner Consultancy |
Correspondence Address | Farthing Acre Standalone Warren Haynes Bedford Bedfordshire MK45 3QG |
Secretary Name | Roxburghe House Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1994(4 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 February 1995) |
Correspondence Address | 2nd Floor Roxburghe House 273-287 Regent Street London W1B 2AD |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1995(5 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 01 November 1995) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,876,302 |
Gross Profit | £2,120,294 |
Net Worth | £452,908 |
Cash | £10,200 |
Current Liabilities | £548,814 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 February 2006 | Dissolved (1 page) |
---|---|
3 November 2005 | Return of final meeting of creditors (1 page) |
7 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
20 August 2004 | Appointment of a liquidator (1 page) |
11 August 2004 | Notice of discharge of Administration Order (4 pages) |
6 August 2004 | Order of court to wind up (3 pages) |
30 June 2004 | Administrator's abstract of receipts and payments (2 pages) |
5 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
28 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
11 March 2003 | Notice of result of meeting of creditors (3 pages) |
24 February 2003 | Statement of administrator's proposal (50 pages) |
6 January 2003 | Administration Order (4 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: silk court 68 chestergate macclesfield cheshire SK11 6DY (1 page) |
23 December 2002 | Notice of Administration Order (1 page) |
28 August 2002 | Declaration of mortgage charge released/ceased (10 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: george street house george street macclesfield cheshire SK11 6HS (1 page) |
1 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 30 September 2000 (12 pages) |
18 September 2001 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2001 | Resolutions
|
9 January 2001 | Return made up to 31/12/00; full list of members
|
16 May 2000 | Resolutions
|
9 May 2000 | Full accounts made up to 30 September 1999 (13 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
11 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members
|
15 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 July 1997 | Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 42 bridge street peterborough PE1 1DT (1 page) |
1 July 1997 | Resolutions
|
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New secretary appointed;new director appointed (2 pages) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | Resolutions
|
27 June 1997 | Declaration of assistance for shares acquisition (9 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Declaration of assistance for shares acquisition (9 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Auditor's resignation (1 page) |
23 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Auditor's resignation (1 page) |
19 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members
|
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: prospect house 2 athenaeum road whetstone london N20 9AE (1 page) |
4 September 1995 | New secretary appointed (2 pages) |
20 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1995 | Resolutions
|
11 April 1995 | Resolutions
|
11 April 1995 | Declaration of mortgage charge released/ceased (2 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: 42 bridge street peterborough PE1 1DT (1 page) |
11 April 1995 | New secretary appointed (2 pages) |
11 April 1995 | Ad 15/02/95--------- £ si 348000@1=348000 £ ic 2/348002 (2 pages) |
11 April 1995 | £ nc 1000/350000 15/02/95 (1 page) |
15 March 1995 | Secretary resigned;new director appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: victoria mills wellingborough northamptonshire NN8 2DT (1 page) |
4 March 1995 | Particulars of mortgage/charge (3 pages) |
1 March 1995 | Particulars of mortgage/charge (3 pages) |
22 February 1995 | New secretary appointed (4 pages) |
22 February 1995 | Return made up to 31/12/94; full list of members (7 pages) |
20 February 1995 | Company name changed whitworths restaurants LIMITED\certificate issued on 20/02/95 (2 pages) |
13 February 1995 | Registered office changed on 13/02/95 from: victoria mills wellingborough northamptonshire NN8 2DY (1 page) |
5 February 1995 | Director resigned (2 pages) |
5 February 1995 | Registered office changed on 05/02/95 from: 166, bute street mall arndale centre luton beds. LU1 2TL. (1 page) |
4 February 1995 | Full accounts made up to 31 March 1994 (14 pages) |
20 April 1994 | Director resigned (2 pages) |
16 January 1994 | Full accounts made up to 31 March 1993 (14 pages) |
16 January 1994 | Return made up to 31/12/93; no change of members
|
16 April 1993 | Director resigned (2 pages) |
15 January 1993 | Full accounts made up to 31 March 1992 (14 pages) |
15 January 1993 | Return made up to 31/12/92; full list of members (8 pages) |
13 August 1992 | Particulars of mortgage/charge (15 pages) |
26 February 1992 | Full accounts made up to 31 March 1991 (7 pages) |
26 February 1992 | Return made up to 05/03/92; full list of members
|
6 February 1992 | Registered office changed on 06/02/92 from: 79 new cavendish street london W1M 8AQ (1 page) |
20 June 1991 | Secretary resigned;new secretary appointed (10 pages) |
5 June 1991 | Resolutions
|
5 June 1991 | Memorandum and Articles of Association (11 pages) |
15 May 1991 | Memorandum and Articles of Association (13 pages) |
14 May 1991 | Company name changed\certificate issued on 14/05/91 (2 pages) |
25 April 1991 | Return made up to 14/03/91; full list of members (7 pages) |
18 April 1991 | Secretary resigned;new secretary appointed (5 pages) |
18 April 1991 | Resolutions
|
22 October 1990 | Registered office changed on 22/10/90 from: 140 tabernacle street london EC2A 4SD (1 page) |
5 March 1990 | Incorporation (16 pages) |