Wilmslow
Cheshire
SK9 5NY
Director Name | John Russell Good |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1992(2 years after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Box Hedge Hall Budworth Lane Great Budworth Northwich Cheshire CW9 6HR |
Director Name | Poilin Good |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 March 1992(2 years after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Box Hedge Hall Budworth Lane Great Budworth Northwich Cheshire CW9 6HR |
Secretary Name | Poilin Good |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 30 March 1992(2 years after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Box Hedge Hall Budworth Lane Great Budworth Northwich Cheshire CW9 6HR |
Director Name | Mr Robert James McNally Hilland |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 1993) |
Role | Investment Banker |
Correspondence Address | Rhinsdale The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Director Name | Mr George Shiels |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 June 1998) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Orwell Park 35-37 Perth Road Milnathort Tayside KY13 7XU Scotland |
Director Name | Andrew Sinclair Mackay |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(8 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 1999) |
Role | Accountant |
Correspondence Address | 40 Heyes Lane Timperley Altrincham Cheshire WA15 6DZ |
Registered Address | C/O Begbies Traynor Elliot 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 |
---|---|
Gross Profit | £1,464,177 |
Net Worth | £1,557,940 |
Cash | £233,686 |
Current Liabilities | £356,139 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 August |
20 December 2006 | Dissolved (1 page) |
---|---|
20 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 March 2006 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Administrator's progress report (14 pages) |
16 March 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: imperial works millstone lane nantwich cheshire CW5 5PF (1 page) |
23 December 2004 | Statement of affairs (5 pages) |
1 December 2004 | Result of meeting of creditors (4 pages) |
12 November 2004 | Statement of administrator's proposal (24 pages) |
22 September 2004 | Appointment of an administrator (2 pages) |
24 June 2004 | Return made up to 30/03/04; full list of members (9 pages) |
2 April 2004 | Accounts for a medium company made up to 31 August 2002 (20 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: premier park road 1 winsford industrial estate winsford cheshire CW7 3PH (1 page) |
7 June 2003 | Return made up to 30/03/03; full list of members (9 pages) |
1 July 2002 | Accounts for a medium company made up to 31 August 2001 (19 pages) |
16 April 2002 | Return made up to 30/03/02; full list of members (10 pages) |
4 July 2001 | Accounts for a medium company made up to 1 September 2000 (19 pages) |
12 April 2001 | Return made up to 30/03/01; full list of members
|
22 June 2000 | Full accounts made up to 4 September 1999 (19 pages) |
30 May 2000 | Return made up to 30/03/00; full list of members (9 pages) |
8 October 1999 | Director resigned (1 page) |
10 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1999 | Full group accounts made up to 5 September 1998 (21 pages) |
1 May 1999 | Return made up to 30/03/99; full list of members (6 pages) |
14 December 1998 | New director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
15 June 1998 | £ ic 375000/250000 11/05/98 £ sr 125000@1=125000 (1 page) |
1 June 1998 | Resolutions
|
20 April 1998 | Full group accounts made up to 31 August 1997 (22 pages) |
20 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
15 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1998 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 May 1997 | Return made up to 30/03/97; full list of members (5 pages) |
18 December 1996 | Full group accounts made up to 31 August 1996 (22 pages) |
29 March 1996 | Return made up to 30/03/96; no change of members (5 pages) |
12 January 1996 | Accounts for a medium company made up to 31 August 1995 (22 pages) |
11 November 1995 | Particulars of mortgage/charge (4 pages) |
23 April 1995 | Return made up to 30/03/95; no change of members (6 pages) |
15 March 1991 | Ad 11/09/90--------- £ si 599998@1=599998 £ ic 2/600000 (2 pages) |