Penwortham
Preston
Lancashire
PR1 0LH
Director Name | Mr Robert Howard Dean |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1998(7 years after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Lawn Lodge East Downs Road Bowdon Altrincham Cheshire WA14 2LG |
Director Name | Andrew Trousdale Fearnley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1998(7 years after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 14 Worsley Road Worsley Manchester M38 3NL |
Director Name | Christopher James Stroud |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1998(7 years after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 30 Greenmount Drive Greenmount Bury Lancashire BL8 4HA |
Secretary Name | Mr Robert Howard Dean |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 1998(7 years after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Lawn Lodge East Downs Road Bowdon Altrincham Cheshire WA14 2LG |
Director Name | Andrew Thomas Stephen Evans |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1998(7 years, 5 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Finance Director |
Correspondence Address | 23 East Lane Cuddington Northwich Cheshire CW8 2QQ |
Director Name | Robert George Brown |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 August 1996) |
Role | Company Director |
Correspondence Address | The Old Post Office 2 Fowlmere Road Heydon Royston Hertfordshire SG8 8TH |
Director Name | Howard Kitson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 July 1993) |
Role | Company Director |
Correspondence Address | 28 Stonecroft Stanley Wakefield West Yorkshire WF3 4HA |
Director Name | David Malcolm Telling |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 August 1996) |
Role | Company Director |
Correspondence Address | Meeting House Farm Long Lane Wrington Bristol BS40 5SP |
Secretary Name | Anthony Floyd Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 August 1996) |
Role | Company Director |
Correspondence Address | The Stable Block Barley Wood Wrington Bristol BS40 5SA |
Director Name | Anthony Britt |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 December 1993) |
Role | Company Director |
Correspondence Address | Burnside Cottage Westcroft Road Forest Hill Newcastle Upon Tyne NE1V 9TU |
Director Name | Mr Robert Holt |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Poplars Down Hatherley Gloucestershire GL2 9QB Wales |
Director Name | Anne Marie Thornton Cooper |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(2 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 06 June 1994) |
Role | Accountant |
Correspondence Address | Flat 1 Old Church Road Clevedon Avon BS21 6LZ |
Secretary Name | Marshall Owen Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 21 August 1996) |
Role | Company Director |
Correspondence Address | Rushmoor Clevedon Lane Clapton In Gordano Bristol BS20 7RH |
Director Name | Terence Michael Townsend |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 1998) |
Role | Company Director |
Correspondence Address | 41 Stanley Avenue North Prestwich Manchester M25 3AT |
Secretary Name | Paul Francis Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 1998) |
Role | Company Director |
Correspondence Address | 14 Thornbush Close Lowton Warrington Cheshire WA3 2JU |
Registered Address | Ernst & Young Llp 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £292,500 |
Gross Profit | £67,275 |
Net Worth | £61,533 |
Cash | £22 |
Current Liabilities | £26,373 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
20 December 2002 | Dissolved (1 page) |
---|---|
4 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
20 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 August 2002 | Liquidators statement of receipts and payments (6 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: 9 bond court leeds west yorkshire LS1 2SN (1 page) |
1 February 2002 | Liquidators statement of receipts and payments (6 pages) |
26 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
3 August 2001 | Liquidators statement of receipts and payments (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: abbey house, 32 booth street denton manchester lancashire M34 3HY (1 page) |
16 February 2001 | Liquidators statement of receipts and payments (7 pages) |
8 November 2000 | Receiver's abstract of receipts and payments (2 pages) |
3 February 2000 | Appointment of a voluntary liquidator (1 page) |
3 February 2000 | Resolutions
|
3 February 2000 | Statement of affairs (5 pages) |
1 February 2000 | Administrative Receiver's report (60 pages) |
30 December 1999 | Registered office changed on 30/12/99 from: arthur andersen & co 9 charlotte street manchester lancashire M1 4EU (1 page) |
23 December 1999 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
15 November 1999 | Company name changed M.B.M. (north east) LIMITED\certificate issued on 16/11/99 (2 pages) |
6 October 1999 | Appointment of receiver/manager (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: constance house 5 missouri avenue eccles new road salford manchester M5 2NP (1 page) |
28 May 1999 | Full accounts made up to 30 September 1998 (14 pages) |
13 April 1999 | Resolutions
|
25 January 1999 | Return made up to 03/12/98; full list of members
|
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1998 | New director appointed (2 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: clifton house union street pendlebury swinton manchester M27 4HL (1 page) |
5 March 1998 | Auditor's resignation (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
26 January 1998 | Return made up to 03/12/97; full list of members (6 pages) |
11 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
6 January 1997 | Return made up to 03/12/96; full list of members (6 pages) |
25 November 1996 | Company name changed mitie building maintenance (nort h east) LIMITED\certificate issued on 26/11/96 (6 pages) |
25 November 1996 | Registered office changed on 25/11/96 from: the stable block barley wood wrington avon BS18 7SA (1 page) |
29 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
16 September 1996 | Particulars of mortgage/charge (4 pages) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New secretary appointed (2 pages) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Secretary resigned (1 page) |
11 April 1996 | Resolutions
|
11 April 1996 | Memorandum and Articles of Association (14 pages) |
19 February 1996 | Director resigned (2 pages) |
13 December 1995 | Return made up to 03/12/95; full list of members (16 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
30 August 1995 | New secretary appointed (2 pages) |
29 March 1995 | £ nc 100000/500000 22/03/95 (1 page) |
29 March 1995 | Resolutions
|
29 March 1995 | Ad 22/03/95--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |