Woodhouses Failsworth
Manchester
M35 9WG
Director Name | Mrs Janet Darlington |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 1996(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 29 January 2002) |
Role | Secretary |
Correspondence Address | The Firs Vale Lane Manchester M35 9WG |
Secretary Name | Mrs Janet Darlington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 1996(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 29 January 2002) |
Role | Secretary |
Correspondence Address | The Firs Vale Lane Manchester M35 9WG |
Director Name | Mr Michael Alan Clark |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1997(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 29 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Peaslake Lodge The Copse Romiley Stockport Cheshire SK6 4JX |
Director Name | Andrew Birtwistle |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 December 1996) |
Role | Master Butcher |
Correspondence Address | "Northlands" 64 Woodhey Road Holcombe Brook Bury Lancashire BL0 9RB |
Secretary Name | Andrew Birtwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 December 1996) |
Role | Master Butcher |
Correspondence Address | "Northlands" 64 Woodhey Road Holcombe Brook Bury Lancashire BL0 9RB |
Director Name | Norman Holden |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(1 year, 1 month after company formation) |
Appointment Duration | 8 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 11 Ringley Park Whitefield Manchester Lancashire M45 7NT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 32 High Street Manchester Lancashire M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £11,559,000 |
Gross Profit | £1,139,000 |
Net Worth | £203,000 |
Cash | £1,000 |
Current Liabilities | £1,865,000 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2001 | Notice of completion of voluntary arrangement (4 pages) |
19 November 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 2001 (3 pages) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2001 | Notice of discharge of Administration Order (4 pages) |
25 April 2001 | Administrator's abstract of receipts and payments (3 pages) |
5 January 2001 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
6 December 2000 | Administrator's abstract of receipts and payments (3 pages) |
23 May 2000 | Administrator's abstract of receipts and payments (3 pages) |
18 February 2000 | Notice of result of meeting of creditors (2 pages) |
31 January 2000 | Statement of administrator's proposal (14 pages) |
29 November 1999 | Registered office changed on 29/11/99 from: kingsway rochdale lancashire OL6 3AT (1 page) |
24 November 1999 | Notice of Administration Order (1 page) |
24 November 1999 | Administration Order (5 pages) |
19 October 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
8 July 1999 | Return made up to 13/05/99; no change of members (4 pages) |
6 January 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Return made up to 13/05/98; full list of members
|
16 July 1998 | Particulars of mortgage/charge (2 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
2 December 1997 | £ sr 750@1 19/12/96 (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: kingsway rochdale lancs OL16 3AT. (1 page) |
13 November 1997 | Ad 31/07/97--------- £ si 98@1=98 £ ic 750/848 (2 pages) |
13 November 1997 | Ad 31/07/97--------- £ si 32@1=32 £ ic 848/880 (2 pages) |
6 August 1997 | Return made up to 13/05/97; full list of members (6 pages) |
8 April 1997 | New secretary appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
11 February 1997 | Secretary resigned;director resigned (1 page) |
11 February 1997 | New director appointed (1 page) |
19 January 1997 | Auditor's resignation (2 pages) |
19 October 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
30 July 1996 | Return made up to 13/05/96; change of members (6 pages) |
18 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
5 June 1995 | Return made up to 13/05/95; no change of members (4 pages) |