Timperley
Cheshire
WA15 7BG
Director Name | John Patrick Donelon |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 July 1995(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | Donelon House Crown Lane Horwich Bolton Lancashire BL6 5HN |
Director Name | Mr Michael David Alexander |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 1994) |
Role | Company Director |
Correspondence Address | The Orchard The Avenue Hale Altrincham Cheshire WA15 0LX |
Director Name | Mr Brian Joseph Corfe |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilstone Grange Stanley Road Hoylake Wirral CH47 1HN Wales |
Director Name | Ian William Davies |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 668 Walkden Road Worsley Manchester M28 |
Director Name | Philip Allan Cox |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 10 Tetchill Close Great Sutton South Wirral L66 2WJ |
Director Name | Mr Jeffrey Albin Kozer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Martins Close Irby Wirral Merseyside L61 |
Director Name | Michael Kenneth Lunt |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 1 Elm Cottage Rothwells Lane Thornton Liverpool L23 1TN |
Registered Address | C/O Price Waterhouse 101 Barbirolli Square Lower Mosley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £428,402 |
Gross Profit | -£40,080 |
Current Liabilities | £171,420 |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2003 | Receiver ceasing to act (1 page) |
7 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
7 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
3 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
6 December 2001 | Appointment of receiver/manager (1 page) |
6 December 2001 | Receiver ceasing to act (1 page) |
28 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
27 September 2000 | Receiver's abstract of receipts and payments (4 pages) |
13 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
23 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: c/o price waterhouse york house york street manchester M2 4WS (1 page) |
10 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
17 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
6 February 1996 | Administrative Receiver's report (12 pages) |
12 December 1995 | Director resigned (2 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: donelon house crown lane horwich bolton lancashire BL6 5HN (1 page) |
7 September 1995 | Appointment of receiver/manager (2 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: 43 dryden street liverpool L5 5BU (1 page) |
16 August 1995 | New director appointed (2 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
5 May 1995 | Particulars of mortgage/charge (8 pages) |