Uttoxeter
Staffordshire
ST14 8BE
Director Name | Roger Evans |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1992(1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Sharman Way Gnosall Stafford Staffordshire ST20 0LX |
Director Name | Matthew Joseph Lawrence |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1992(1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Brickfield Close Hixon Stafford ST18 0PA |
Secretary Name | Matthew Joseph Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1992(1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Brickfield Close Hixon Stafford ST18 0PA |
Director Name | Mr Robert Dennis Mears |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1998(6 years after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Timber Imports |
Country of Residence | England |
Correspondence Address | Broadway Eaton Road Market Drayton Shropshire TF9 2DD |
Director Name | Thomas Turner Parkinson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(6 days after company formation) |
Appointment Duration | 1 day (resigned 07 February 1992) |
Role | Solicitor |
Correspondence Address | 2 Normand Gardens Greyhound Road West Kensington London W14 9SB |
Director Name | Mr Jonathan Charles Murphy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(6 days after company formation) |
Appointment Duration | 1 day (resigned 07 February 1992) |
Role | Solicitor |
Correspondence Address | 64 Gosberton Road London SW12 8LQ |
Secretary Name | Mr Jonathan Charles Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(6 days after company formation) |
Appointment Duration | 1 day (resigned 07 February 1992) |
Role | Solicitor |
Correspondence Address | 64 Gosberton Road London SW12 8LQ |
Director Name | Peter Herbert Quinn |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(1 week after company formation) |
Appointment Duration | 4 weeks (resigned 06 March 1992) |
Role | Company Director |
Correspondence Address | Dog House Latimer Buckinghamshire HP5 1UQ |
Director Name | Mr Robert David Ainsworth |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(1 week after company formation) |
Appointment Duration | 4 weeks (resigned 06 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turner House Station Road Elsenham Bishops Stortford Hertfordshire CM22 6LA |
Secretary Name | Mr Robert David Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(1 week after company formation) |
Appointment Duration | 4 weeks (resigned 06 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turner House Station Road Elsenham Bishops Stortford Hertfordshire CM22 6LA |
Director Name | Geoffrey Joseph Lawrence |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 December 1994) |
Role | Managing Director |
Correspondence Address | Ashleigh House Lichfield Road Abbots Bromley Rugeley Staffordshire Ws15 |
Director Name | Pamela Lawrence |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | Ashleigh House Lichfield Road Abbots Bromley Stafford |
Director Name | Roy Brookes Evans |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 August 1998) |
Role | Company Director |
Correspondence Address | Oaktrees Croxton Stafford Staffordshire ST21 6PF |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1992 |
Appointment Duration | 1 week, 2 days (resigned 06 February 1992) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1992 |
Appointment Duration | 1 week, 2 days (resigned 06 February 1992) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1992 |
Appointment Duration | 1 week, 2 days (resigned 06 February 1992) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Registered Address | Bdo Stoy Hayward Business Recovery 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 |
---|---|
Gross Profit | £3,787,667 |
Net Worth | £669,993 |
Cash | £1,043 |
Current Liabilities | £4,550,176 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
20 November 2003 | Dissolved (1 page) |
---|---|
20 August 2003 | Return of final meeting of creditors (1 page) |
17 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
22 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
1 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
10 September 2001 | Notice of discharge of Administration Order (4 pages) |
5 September 2001 | Appointment of a liquidator (1 page) |
5 September 2001 | Order of court to wind up (3 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: bdo stoy hayward third floor peter house saint peters square manchester lancashire M1 5AB (1 page) |
20 August 2001 | Administrator's abstract of receipts and payments (5 pages) |
20 April 2001 | Notice of result of meeting of creditors (4 pages) |
16 March 2001 | Statement of administrator's proposal (27 pages) |
27 February 2001 | Company name changed cox long LIMITED\certificate issued on 27/02/01 (2 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: airfield ind.est hixon staffs ST18 opa (1 page) |
19 January 2001 | Administration Order (4 pages) |
19 January 2001 | Notice of Administration Order (1 page) |
2 January 2001 | Return made up to 07/12/00; full list of members (7 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
15 December 1999 | Return made up to 07/12/99; full list of members (7 pages) |
4 July 1999 | Accounts for a medium company made up to 31 December 1998 (21 pages) |
1 February 1999 | Nc inc already adjusted 06/03/92 (1 page) |
1 February 1999 | Resolutions
|
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Return made up to 07/12/98; full list of members (8 pages) |
21 September 1998 | Accounts for a medium company made up to 31 December 1997 (21 pages) |
19 February 1998 | New director appointed (2 pages) |
18 July 1997 | Accounts for a medium company made up to 31 December 1996 (14 pages) |
28 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1997 | Declaration of mortgage charge released/ceased (1 page) |
9 January 1997 | Auditor's resignation (1 page) |
10 December 1996 | Return made up to 07/12/96; no change of members (4 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
5 June 1996 | New director appointed (2 pages) |
8 December 1995 | Return made up to 07/12/95; full list of members
|
22 September 1995 | Full accounts made up to 31 December 1994 (26 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | Particulars of mortgage/charge (8 pages) |
2 August 1995 | New director appointed (2 pages) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 1992 | Company name changed sampletrade LIMITED\certificate issued on 07/02/92 (2 pages) |