Whitefield
Manchester
M45 7HS
Secretary Name | Anthony John Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1995(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 08 November 2011) |
Role | Company Director |
Correspondence Address | 14 Carlton Avenue Watersheddings Oldham Lancashire OL4 2PD |
Director Name | Michael Anthony Gill |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1996(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (closed 08 November 2011) |
Role | Company Director |
Correspondence Address | 30 King Harry Lanr St Albans Herts AL3 4AU |
Director Name | Mr Michael Douglas Jennings |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1996(4 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 08 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springdale 111 Fairfield Road Stockton Heath Warrington Cheshire WA4 2BU |
Director Name | Egon Von Greyerz |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 01 July 1996(4 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 08 November 2011) |
Role | Company Director |
Correspondence Address | The Oaks Letty Green Hertford SG14 2NZ |
Director Name | Mr Michael Crossland |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Role | Sales Director |
Correspondence Address | 93 Halifax Road Denholme Gate Bradford West Yorkshire BD13 4EV |
Secretary Name | Mr Elvin Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Role | Furniture Retriler |
Correspondence Address | 19 Yew Tree Road Mossley Hill Liverpool Merseyside L18 3JL |
Director Name | Mr Louis Rosenblatt |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 May 1996) |
Role | Company Director |
Correspondence Address | Rood House Allerton Road Liverpool Merseyside L18 3JU |
Director Name | Mr Paul Andrew Rosenblatt |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | San Roque Calderstones Road Liverpool Merseyside L18 3HY |
Director Name | Henry Nathan Lewis |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 December 1999) |
Role | Company Director |
Correspondence Address | 15 Pavilion Court Frognal Rise London NW3 6PZ |
Director Name | Mr Richard Taylor |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1998) |
Role | Corporate Affairs Director |
Correspondence Address | 7 Dunsmore Way Bushey Watford Hertfordshire WD2 3FA |
Director Name | Alastair Stewart Walmsley |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2000) |
Role | Finance Director |
Correspondence Address | 25 Abbott Brow Mellor Blackburn Lancashire BB2 7HT |
Director Name | Corporate Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Correspondence Address | Fourways House 16 Tariff Street Manchester Greater Manchester M1 2FL |
Secretary Name | Corporate Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Correspondence Address | Fourways House 16 Tariff Street Manchester Greater Manchester M1 2FL |
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 | £100,090,000 |
Gross Profit | £43,958,000 |
Net Worth | £3,813,000 |
Cash | £3,809,000 |
Current Liabilities | £25,635,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 April |
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2010 | Administrator's abstract of receipts and payments to 8 February 2010 (2 pages) |
16 February 2010 | Administrator's abstract of receipts and payments to 8 February 2010 (2 pages) |
16 February 2010 | Administrator's abstract of receipts and payments to 8 February 2010 (2 pages) |
12 February 2010 | Notice of discharge of Administration Order (4 pages) |
12 February 2010 | Notice of discharge of Administration Order (4 pages) |
4 November 2009 | Administrator's abstract of receipts and payments to 14 September 2009 (2 pages) |
4 November 2009 | Administrator's abstract of receipts and payments to 14 September 2009 (2 pages) |
14 May 2009 | Administrator's abstract of receipts and payments to 14 March 2009 (2 pages) |
14 May 2009 | Administrator's abstract of receipts and payments to 14 March 2009 (2 pages) |
12 November 2008 | Administrator's abstract of receipts and payments to 14 September 2008 (2 pages) |
12 November 2008 | Administrator's abstract of receipts and payments to 14 September 2008 (2 pages) |
15 May 2008 | Administrator's abstract of receipts and payments to 14 September 2008 (2 pages) |
15 May 2008 | Administrator's abstract of receipts and payments to 14 September 2008 (2 pages) |
16 November 2007 | Administrator's abstract of receipts and payments (2 pages) |
16 November 2007 | Administrator's abstract of receipts and payments (2 pages) |
16 May 2007 | Administrator's abstract of receipts and payments (2 pages) |
16 May 2007 | Administrator's abstract of receipts and payments (2 pages) |
9 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
9 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
12 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
12 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
19 October 2005 | Administrator's abstract of receipts and payments (2 pages) |
19 October 2005 | Administrator's abstract of receipts and payments (2 pages) |
26 April 2005 | Administrator's abstract of receipts and payments (2 pages) |
26 April 2005 | Administrator's abstract of receipts and payments (2 pages) |
19 October 2004 | Administrator's abstract of receipts and payments (3 pages) |
19 October 2004 | Administrator's abstract of receipts and payments (3 pages) |
29 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
29 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
13 November 2003 | Administrator's abstract of receipts and payments (3 pages) |
13 November 2003 | Administrator's abstract of receipts and payments (3 pages) |
7 October 2003 | Resignation of administrator (1 page) |
7 October 2003 | Resignation of administrator (1 page) |
16 July 2003 | O/C - removal of administrator (14 pages) |
16 July 2003 | O/C - removal of administrator (14 pages) |
28 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
28 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
12 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
12 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: bank house 9 charlotte street manchester lancashire M1 4EU (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: bank house 9 charlotte street manchester lancashire M1 4EU (1 page) |
19 April 2002 | Administrator's abstract of receipts and payments (6 pages) |
19 April 2002 | Administrator's abstract of receipts and payments (6 pages) |
17 October 2001 | Administrator's abstract of receipts and payments (3 pages) |
17 October 2001 | Administrator's abstract of receipts and payments (3 pages) |
20 April 2001 | Administrator's abstract of receipts and payments (3 pages) |
20 April 2001 | Administrator's abstract of receipts and payments (3 pages) |
13 October 2000 | Administrator's abstract of receipts and payments (3 pages) |
13 October 2000 | Administrator's abstract of receipts and payments (3 pages) |
26 June 2000 | Notice of result of meeting of creditors (5 pages) |
26 June 2000 | Notice of result of meeting of creditors (5 pages) |
31 May 2000 | Statement of administrator's proposal (28 pages) |
31 May 2000 | Statement of administrator's proposal (28 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: central office gorsey lane widnes cheshire WA8 0RG (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: central office gorsey lane widnes cheshire WA8 0RG (1 page) |
23 March 2000 | Notice of Administration Order (1 page) |
23 March 2000 | Administration Order (2 pages) |
23 March 2000 | Notice of Administration Order (1 page) |
23 March 2000 | Administration Order (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
11 January 2000 | Particulars of mortgage/charge (5 pages) |
11 January 2000 | Particulars of mortgage/charge (5 pages) |
6 January 2000 | Particulars of mortgage/charge (7 pages) |
6 January 2000 | Particulars of mortgage/charge (7 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
15 November 1999 | Particulars of mortgage/charge (7 pages) |
15 November 1999 | Particulars of mortgage/charge (7 pages) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 1999 | Full group accounts made up to 24 April 1999 (48 pages) |
31 August 1999 | Full group accounts made up to 24 April 1999 (48 pages) |
24 June 1999 | Particulars of mortgage/charge (7 pages) |
24 June 1999 | Particulars of mortgage/charge (7 pages) |
21 April 1999 | Particulars of mortgage/charge (4 pages) |
21 April 1999 | Particulars of mortgage/charge (4 pages) |
21 April 1999 | Particulars of mortgage/charge (4 pages) |
21 April 1999 | Particulars of mortgage/charge (4 pages) |
16 April 1999 | Return made up to 31/03/99; bulk list available separately (7 pages) |
16 April 1999 | Return made up to 31/03/99; bulk list available separately
|
1 April 1999 | Director's particulars changed (1 page) |
1 April 1999 | Director's particulars changed (1 page) |
14 January 1999 | Particulars of mortgage/charge (4 pages) |
14 January 1999 | Particulars of mortgage/charge (4 pages) |
11 January 1999 | Director's particulars changed (1 page) |
11 January 1999 | Director's particulars changed (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: unit c the new mersey retail park speke road speke liverpool L24 8RZ (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: unit c the new mersey retail park speke road speke liverpool L24 8RZ (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
16 September 1998 | Full group accounts made up to 25 April 1998 (48 pages) |
16 September 1998 | Full group accounts made up to 25 April 1998 (48 pages) |
5 August 1998 | Auditor's resignation (2 pages) |
5 August 1998 | Auditor's resignation (2 pages) |
30 July 1998 | Auditor's resignation (1 page) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Auditor's resignation (1 page) |
30 July 1998 | New director appointed (2 pages) |
27 April 1998 | Return made up to 31/03/98; bulk list available separately
|
27 April 1998 | Return made up to 31/03/98; bulk list available separately (8 pages) |
2 January 1998 | Auditor's resignation (1 page) |
2 January 1998 | Auditor's resignation (1 page) |
17 October 1997 | Particulars of contract relating to shares (4 pages) |
17 October 1997 | Ad 23/04/97--------- £ si [email protected]=229108 £ ic 700000/929108 (2 pages) |
17 October 1997 | Ad 23/04/97--------- £ si [email protected]=229108 £ ic 700000/929108 (2 pages) |
17 October 1997 | Particulars of contract relating to shares (4 pages) |
30 September 1997 | Resolutions
|
30 September 1997 | Resolutions
|
3 September 1997 | Full group accounts made up to 26 April 1997 (40 pages) |
3 September 1997 | Full group accounts made up to 26 April 1997 (40 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: unitc the new mersey retail park speke road liverpool merseyside L24 8RZ (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: unitc the new mersey retail park speke road liverpool merseyside L24 8RZ (1 page) |
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
15 May 1997 | Memorandum and Articles of Association (76 pages) |
15 May 1997 | Memorandum and Articles of Association (76 pages) |
15 May 1997 | Resolutions
|
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
14 April 1997 | Return made up to 31/03/97; bulk list available separately (7 pages) |
14 April 1997 | Return made up to 31/03/97; bulk list available separately
|
11 April 1997 | Listing of particulars (63 pages) |
11 April 1997 | Listing of particulars (63 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: unit c ravenside retail park speke road liverpool L24 8RZ (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: unit c ravenside retail park speke road liverpool L24 8RZ (1 page) |
17 January 1997 | Resolutions
|
17 January 1997 | Resolutions
|
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
15 August 1996 | £ nc 100000/947000 15/07/96 (1 page) |
15 August 1996 | Ad 22/07/96--------- £ si [email protected]=680000 £ ic 20000/700000 (17 pages) |
15 August 1996 | £ nc 100000/947000 15/07/96 (1 page) |
15 August 1996 | Ad 22/07/96--------- £ si [email protected]=680000 £ ic 20000/700000 (17 pages) |
15 August 1996 | S-div 15/07/96 (1 page) |
15 August 1996 | S-div 15/07/96 (1 page) |
23 July 1996 | Prospectus (44 pages) |
23 July 1996 | Prospectus (44 pages) |
16 July 1996 | Full accounts made up to 30 April 1996 (18 pages) |
16 July 1996 | Full accounts made up to 30 April 1996 (18 pages) |
15 July 1996 | Re-registration of Memorandum and Articles (87 pages) |
15 July 1996 | Re-registration of Memorandum and Articles (87 pages) |
15 July 1996 | Auditor's report (1 page) |
15 July 1996 | Application for reregistration from private to PLC (1 page) |
15 July 1996 | Auditor's report (1 page) |
15 July 1996 | Resolutions
|
15 July 1996 | Application for reregistration from private to PLC (1 page) |
15 July 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 July 1996 | Balance Sheet (1 page) |
15 July 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 July 1996 | Declaration on reregistration from private to PLC (1 page) |
15 July 1996 | Balance Sheet (1 page) |
15 July 1996 | Resolutions
|
15 July 1996 | Declaration on reregistration from private to PLC (1 page) |
15 July 1996 | Auditor's statement (1 page) |
15 July 1996 | Auditor's statement (1 page) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
1 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1996 | Return made up to 31/03/96; full list of members
|
12 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
5 October 1995 | Full accounts made up to 30 April 1995 (16 pages) |
5 October 1995 | Full accounts made up to 30 April 1995 (16 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page) |
30 August 1995 | Registered office changed on 30/08/95 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page) |
3 May 1995 | Return made up to 15/04/95; full list of members (6 pages) |
3 May 1995 | Return made up to 15/04/95; full list of members
|