Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Director Name | Mr Philip Guy McCracken |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2005(13 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Bere Court Farm Pangbourne Reading Berkshire RG8 8HT |
Secretary Name | Caroline Jane Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2006(13 years, 12 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Gale Close Littleborough Rochdale Lancashire OL15 9EJ |
Director Name | Mrs Martha Ann Phillips |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(same day as company formation) |
Role | Company Director Proposed |
Country of Residence | United Kingdom |
Correspondence Address | 42 Nant Talwg Way Barry Vale Of Glamorgan CF6 8LZ Wales |
Director Name | Brian Phillips |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Nant Talwg Way Barry Vale Of Glamorgan CF6 6LZ Wales |
Secretary Name | Brian Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Nant Talwg Way Barry Vale Of Glamorgan CF6 6LZ Wales |
Secretary Name | Mr Alan Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 46 Park Road Barry South Glamorgan CF62 6NX Wales |
Director Name | Colin McQueen |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 February 2000) |
Role | Operations Director |
Correspondence Address | 11 Ger Y Lyn Porthcawl Mid Glamorgan CF36 5ND Wales |
Director Name | Thomas Joseph Malone |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 February 2000) |
Role | Managing Director |
Correspondence Address | 74 Western Avenue Woodley Reading RG5 3BH |
Secretary Name | Colin McQueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 February 2000) |
Role | Operations Director |
Correspondence Address | 11 Ger Y Lyn Porthcawl Mid Glamorgan CF36 5ND Wales |
Director Name | Mr David George Thomson Cheyne |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2002) |
Role | Commercial Director |
Country of Residence | Britain |
Correspondence Address | The Covert 98 Woodlands Road Ashurst Southampton Hampshire SO40 7AH |
Director Name | Mr David John Clapham |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2001) |
Role | Managing Director Retail Allda |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heritage Hill Keston Kent BR2 6AU |
Director Name | Stuart Lawson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2003) |
Role | Chief Executive |
Correspondence Address | Treetops Smithwood Avenue Cranleigh Surrey GU6 8PS |
Secretary Name | Alan Gordon Arthur Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Bridge Road Sarisbury Green Hampshire SO31 7EP |
Director Name | William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2003) |
Role | Financial Director |
Correspondence Address | 90 Springfield Road Windsor Berkshire SL4 3PH |
Director Name | Mr Joseph Holland |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Chapleton Road Bromley Cross Bolton Lancashire BL7 9LZ |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 August 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 May 2006) |
Role | Company Director |
Correspondence Address | 22 Westfield Drive Woodley Stockport Cheshire SK6 1LD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0161 7712342 |
---|---|
Telephone region | Manchester |
Registered Address | New Century House Corporation Street Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £234,000 |
Latest Accounts | 8 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
25 October 2006 | Resolutions
|
---|---|
25 October 2006 | Certificate of registration of a Friendly Society (2 pages) |
3 October 2006 | Resolutions
|
22 September 2006 | Ad 04/09/06-04/09/06 £ si [email protected]=2 £ ic 1061/1063 (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
1 September 2005 | New director appointed (1 page) |
1 September 2005 | Director resigned (1 page) |
17 May 2005 | Return made up to 27/04/05; full list of members (2 pages) |
27 January 2005 | Accounts for a dormant company made up to 8 January 2005 (3 pages) |
27 January 2005 | Accounts for a dormant company made up to 8 January 2005 (3 pages) |
11 November 2004 | Director's particulars changed (1 page) |
7 October 2004 | Accounts for a dormant company made up to 10 January 2004 (3 pages) |
22 September 2004 | New director appointed (3 pages) |
19 August 2004 | Director resigned (1 page) |
25 May 2004 | Return made up to 27/04/04; full list of members (5 pages) |
23 April 2004 | Secretary's particulars changed (1 page) |
1 February 2004 | Auditor's resignation (2 pages) |
16 January 2004 | Location of register of members (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: alldays house chestnut avenue, chandlers ford, eastleigh hampshire SO53 3HJ (1 page) |
19 November 2003 | Resolutions
|
3 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Accounts for a dormant company made up to 11 January 2003 (5 pages) |
30 September 2003 | New secretary appointed (3 pages) |
18 September 2003 | Secretary resigned (1 page) |
19 June 2003 | Return made up to 27/05/03; full list of members (8 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (1 page) |
17 February 2003 | New director appointed (1 page) |
21 January 2003 | Director resigned (1 page) |
7 January 2003 | Accounting reference date extended from 31/10/02 to 11/01/03 (1 page) |
17 September 2002 | Accounts for a dormant company made up to 28 October 2001 (5 pages) |
21 June 2002 | Return made up to 27/05/02; full list of members
|
11 October 2001 | New director appointed (4 pages) |
25 June 2001 | Return made up to 27/05/01; full list of members
|
10 April 2001 | Accounts for a dormant company made up to 29 October 2000 (5 pages) |
6 April 2001 | Director resigned (1 page) |
15 March 2001 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
29 August 2000 | Return made up to 27/05/00; full list of members (14 pages) |
29 August 2000 | Secretary resigned (1 page) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (5 pages) |
24 February 2000 | Registered office changed on 24/02/00 from: 74 western avenue woodley reading berkshire RG5 3BH (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (3 pages) |
25 October 1999 | Return made up to 27/05/99; full list of members (5 pages) |
12 October 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
24 June 1998 | Return made up to 27/05/98; change of members (6 pages) |
18 May 1998 | Full accounts made up to 26 October 1997 (15 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Registered office changed on 11/11/97 from: william stores 1 colcot road barry CF68BP (1 page) |
11 November 1997 | Secretary resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | New secretary appointed;new director appointed (2 pages) |
3 November 1997 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
16 July 1997 | Return made up to 27/05/97; no change of members (4 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
5 June 1996 | Return made up to 27/05/96; full list of members (6 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
12 July 1995 | Return made up to 27/05/95; no change of members (4 pages) |
16 June 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |