Norton
Cheshire
WA7 6QA
Secretary Name | Julie Muir |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2005(12 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Correspondence Address | 26 Norton Village Norton Cheshire WA7 6QA |
Director Name | Martin Bailey |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 May 1997) |
Role | Production Director |
Correspondence Address | 7 Sedge Close Reddish Stockport Cheshire SK5 6YT |
Director Name | Robert Ellison |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 March 1996) |
Role | Managing Administrator |
Correspondence Address | 13 The Copse Marple Bridge Stockport Cheshire SK6 5QQ |
Secretary Name | Louise Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 October 1995) |
Role | Company Director |
Correspondence Address | 7 Monton Mill Gardens Monton Manchester M30 8BQ |
Director Name | Alan George Jardine |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(3 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 9 Lomond Close Woodsmoor Stockport Cheshire SK2 7DY |
Director Name | Eric G Margrove |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | 33 Orme Avenue Salford Manchester Greater Manchester M6 8LS |
Director Name | Ronald Frederick Lewis |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year, 5 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 33 Croft Manor Glossop Derbyshire SK13 8PP |
Director Name | Lisa Jayne Ellison |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 October 1995) |
Role | Sales Manager |
Correspondence Address | 3 Ainsworth Cottages New Smithy Chinley Cheshire SK12 6DZ |
Director Name | Anthony Collins |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 February 2000) |
Role | Company Director |
Correspondence Address | 24 Main Street Essex Connecticut 06426 United States |
Director Name | Jonathan Collins |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 October 1995(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 July 2005) |
Role | None Exec Director |
Correspondence Address | Apt 6 Gilford Pines Gilford Road Sandymount Dublin 4 Irish |
Secretary Name | Jonathan Collins |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 October 1995(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 March 2003) |
Role | Managing Director |
Correspondence Address | The Cottage At Dale Brow 32 Squirrels Chase Macclesfield Road Prestbury Cheshire SK10 4BH |
Director Name | Peter John Beevers |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 1999) |
Role | Sales Director |
Correspondence Address | 34 Cumberland Road Sale Cheshire M33 3EW |
Director Name | Mr John Michael McNamara |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windy Haugh 143 Manchester Road Chapel En Le Frith High Peak Derbyshire SK23 9TN |
Director Name | Peter Francis Davies |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(6 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 February 2003) |
Role | Managing Director |
Correspondence Address | 140 Park Lea Bradley Huddersfield HD2 1QR |
Director Name | Mr Maurice Ernest Wheatcroft |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2001) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 37 Chailey Avenue Rottingdean Brighton East Sussex BN2 7GH |
Secretary Name | Andrew Fraser Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 July 2005) |
Role | Secretary |
Correspondence Address | 26 Norton Village Norton Cheshire WA7 6QA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(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 | 18 March 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £539,102 |
Cash | £5,589 |
Current Liabilities | £403,899 |
Latest Accounts | 30 June 2004 (18 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
13 September 2007 | Dissolved (1 page) |
---|---|
13 June 2007 | Notice of move from Administration to Dissolution (6 pages) |
23 November 2006 | Notice of extension of period of Administration (6 pages) |
18 July 2006 | Administrator's progress report (7 pages) |
16 February 2006 | Statement of administrator's proposal (20 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: 45-51 chorley new road bolton lancashire BL1 4QR (1 page) |
8 December 2005 | Appointment of an administrator (1 page) |
5 October 2005 | Return made up to 18/03/05; full list of members (2 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: 300 metroplex business park broadway salford manchester M5 2UE (1 page) |
16 August 2005 | Resolutions
|
16 August 2005 | Declaration of assistance for shares acquisition (8 pages) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Particulars of mortgage/charge (5 pages) |
29 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
3 April 2004 | Return made up to 18/03/04; full list of members
|
15 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
2 October 2003 | Return made up to 18/03/03; full list of members; amend
|
17 April 2003 | Return made up to 18/03/03; full list of members
|
4 April 2003 | New secretary appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
18 March 2002 | Return made up to 18/03/02; full list of members
|
4 March 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
26 February 2002 | Ad 30/06/01--------- £ si [email protected]=508828 £ ic 29999/538827 (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Nc inc already adjusted 30/06/01 (1 page) |
15 February 2002 | Resolutions
|
18 April 2001 | Return made up to 18/03/01; full list of members
|
4 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
30 March 2000 | Return made up to 18/03/00; full list of members (7 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
4 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
6 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 March 1999 | Return made up to 18/03/99; full list of members
|
8 March 1999 | Director resigned (1 page) |
29 October 1998 | New director appointed (2 pages) |
11 April 1998 | Return made up to 18/03/98; no change of members (4 pages) |
25 September 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Registered office changed on 10/09/97 from: 311 liverpool rd eccles manchester M30 oqn (1 page) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
1 April 1997 | Return made up to 18/03/97; no change of members
|
21 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 July 1996 | Amending 882R-nocap CHANGE170696 (2 pages) |
3 July 1996 | Return made up to 18/03/96; full list of members
|
28 June 1996 | Company name changed elite print LIMITED\certificate issued on 01/07/96 (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New secretary appointed (2 pages) |
17 October 1995 | Secretary resigned (2 pages) |
18 September 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
10 April 1995 | Director resigned (2 pages) |
16 March 1995 | Return made up to 18/03/95; no change of members
|