Cinnamon Brow
Warrington
Cheshire
WA2 0SG
Director Name | Peter Herbert Coats |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Bridge Place Farm Camerton Bath Bath And North East Somerset Ba2 Ops |
Director Name | Mr David James Kent |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Old Hall Clough Lostock Bolton Lancashire BL6 4LB |
Secretary Name | Mr Leigh James Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Role | Financial Executive |
Correspondence Address | 56 Midford Drive Sharples Bolton BL1 7LY |
Director Name | Andrew Thorpe |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1994(6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 21 Ringwood Crescent Beighton Sheffield S20 2DT |
Director Name | Francis Charles Prust |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 1997) |
Role | Chartered Accountant |
Correspondence Address | Peverill 25 Wharfe Bank Collingham West Yorkshire LS22 5JP |
Director Name | Mr Leigh James Howarth |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 56 Midford Drive Sharples Bolton BL1 7LY |
Director Name | Mr William Wilson Forrester |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coombs Hay 16 Burre Close Bakewell Derbyshire DE45 1GD |
Director Name | Lorraine Munro |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 October 2000) |
Role | Company Director |
Correspondence Address | 1 Woodroyd Golcar Huddersfield West Yorkshire HD7 4PG |
Secretary Name | Andrew Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 21 Ringwood Crescent Beighton Sheffield S20 2DT |
Director Name | David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 July 1999) |
Role | Sales Director |
Correspondence Address | 11 Belle View Crescent Shelf Halifax West Yorkshire HX3 7LY |
Secretary Name | Graham Eric Bielinski Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 October 2000) |
Role | Company Director |
Correspondence Address | 4 Sunny Bank Cragg Vale Halifax West Yorkshire HX7 5SL |
Director Name | Robert Glyn Jones |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 April 1999) |
Role | Company Director |
Correspondence Address | 17 Wellington Lodge North Street Winkfield Windsor Berkshire SL4 4TA |
Director Name | Mr Peter William Fletcher |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Acre Lane Holmfirth Huddersfield West Yorkshire HD9 2PN |
Director Name | Sheroz Mohamedali Adat |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 October 2000) |
Role | Company Director |
Correspondence Address | 111 Hyde Park Road King Cross Halifax West Yorkshire HX1 3LJ |
Director Name | Derek Uren |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | 41 Leyland Grove Haslington Crewe Cheshire CW1 5ZE |
Director Name | Mr Philip Oliver |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2002) |
Role | Chartered Accountant |
Correspondence Address | 12 Croft Road Edwalton Nottingham Nottinghamshire NG12 4BW |
Director Name | Mr David Alan Staveley |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 July 2001) |
Role | Managing Consultant |
Country of Residence | England |
Correspondence Address | Gibb Wood Kettering Road Walgrave Northampton Northamptonshire NN6 9PU |
Secretary Name | Mr Philip Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2002) |
Role | Chartered Accountant |
Correspondence Address | 12 Croft Road Edwalton Nottingham Nottinghamshire NG12 4BW |
Director Name | Mr Paul Ronald Scott Lever |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great Peter Street London SW1P 3LR |
Director Name | Mr Howard John Waghorn |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Northwood Park Kirk Burton Huddersfield West Yorkshire HD8 0PY |
Secretary Name | Mr Howard John Waghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(8 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Northwood Park Kirk Burton Huddersfield West Yorkshire HD8 0PY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 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 | 08 July 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Kroll Limited 1 Oxford Street Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £4,954,000 |
Gross Profit | £1,225,000 |
Net Worth | £447,000 |
Current Liabilities | £1,625,000 |
Latest Accounts | 19 October 2000 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
16 June 2005 | Dissolved (1 page) |
---|---|
16 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 March 2005 | Liquidators statement of receipts and payments (5 pages) |
4 March 2005 | Liquidators statement of receipts and payments (5 pages) |
28 August 2004 | Liquidators statement of receipts and payments (7 pages) |
5 March 2004 | Liquidators statement of receipts and payments (7 pages) |
13 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
13 November 2003 | Receiver ceasing to act (1 page) |
8 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: elliot house 151 deansgate manchester M3 3BP (1 page) |
24 March 2003 | Statement of affairs (20 pages) |
10 March 2003 | Resolutions
|
10 March 2003 | Appointment of a voluntary liquidator (1 page) |
15 October 2002 | Statement of Affairs in administrative receivership following report to creditors (18 pages) |
18 September 2002 | Administrative Receiver's report (12 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: ship canal house king street manchester lancashire M2 4WB (1 page) |
11 July 2002 | Appointment of receiver/manager (1 page) |
8 July 2002 | Secretary resigned;director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
22 May 2002 | Return made up to 19/04/02; full list of members
|
22 May 2002 | Director resigned (1 page) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Secretary resigned;director resigned (1 page) |
30 January 2002 | Auditor's resignation (1 page) |
14 December 2001 | New director appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
5 November 2001 | Full accounts made up to 19 October 2000 (18 pages) |
24 September 2001 | Accounting reference date extended from 19/10/01 to 31/10/01 (1 page) |
11 July 2001 | Nc inc already adjusted 03/07/01 (1 page) |
11 July 2001 | Resolutions
|
11 July 2001 | Ad 03/07/01--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
15 June 2001 | Return made up to 19/04/01; full list of members (7 pages) |
18 April 2001 | New director appointed (3 pages) |
6 November 2000 | Particulars of mortgage/charge (7 pages) |
6 November 2000 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Resolutions
|
26 October 2000 | Declaration of assistance for shares acquisition (9 pages) |
24 October 2000 | New secretary appointed;new director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Accounting reference date shortened from 31/12/00 to 19/10/00 (1 page) |
4 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 July 2000 | Director resigned (1 page) |
12 May 2000 | Return made up to 19/04/00; full list of members (7 pages) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 August 1999 | Director resigned (1 page) |
17 May 1999 | Return made up to 09/04/99; full list of members (8 pages) |
12 May 1999 | Director resigned (1 page) |
27 January 1999 | Director's particulars changed (1 page) |
5 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 July 1998 | Auditor's resignation (1 page) |
4 March 1998 | Director's particulars changed (1 page) |
4 March 1998 | Director's particulars changed (1 page) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | New director appointed (2 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 October 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
9 June 1997 | Return made up to 19/04/97; no change of members (6 pages) |
17 April 1997 | Memorandum and Articles of Association (11 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: hillsborough works sheffield S6 2LW (1 page) |
26 March 1997 | Particulars of mortgage/charge (32 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Declaration of assistance for shares acquisition (10 pages) |
17 March 1997 | Resolutions
|
12 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
25 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | Secretary resigned;director resigned (1 page) |
12 December 1996 | Director's particulars changed (1 page) |
25 October 1996 | New director appointed (2 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
12 June 1996 | Return made up to 19/04/96; full list of members
|
21 November 1995 | New director appointed (2 pages) |
23 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
2 May 1995 | Return made up to 19/04/95; no change of members
|
4 April 1995 | Resolutions
|
8 July 1993 | Certificate of incorporation (1 page) |