Romiley
Stockport
Cheshire
SK6 4AL
Director Name | Mr Stewart Sowter |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1998(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 11 August 2011) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 46 Langdale Road Bramhall Cheshire SK7 1DN |
Secretary Name | Mr John Francis McGarry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2006(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 11 August 2011) |
Role | Managing Company Director |
Country of Residence | England |
Correspondence Address | 31 Beech Lane Romiley Stockport Cheshire SK6 4AL |
Director Name | Howard Booth |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(1 week, 4 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 27 October 2006) |
Role | Techincal Director |
Correspondence Address | 6 Fallibroome Road Macclesfield Cheshire SK10 3LD |
Director Name | Maurice Charles McLoughlin |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 March 1998) |
Role | Executive |
Correspondence Address | Macsleigh High Bank Lane Lostock Bolton Lancashire BL6 4DT |
Director Name | Hugh John Joseph Rylands |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(1 week, 4 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 29 June 2006) |
Role | Executive |
Correspondence Address | Waterworks House Station Road Scholar Green Cheshire ST7 3LT |
Secretary Name | Hugh John Joseph Rylands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(1 week, 4 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 29 June 2006) |
Role | Executive |
Correspondence Address | Waterworks House Station Road Scholar Green Cheshire ST7 3LT |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£202,526 |
Cash | £6,760 |
Current Liabilities | £823,077 |
Latest Accounts | 30 June 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2011 | Final Gazette dissolved following liquidation (1 page) |
11 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 February 2011 | Liquidators statement of receipts and payments to 28 January 2011 (5 pages) |
23 February 2011 | Liquidators' statement of receipts and payments to 28 January 2011 (5 pages) |
29 January 2010 | Administrator's progress report to 22 January 2010 (16 pages) |
29 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
29 January 2010 | Administrator's progress report to 22 January 2010 (16 pages) |
29 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
18 August 2009 | Statement of administrator's revised proposal (9 pages) |
18 August 2009 | Statement of administrator's revised proposal (9 pages) |
12 August 2009 | Result of meeting of creditors (10 pages) |
12 August 2009 | Result of meeting of creditors (10 pages) |
8 August 2009 | Administrator's progress report to 3 August 2009 (13 pages) |
8 August 2009 | Administrator's progress report to 3 August 2009 (13 pages) |
8 August 2009 | Administrator's progress report to 3 August 2009 (13 pages) |
7 August 2009 | Notice of extension of period of Administration (1 page) |
7 August 2009 | Notice of extension of period of Administration (1 page) |
2 April 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 August 2008 (7 pages) |
2 April 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 August 2008 (7 pages) |
2 April 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 August 2008 (7 pages) |
4 March 2009 | Administrator's progress report to 3 February 2009 (13 pages) |
4 March 2009 | Administrator's progress report to 3 February 2009 (13 pages) |
4 March 2009 | Administrator's progress report to 3 February 2009 (13 pages) |
23 October 2008 | Result of meeting of creditors (33 pages) |
23 October 2008 | Result of meeting of creditors (33 pages) |
26 September 2008 | Statement of administrator's proposal (34 pages) |
26 September 2008 | Statement of affairs with form 2.14B (10 pages) |
26 September 2008 | Statement of affairs with form 2.14B (10 pages) |
26 September 2008 | Statement of administrator's proposal (34 pages) |
15 August 2008 | Notice of completion of voluntary arrangement (6 pages) |
15 August 2008 | Notice of completion of voluntary arrangement (6 pages) |
8 August 2008 | Appointment of an administrator (1 page) |
8 August 2008 | Appointment of an administrator (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from guide bridge mill south street ashton manchester OL7 ohu (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from guide bridge mill south street ashton manchester OL7 ohu (1 page) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 April 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2009 (12 pages) |
14 April 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2009 (12 pages) |
21 October 2007 | Return made up to 02/08/07; no change of members
|
21 October 2007 | Return made up to 02/08/07; no change of members (7 pages) |
7 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
9 March 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2007 (12 pages) |
9 March 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2007 (12 pages) |
13 December 2006 | Secretary resigned;director resigned (2 pages) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | Secretary resigned;director resigned (2 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
31 August 2006 | Return made up to 02/08/06; full list of members
|
31 August 2006 | Return made up to 02/08/06; full list of members (10 pages) |
8 May 2006 | Full accounts made up to 30 June 2005 (19 pages) |
8 May 2006 | Full accounts made up to 30 June 2005 (19 pages) |
17 March 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2006 (13 pages) |
17 March 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2006 (13 pages) |
7 September 2005 | Return made up to 02/08/05; full list of members (10 pages) |
7 September 2005 | Return made up to 02/08/05; full list of members (10 pages) |
13 May 2005 | £ ic 90000/84000 15/04/05 £ sr 3000@2=6000 (2 pages) |
13 May 2005 | £ ic 90000/84000 15/04/05 £ sr 3000@2=6000 (2 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (20 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (20 pages) |
15 March 2005 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
15 March 2005 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
4 March 2005 | Particulars of mortgage/charge (7 pages) |
4 March 2005 | Particulars of mortgage/charge (7 pages) |
2 September 2004 | Return made up to 02/08/04; full list of members (10 pages) |
2 September 2004 | Return made up to 02/08/04; full list of members (10 pages) |
15 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
15 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
27 August 2003 | Return made up to 02/08/03; full list of members (10 pages) |
27 August 2003 | Return made up to 02/08/03; full list of members (10 pages) |
2 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
2 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
8 August 2002 | Return made up to 02/08/02; full list of members (10 pages) |
8 August 2002 | Return made up to 02/08/02; full list of members (10 pages) |
14 November 2001 | £ sr 5000@1 09/05/01 (1 page) |
14 November 2001 | £ sr 5000@1 09/05/01 (1 page) |
29 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
29 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
31 August 2001 | Return made up to 02/08/01; full list of members (9 pages) |
31 August 2001 | Return made up to 02/08/01; full list of members
|
30 November 2000 | Full accounts made up to 30 June 2000 (14 pages) |
30 November 2000 | Full accounts made up to 30 June 2000 (14 pages) |
30 August 2000 | Return made up to 02/08/00; full list of members (9 pages) |
30 August 2000 | Return made up to 02/08/00; full list of members (9 pages) |
23 December 1999 | Return made up to 02/08/99; full list of members (7 pages) |
23 December 1999 | Return made up to 02/08/99; full list of members (7 pages) |
10 December 1999 | Full accounts made up to 30 June 1999 (15 pages) |
10 December 1999 | Full accounts made up to 30 June 1999 (15 pages) |
4 November 1998 | Full accounts made up to 30 June 1998 (15 pages) |
4 November 1998 | Full accounts made up to 30 June 1998 (15 pages) |
15 October 1998 | Return made up to 02/08/98; full list of members (6 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Return made up to 02/08/98; full list of members
|
10 November 1997 | Full accounts made up to 30 June 1997 (15 pages) |
10 November 1997 | Full accounts made up to 30 June 1997 (15 pages) |
20 August 1997 | Return made up to 02/08/97; no change of members (6 pages) |
20 August 1997 | Return made up to 02/08/97; no change of members
|
9 January 1997 | Full accounts made up to 31 July 1996 (16 pages) |
9 January 1997 | Full accounts made up to 31 July 1996 (16 pages) |
27 November 1996 | Return made up to 02/08/96; no change of members (6 pages) |
27 November 1996 | Return made up to 02/08/96; no change of members (6 pages) |
1 November 1996 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
1 November 1996 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
26 February 1996 | Full accounts made up to 31 July 1995 (15 pages) |
26 February 1996 | Full accounts made up to 31 July 1995 (15 pages) |
9 November 1995 | Return made up to 02/08/95; full list of members (6 pages) |
9 November 1995 | Return made up to 02/08/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
23 February 1994 | Particulars of mortgage/charge (4 pages) |
23 February 1994 | Particulars of mortgage/charge (4 pages) |
25 August 1993 | Ad 13/08/93--------- £ si 139998@1=139998 £ ic 2/140000 (4 pages) |
23 August 1993 | Company name changed cobco (107) LIMITED\certificate issued on 24/08/93 (2 pages) |
23 August 1993 | Company name changed cobco (107) LIMITED\certificate issued on 24/08/93 (2 pages) |
2 August 1993 | Incorporation (18 pages) |
2 August 1993 | Incorporation (18 pages) |