Du Carrefour Au Clercq Grouville
Jersey
JE3 9US
Director Name | Mr Ian Christopher Halliwell |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2004(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 09 August 2008) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Townsend House Lower Almondsbury Almondsbury Bristol BS32 4EN |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 2004(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 09 August 2008) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Director Name | John Martin Edwards |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 July 1994) |
Role | Sales Manager |
Correspondence Address | 7 Carlton Avenue Cheadle Hulme Cheadle Cheshire SK8 5EH |
Director Name | Luke Oliver Johnson |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 October 1995) |
Role | Company Director |
Correspondence Address | 28 Monmouth Road London W2 4UT |
Director Name | Paul Albert Layzell |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Farm Abbey Road Old Buckenham Norfolk NR17 1QA |
Director Name | David Malachy Brennan |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 April 1996) |
Role | Technical And Training Manager |
Correspondence Address | 72 Brownhill Drive Padgate Warrington WA1 3DR |
Director Name | Clifford John Bosley |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 February 1996) |
Role | Consultant To Motor Industry |
Country of Residence | England |
Correspondence Address | 6 Manor Farm Culham Oxfordshire OX14 4NP |
Secretary Name | Clifford John Bosley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 February 1996) |
Role | Consultant To Motor Industry |
Country of Residence | England |
Correspondence Address | 6 Manor Farm Culham Oxfordshire OX14 4NP |
Director Name | Mark Quinn |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 27 February 1995) |
Role | Company Director |
Correspondence Address | Island House Downside Common Road Downside Cobham Surrey KT11 3NU |
Director Name | Mr Derek Batey |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies 42 Muxton Lane Muxton Telford Salop TF2 8PD |
Director Name | Stephen Peter Sowery |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Whitecraggs Clappersgate Ambleside Cumbria LA22 9NB |
Director Name | Robert Duncan Clegg |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | 119 Albert Street London NW1 7NB |
Director Name | Mr Simon Dennis Hunt |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 February 2001) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Manor Farm House Newton Toney Salisbury Wiltshire SP4 0HA |
Director Name | Mr Robert Anthony Carss |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 February 1998) |
Role | Finance Director |
Correspondence Address | Alton Lodge 78 Hoole Road Chester Cheshire CH2 3NT Wales |
Secretary Name | Mr Robert Anthony Carss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 February 1998) |
Role | Finance Director |
Correspondence Address | Alton Lodge 78 Hoole Road Chester Cheshire CH2 3NT Wales |
Director Name | Mr Martin Southern |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Pottery Larkins Lane Old Headington Oxford OX3 9DW |
Director Name | Mr Michael Langmore |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Russell Road Northwood Middlesex HA6 2LR |
Director Name | Mr Mark Anthony Wright |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 May 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Milverton Road Knowle Solihull West Midlands B93 0HX |
Secretary Name | Mr Mark Anthony Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 May 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Milverton Road Knowle Solihull West Midlands B93 0HX |
Director Name | Derek Gordon Griffiths |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 September 2004) |
Role | Company Director |
Correspondence Address | 10 Leigh Grove Droitwich Worcestershire WR9 9LD |
Director Name | Mr Terry Michael Boland |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lady Aylesford Avenue Stanmore Park Stanmore Middlesex HA7 4FG |
Director Name | Kati Reynolds |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2002) |
Role | Sales Director |
Correspondence Address | 23a Dornton Road London SW12 9NB |
Director Name | John Thomas Byfield |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 August 2005) |
Role | Solicitor |
Correspondence Address | Home Farm Green Lane Cadnam SO40 2NR |
Director Name | Desmond Gerald Murray |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 February 2004) |
Role | Banker |
Correspondence Address | La Vielle Grange Ruette Pinel St Helier Jersey Channel Island JE2 3HF |
Secretary Name | Graeme Alexander Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 September 2004) |
Role | Company Director |
Correspondence Address | 12 Church Street Broseley Shropshire TF12 5DA |
Director Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £9,543,000 |
Gross Profit | £2,285,000 |
Net Worth | -£2,221,000 |
Cash | £157,000 |
Current Liabilities | £4,070,000 |
Latest Accounts | 30 November 2003 (20 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 November |
9 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2008 | Liquidators statement of receipts and payments to 4 October 2008 (6 pages) |
9 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 April 2008 | Liquidators statement of receipts and payments to 4 October 2008 (6 pages) |
7 November 2007 | Liquidators statement of receipts and payments (5 pages) |
17 May 2007 | Liquidators statement of receipts and payments (6 pages) |
4 August 2006 | S/S cert. Release of liquidator (1 page) |
1 August 2006 | Liquidators statement of receipts and payments (5 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: third floor 3 field court gray's inn london WC1R 5EF (1 page) |
13 July 2006 | C/O replacement liquidator (14 pages) |
12 July 2006 | Appointment of a voluntary liquidator (1 page) |
12 July 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 May 2006 | Administrator's progress report (9 pages) |
4 May 2006 | Administrator's progress report (6 pages) |
5 April 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: new house suite 24 67-68 hatton garden london EC1N 8JY (1 page) |
15 August 2005 | Director resigned (1 page) |
6 July 2005 | Administrator's progress report (6 pages) |
10 February 2005 | Result of meeting of creditors (4 pages) |
10 February 2005 | Amended certificate of constitution of creditors' committee (1 page) |
31 January 2005 | Result of meeting of creditors (3 pages) |
12 January 2005 | Statement of affairs (6 pages) |
12 January 2005 | Statement of administrator's proposal (17 pages) |
16 December 2004 | Director's particulars changed (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: units D8 hortonwood 7 telford shropshire TF1 7YY (1 page) |
23 November 2004 | Appointment of an administrator (1 page) |
17 November 2004 | Return made up to 12/10/04; bulk list available separately (8 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | Secretary resigned (1 page) |
28 June 2004 | Group of companies' accounts made up to 30 November 2003 (32 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Ad 19/11/03--------- £ si [email protected]=740740 £ ic 8316987/9057727 (2 pages) |
29 October 2003 | Return made up to 12/10/03; bulk list available separately
|
16 October 2003 | Director resigned (1 page) |
8 October 2003 | Declaration of mortgage charge released/ceased (1 page) |
26 September 2003 | New director appointed (3 pages) |
23 July 2003 | Director's particulars changed (1 page) |
5 June 2003 | Group of companies' accounts made up to 30 November 2002 (30 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Location of register of members (non legible) (1 page) |
11 February 2003 | Return made up to 12/10/02; bulk list available separately
|
28 January 2003 | New secretary appointed (2 pages) |
8 October 2002 | Director's particulars changed (1 page) |
11 September 2002 | Group of companies' accounts made up to 30 November 2001 (49 pages) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2002 | Secretary resigned;director resigned (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: 1624 high street knowle solihull west midlands B93 0JU (1 page) |
16 July 2002 | Secretary resigned;director resigned (1 page) |
16 July 2002 | New director appointed (1 page) |
16 July 2002 | New director appointed (3 pages) |
16 May 2002 | Director resigned (1 page) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Resolutions
|
16 April 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2001 | Return made up to 12/10/01; bulk list available separately
|
17 July 2001 | Registered office changed on 17/07/01 from: unit 9 hortonwood 7 telford shropshire TF1 4GP (1 page) |
4 July 2001 | Group of companies' accounts made up to 30 November 2000 (33 pages) |
27 April 2001 | Director resigned (1 page) |
10 March 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Return made up to 12/10/00; bulk list available separately (8 pages) |
16 January 2001 | Director resigned (1 page) |
10 January 2001 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
18 October 2000 | Company name changed primar-e PLC\certificate issued on 18/10/00 (5 pages) |
5 October 2000 | Prospectus (80 pages) |
25 July 2000 | Full group accounts made up to 30 November 1999 (39 pages) |
28 March 2000 | Ad 02/02/00--------- £ si [email protected]=402847 £ ic 4128478/4531325 (2 pages) |
27 March 2000 | Ad 02/02/00--------- £ si [email protected]=100000 £ ic 4028478/4128478 (2 pages) |
16 December 1999 | Resolutions
|
14 December 1999 | Company name changed stordata solutions PLC\certificate issued on 14/12/99 (6 pages) |
22 November 1999 | Listing of particulars (53 pages) |
12 November 1999 | Return made up to 12/10/99; bulk list available separately (9 pages) |
2 July 1999 | Full group accounts made up to 30 November 1998 (42 pages) |
3 December 1998 | Return made up to 12/10/98; bulk list available separately (6 pages) |
3 December 1998 | New director appointed (2 pages) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 1998 | Full group accounts made up to 30 November 1997 (43 pages) |
6 April 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Return made up to 12/10/97; bulk list available separately (5 pages) |
26 August 1997 | Director resigned (1 page) |
21 May 1997 | Full group accounts made up to 30 November 1996 (41 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: unit 5 beeston court stuart road manor park runcorn cheshire WA7 1SS (1 page) |
6 December 1996 | Particulars of mortgage/charge (6 pages) |
28 November 1996 | Return made up to 12/10/96; bulk list available separately
|
17 September 1996 | Resolutions
|
21 June 1996 | Director resigned (1 page) |
12 June 1996 | Statement of affairs (115 pages) |
12 June 1996 | Ad 27/03/96--------- £ si [email protected] (2 pages) |
31 May 1996 | Ad 27/03/96--------- £ si [email protected]=18061 £ ic 3122915/3140976 (2 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
13 March 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
11 December 1995 | Ad 05/12/95--------- £ si [email protected]=10416 £ ic 3112499/3122915 (2 pages) |
27 November 1995 | Ad 15/11/95--------- £ si [email protected]=687500 £ ic 2424999/3112499 (6 pages) |
7 November 1995 | Memorandum and Articles of Association (79 pages) |
7 November 1995 | Resolutions
|
7 November 1995 | Memorandum and Articles of Association (81 pages) |
2 November 1995 | Particulars of mortgage/charge (8 pages) |
2 November 1995 | Particulars of mortgage/charge (10 pages) |
31 October 1995 | Return made up to 12/10/95; bulk list available separately (6 pages) |
25 October 1995 | Ad 23/10/95--------- £ si [email protected]=1458333 £ ic 966666/2424999 (4 pages) |
25 October 1995 | New director appointed (4 pages) |
25 October 1995 | New director appointed (4 pages) |
25 October 1995 | New director appointed (4 pages) |
25 October 1995 | Nc inc already adjusted 23/10/95 (1 page) |
25 October 1995 | Ad 23/10/95--------- £ si [email protected]=916666 £ ic 50000/966666 (4 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | New director appointed (4 pages) |
24 October 1995 | Company name changed millgate PLC\certificate issued on 24/10/95 (4 pages) |
11 October 1995 | Listing of particulars (76 pages) |
24 May 1995 | Full accounts made up to 30 November 1994 (25 pages) |
11 December 1993 | Prospectus (40 pages) |
7 December 1993 | Ad 15/11/93--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
15 November 1993 | Company name changed goldcrest assets PLC\certificate issued on 15/11/93 (2 pages) |
12 October 1993 | Incorporation (12 pages) |
12 October 1993 | Incorporation (12 pages) |