Alderley Edge
Cheshire
SK9 7JD
Secretary Name | Mr Ronald Peter Wrinch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farm Hough Lane Alderley Edge Cheshire SK9 7JD |
Director Name | Mr Robert Jeffrey Wrinch |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 29 June 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Donny Brook South Downs Drive Hale Cheshire WA14 3HS |
Director Name | Mr Paul Richard Wetton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windynook Gorsey Brow Broadbottom Cheshire SK14 6EA |
Director Name | Barry Rostron |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 November 1997) |
Role | Engineer |
Correspondence Address | 23 Edge End Avenue Brierfield Nelson Lancashire BB9 0PN |
Director Name | Brendon Charles Richardson |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 1995) |
Role | Engineer |
Correspondence Address | 8 Hazelwood Road Hale Altrincham Cheshire WA15 9AX |
Director Name | Barry Ewbank |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 November 1997) |
Role | Engineer |
Correspondence Address | 9 Beechwood Road Smondley Derbyshire SK13 9XS |
Director Name | Thomas Muir |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 November 1997) |
Role | Metalurgist |
Correspondence Address | 57 Hathersage Drive Glossop Derbyshire SK13 8RG |
Director Name | Ian Charles Morton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 February 1997) |
Role | Chartered Engineer |
Correspondence Address | 164 Stourbridge Road Bromsgrove Birmingham B61 Oap |
Director Name | Mr Brian Mitchelmore |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 November 1997) |
Role | Engineer |
Correspondence Address | 27 Cornfield Stalybridge Cheshire SK15 2UA |
Director Name | Mr David Kitching |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 November 1997) |
Role | Company Director |
Correspondence Address | 74 Burford Lane Lymm Cheshire WA13 0SJ |
Director Name | Russell Stewart Kaye |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 November 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 November 1997) |
Role | Engineer |
Correspondence Address | Holly House Macclesfield Road Prestbury Cheshire SK10 4AG |
Director Name | Kenneth Charles Ormrod |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 November 1997) |
Role | Engineer |
Correspondence Address | 7 Chillingham Drive Leigh Lancashire WN7 2BW |
Director Name | Robert Michael Whittaker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(11 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 273 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DW |
Director Name | William Bruce Hughes |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 November 1997) |
Role | Engineer |
Correspondence Address | 52 Gildersdale Drive Higher Blackley Manchester M9 0SN |
Director Name | Anthony Okell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 November 1997) |
Role | Engineer |
Correspondence Address | 1 Ridley Grove Sale Cheshire M33 2PR |
Director Name | Anthony Okell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 November 1997) |
Role | Engineer |
Correspondence Address | 1 Ridley Grove Sale Cheshire M33 2PR |
Director Name | Mr Andrew David Michael Johnson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 1997) |
Role | General Manager |
Country of Residence | GB |
Correspondence Address | 11 Warwick Road Hale Cheshire WA15 9NS |
Director Name | David Kitching |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Smithy West Lane High Legh Knutsford Cheshire WA16 6NE |
Director Name | Russell Stewart Kaye |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 August 1998(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 January 2000) |
Role | Engineer |
Correspondence Address | Holly House Macclesfield Road Prestbury Cheshire SK10 4AG |
Director Name | William Bruce Hughes |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 January 2000) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Laund Hey View Haslingden Rossendale Lancashire BB4 4BB |
Director Name | Tom Muir |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 May 2001) |
Role | Metalurgist |
Correspondence Address | 110 Sheffield Road Glossop Derbyshire SK13 8QU |
Director Name | David Grundy |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 31 Lostock Road Davyhulme Manchester Lancashire M41 0SU |
Director Name | Kenneth Charles Ormrod |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 May 2001) |
Role | Engineer |
Correspondence Address | 8 Hawkworth Astley, Tyldesley Manchester Lancashire M29 7DP |
Director Name | Barry Kenneth Ewbank |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 May 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Maryville Woodseats Lane Charlesworth Glossop Derbyshire SK13 5DR |
Director Name | Jonathan Andrew Eaton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 3 Beeston Hall Mews Beeston Cheshire CW6 9TJ |
Director Name | Andrew Gordon Lumsden |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(4 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 1999) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 315 Windlehurst Road Hawk Green Marple Stockport SK6 7HH |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Grant Thornton Heron House Albert Square Manchester Lancashire M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £16,567,000 |
Gross Profit | £16,098,000 |
Net Worth | -£5,043,000 |
Cash | £5,000 |
Current Liabilities | £13,636,000 |
Latest Accounts | 31 October 1997 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
29 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2003 | Receiver ceasing to act (1 page) |
13 October 2003 | Receiver's abstract of receipts and payments (2 pages) |
30 May 2003 | Receiver's abstract of receipts and payments (2 pages) |
16 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
30 May 2001 | Receiver's abstract of receipts and payments (2 pages) |
16 June 2000 | Receiver ceasing to act (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
26 May 2000 | Receiver's abstract of receipts and payments (4 pages) |
7 October 1999 | Company name changed presbar diecastings LIMITED\certificate issued on 08/10/99 (2 pages) |
7 September 1999 | Director resigned (1 page) |
14 May 1999 | Registered office changed on 14/05/99 from: brook farm hough lane alderley edge cheshire SK9 7JD (1 page) |
13 May 1999 | Appointment of receiver/manager (1 page) |
5 May 1999 | Registered office changed on 05/05/99 from: store street manchester M1 2WD (1 page) |
16 November 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (13 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: brook farm alderley edge cheshire SK9 7JD (1 page) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
20 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
18 August 1998 | Company name changed ashworth leisure LTD\certificate issued on 19/08/98 (3 pages) |
11 March 1998 | Particulars of mortgage/charge (4 pages) |
11 March 1998 | Particulars of mortgage/charge (4 pages) |
3 February 1998 | Full accounts made up to 31 October 1996 (14 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
14 November 1997 | Company name changed presbar diecastings LIMITED\certificate issued on 17/11/97 (2 pages) |
2 November 1997 | Director resigned (1 page) |
30 October 1997 | Registered office changed on 30/10/97 from: store street manchester M1 2WD (1 page) |
19 August 1997 | Return made up to 10/08/97; full list of members (10 pages) |
1 April 1997 | Director resigned (1 page) |
4 September 1996 | Full accounts made up to 31 October 1995 (13 pages) |
28 August 1996 | Return made up to 10/08/96; no change of members
|
28 August 1996 | Director resigned (1 page) |
12 January 1996 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Director resigned;new director appointed (2 pages) |
7 September 1995 | Return made up to 10/08/95; no change of members (8 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |