Stockport
Cheshire
SK4 4PF
Director Name | Jonathan Stuart Barton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1993(same day as company formation) |
Role | Butcher |
Correspondence Address | Field View Barn Woodford Road, Poynton Stockport Cheshire SK12 1DY |
Secretary Name | David Barton |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 1993(same day as company formation) |
Role | Butcher |
Correspondence Address | 42 Brownsville Road Stockport Cheshire SK4 4PF |
Director Name | Glen Eastwood |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1996(2 years, 3 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 60 Marland Crescent Reddish Stockport Cheshire |
Director Name | Mr Michael George Webster |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2001(7 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage South Street Bole Retford Nottinghamshire DN22 9EJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £26,961,000 |
Gross Profit | £8,970,000 |
Net Worth | £1,191,000 |
Cash | £14,000 |
Current Liabilities | £9,431,000 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
2 August 2006 | Dissolved (1 page) |
---|---|
10 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
10 May 2006 | Receiver ceasing to act (1 page) |
9 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
2 May 2006 | Completion of winding up (1 page) |
23 February 2006 | Order of court to wind up (2 pages) |
6 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
15 June 2004 | Administrative Receiver's report (16 pages) |
25 May 2004 | Appointment of receiver/manager (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: hibbert street whitehill industrial estate reddish stockport SK4 1NS (1 page) |
8 April 2004 | Company name changed J.S. barton meats & co LTD.\certificate issued on 08/04/04 (2 pages) |
7 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2004 | Resolutions
|
24 February 2004 | Group of companies' accounts made up to 30 April 2003 (25 pages) |
3 July 2003 | Particulars of mortgage/charge (5 pages) |
3 February 2003 | Return made up to 06/12/02; full list of members
|
19 November 2002 | Group of companies' accounts made up to 30 April 2002 (24 pages) |
15 November 2002 | Return made up to 06/12/01; full list of members; amend
|
7 June 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: hibbert street whitehill industrial estate reddish stockport SK4 1NS (1 page) |
30 November 2001 | Return made up to 06/12/01; full list of members (7 pages) |
5 September 2001 | New director appointed (2 pages) |
30 August 2001 | Full accounts made up to 30 April 2000 (19 pages) |
30 August 2001 | Full accounts made up to 30 April 2001 (19 pages) |
7 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Return made up to 06/12/00; full list of members
|
9 January 2001 | Registered office changed on 09/01/01 from: 2 pendlebury road gatley cheadle cheshire SK8 4BH (1 page) |
22 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2000 | Return made up to 06/12/99; full list of members
|
24 January 2000 | Accounts for a medium company made up to 30 April 1999 (16 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Nc inc already adjusted 20/06/99 (1 page) |
9 July 1999 | Resolutions
|
31 March 1999 | Return made up to 06/12/98; no change of members
|
12 March 1999 | Registered office changed on 12/03/99 from: whitehill industrial estate hibbert road reddish stockport cheshire SK4 1MS (1 page) |
1 October 1998 | Full accounts made up to 30 April 1998 (12 pages) |
22 August 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | Return made up to 06/12/97; full list of members
|
15 September 1997 | Nc inc already adjusted 31/07/97 (1 page) |
15 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
15 September 1997 | Ad 31/07/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
15 September 1997 | Resolutions
|
11 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
12 December 1996 | Return made up to 06/12/96; no change of members
|
21 May 1996 | New director appointed (2 pages) |
24 February 1996 | Particulars of mortgage/charge (3 pages) |
27 December 1995 | Return made up to 06/12/95; full list of members (6 pages) |
22 September 1995 | Full accounts made up to 30 April 1995 (4 pages) |
2 August 1995 | Ad 29/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 February 1995 | Return made up to 06/12/94; full list of members
|
15 December 1993 | Secretary resigned (2 pages) |
6 December 1993 | Incorporation (21 pages) |