213 Higher Lane
Lymm
Cheshire
WA13 0RN
Secretary Name | Mr David Michael Morley |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2002(8 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roworth Close Walton Le Dale Lancashire PR5 4LZ |
Director Name | Andrew Brook-Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 10 Wyncroft Grove Bramhope Leeds LS16 9DG |
Director Name | Mr Stuart Dale |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 32 Woodstock Drive Worsley Manchester M28 2WW |
Director Name | John Swarbrick |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 244 Church Road St Annes Lytham St Annes Lancashire FY8 3NR |
Director Name | Christopher Steven Taylor |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Role | Managing Director |
Correspondence Address | La Jandan Spring Mount Highbank Lane Bolton Lancashire BL6 4DT |
Secretary Name | John Swarbrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 244 Church Road St Annes Lytham St Annes Lancashire FY8 3NR |
Secretary Name | Stewart Desmond Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 6 Hollybank Sale Cheshire M33 3EJ |
Director Name | Mr Raymond Anthony Clarke |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 July 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Owsten Court Horwich Bolton BL6 5HL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Century House 5th Floor 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £269,333 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 September 2007 | Dissolved (1 page) |
---|---|
21 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 April 2007 | Liquidators statement of receipts and payments (5 pages) |
14 September 2006 | Liquidators statement of receipts and payments (5 pages) |
29 March 2006 | Liquidators statement of receipts and payments (5 pages) |
27 September 2005 | Liquidators statement of receipts and payments (5 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: p o box one salford road over hulton bolton greater manchester BL5 1DD (1 page) |
13 September 2004 | Declaration of solvency (3 pages) |
13 September 2004 | Appointment of a voluntary liquidator (1 page) |
13 September 2004 | Resolutions
|
7 September 2004 | Full accounts made up to 31 March 2003 (13 pages) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2004 | Director resigned (1 page) |
18 January 2004 | Location of debenture register (1 page) |
18 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
14 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
6 September 2003 | Return made up to 21/12/02; full list of members (7 pages) |
3 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Director's particulars changed (1 page) |
15 May 2003 | Auditor's resignation (2 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
14 November 2002 | Secretary resigned (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
28 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 6/7 parkway estate longbridge road trafford park manchester M17 1SN (1 page) |
3 October 2002 | Full accounts made up to 31 March 2001 (14 pages) |
18 June 2002 | Particulars of mortgage/charge (21 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
19 February 2002 | Return made up to 21/12/01; full list of members (7 pages) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
10 July 2001 | Resolutions
|
23 May 2001 | Auditor's resignation (1 page) |
15 March 2001 | Return made up to 21/12/00; no change of members (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
13 October 2000 | Director's particulars changed (1 page) |
10 July 2000 | Full accounts made up to 31 March 1999 (11 pages) |
8 February 2000 | Return made up to 21/12/99; no change of members
|
1 October 1999 | Director's particulars changed (1 page) |
26 January 1999 | Return made up to 21/12/98; full list of members
|
14 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 August 1998 | Ad 02/07/98--------- £ si [email protected]=200009 £ ic 276000/476009 (2 pages) |
19 August 1998 | Resolutions
|
9 July 1998 | Resolutions
|
1 June 1998 | Resolutions
|
21 January 1998 | Return made up to 21/12/97; full list of members
|
20 November 1997 | Director resigned (2 pages) |
20 November 1997 | New secretary appointed (2 pages) |
20 November 1997 | £ ic 300000/276000 17/10/97 £ sr 24000@1=24000 (1 page) |
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
20 November 1997 | Secretary resigned;director resigned (2 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 February 1997 | Director's particulars changed (1 page) |
3 February 1997 | Return made up to 21/12/96; no change of members (4 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 December 1996 | Director's particulars changed (1 page) |
9 February 1996 | Return made up to 21/12/95; no change of members (4 pages) |
6 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 December 1993 | Incorporation (15 pages) |