Sale
Cheshire
M33 4WE
Director Name | Mr Richard Owen Jones |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Garage Owner |
Country of Residence | England |
Correspondence Address | 19 Farmstead Close Woodhouses Failsworth Manchester Lancashire M35 9NU |
Director Name | Peter Kearey |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Clifton Street Failsworth Lancashire M35 9EF |
Director Name | Mr Anthony Paul Goodwin Raeburn |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1996(2 years, 9 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Kingfishers Mill Road Stock Ingatestone Essex CM4 9LJ |
Director Name | Mr Kenneth Robert McFarlane Abbott |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1996(2 years, 9 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | David Bardsley Campion |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1997(3 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monarchy Hall Farm Utkinton Tarporley Cheshire CW6 0JZ |
Secretary Name | Peter Kearey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 63 Clifton Street Failsworth Lancashire M35 9EF |
Director Name | Andrew Philip Hardman |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 05 July 1996) |
Role | Accountant |
Correspondence Address | 52 Clifton Street Failsworth Manchester M35 9EE |
Secretary Name | Raymond John Corker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 22 Winnington Lane Winnington Northwich Cheshire CW8 4DE |
Director Name | Anthony Paul Ragburn |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 1995(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 November 1995) |
Role | Sales Director |
Correspondence Address | The Paddocks Coxes Farm Road Billericay Essex CM11 2UB |
Director Name | Maria Lourdes Cabrera |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 November 1995) |
Role | Techincal Business Development |
Correspondence Address | 16 Chapel Lane Wimslow Cheshire SK9 5HX |
Secretary Name | Andrew Philip Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 July 1996) |
Role | Accountant |
Correspondence Address | 52 Clifton Street Failsworth Manchester M35 9EE |
Secretary Name | Michael Keith Prowse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 December 1998) |
Role | Company Director |
Correspondence Address | 20 Hayfield Road New Mills Stockport Cheshire SK12 4JB |
Director Name | Michael Keith Prowse |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 December 1998) |
Role | Finance Director |
Correspondence Address | 20 Hayfield Road New Mills Stockport Cheshire SK12 4JB |
Director Name | Mr Brian Martin Hill |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Congleton Road Sandbach Cheshire CW11 1DW |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 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 | £3,900,203 |
Gross Profit | £1,168,791 |
Net Worth | £761,117 |
Cash | £586 |
Current Liabilities | £1,740,474 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 September 2005 | Dissolved (1 page) |
---|---|
28 June 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 June 2005 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Liquidators statement of receipts and payments (5 pages) |
21 September 2004 | Liquidators statement of receipts and payments (5 pages) |
24 March 2004 | Liquidators statement of receipts and payments (5 pages) |
16 September 2003 | Liquidators statement of receipts and payments (5 pages) |
27 March 2003 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
5 April 2002 | Liquidators statement of receipts and payments (5 pages) |
15 May 2001 | Receiver's abstract of receipts and payments (3 pages) |
11 May 2001 | Receiver ceasing to act (1 page) |
9 March 2001 | Resolutions
|
9 March 2001 | Appointment of a voluntary liquidator (2 pages) |
9 March 2001 | Statement of affairs (28 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: arthur andersen bank house 9 charlotte street manchester M1 4EU (1 page) |
9 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
23 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
22 April 1999 | Administrative Receiver's report (7 pages) |
22 April 1999 | Stat of affairs with f 3.10 (4 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
22 January 1999 | Appointment of receiver/manager (1 page) |
19 January 1999 | Secretary resigned;director resigned (1 page) |
29 December 1998 | Particulars of mortgage/charge (4 pages) |
30 November 1998 | Director resigned (1 page) |
19 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
31 July 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Return made up to 09/02/98; no change of members
|
12 October 1997 | New director appointed (2 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
19 March 1997 | Return made up to 09/02/97; full list of members (7 pages) |
31 January 1997 | New director appointed (2 pages) |
4 December 1996 | £ nc 100000/916920 26/11/96 (1 page) |
4 December 1996 | Ad 26/11/96--------- £ si 150000@1=150000 £ ic 756922/906922 (2 pages) |
4 December 1996 | Ad 26/11/96--------- £ si 756920@1=756920 £ ic 2/756922 (2 pages) |
4 December 1996 | Resolutions
|
28 November 1996 | New director appointed (2 pages) |
10 October 1996 | Director resigned (1 page) |
23 August 1996 | Return made up to 09/02/96; no change of members (4 pages) |
16 August 1996 | Secretary resigned (1 page) |
16 August 1996 | New secretary appointed (2 pages) |
3 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: sonex house sharston road wythenshawe manchester M22 4RX (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: unit E2,countess avenue stanley green industrial estate chealde hulme,cheshire SK8 6QS (1 page) |
16 November 1995 | Director resigned (2 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
31 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
30 March 1995 | Return made up to 09/02/95; full list of members (6 pages) |