Walton-On-Trent
Staffs
DE12 8NF
Director Name | Mr Colin Charles Marsland |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1994(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (closed 31 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Lidgett Lane Garforth Leeds West Yorkshire LS25 1LL |
Director Name | Jonathan Hilary Paul Stuart |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1994(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (closed 31 August 2004) |
Role | Company Director |
Correspondence Address | Old School Aylott Close Upper Dean Huntingdon Cambridgeshire PE18 0NA |
Secretary Name | Mr Colin Charles Marsland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 1994(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (closed 31 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Lidgett Lane Garforth Leeds West Yorkshire LS25 1LL |
Director Name | Christopher John Sawyer |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 1994(6 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 31 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East House Plumpton Whepstead Bury St Edmunds Suffolk IP29 4SU |
Director Name | Neil McIvor Mackay |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 April 1997) |
Role | Company Director |
Correspondence Address | 19 Parkland Close Old Rossington Doncaster South Yorkshire DN11 0BH |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,739,000 |
Gross Profit | £4,079,000 |
Cash | £64,000 |
Current Liabilities | £4,315,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
31 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2003 | Receiver ceasing to act (1 page) |
17 November 2003 | Receiver's abstract of receipts and payments (2 pages) |
4 September 2003 | Receiver's abstract of receipts and payments (2 pages) |
26 September 2002 | Receiver's abstract of receipts and payments (2 pages) |
4 October 2001 | Receiver's abstract of receipts and payments (2 pages) |
23 March 2001 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
16 November 2000 | Administrative Receiver's report (16 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: park road castleford west yorkshire WF10 4RR (1 page) |
10 August 2000 | Appointment of receiver/manager (1 page) |
21 June 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
8 May 2000 | Return made up to 23/03/99; full list of members; amend (8 pages) |
28 March 2000 | Return made up to 23/03/00; full list of members (8 pages) |
20 August 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Return made up to 23/03/99; no change of members (5 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
16 May 1997 | Auditor's resignation (3 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
24 April 1997 | Return made up to 23/03/97; full list of members (8 pages) |
4 July 1996 | £ ic 129000/128000 30/06/96 £ sr [email protected]=1000 (1 page) |
21 April 1996 | Return made up to 23/03/96; no change of members (6 pages) |
6 April 1995 | Return made up to 23/03/95; full list of members (8 pages) |
6 April 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
3 March 1995 | Resolutions
|
1 September 1994 | Resolutions
|