Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Director Name | Mr Philip Guy McCracken |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2005(11 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Bere Court Farm Pangbourne Reading Berkshire RG8 8HT |
Secretary Name | Caroline Jane Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2006(12 years after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Gale Close Littleborough Rochdale Lancashire OL15 9EJ |
Director Name | Mr Stephen Edward Aitchison |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Howden Dene Newcastle Road Corbridge Northumberland NE45 5LS |
Secretary Name | Mr Windsor Patrick Walker Dowdeswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 October 1998) |
Role | Secretary |
Correspondence Address | West Oakwood Hexham Northumberland NE46 4LB |
Director Name | Mr Andrew Watson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | 26 Broom Lane Whickham Newcastle Upon Tyne Tyne & Wear NE16 4QP |
Director Name | Mr Timothy Roland Levett |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | 57 Holly Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2PX |
Director Name | Mr David George Thomson Cheyne |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2002) |
Role | Commercial Director |
Country of Residence | Britain |
Correspondence Address | The Covert 98 Woodlands Road Ashurst Southampton Hampshire SO40 7AH |
Director Name | Hugh Andrew Philip Dobson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 February 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Cottage Farm Godshill Green Fordingbridge Hampshire SP6 2LH |
Director Name | Stephen Anthony Henshaw |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | Aylesbury House Horsebridge Road Broughton Stockbridge Hampshire SO20 8BD |
Director Name | Mr Mark Stephen Pullen |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Amberley Drive Goring By Sea Worthing West Sussex BN12 4QF |
Director Name | William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 July 1999) |
Role | Finance Director |
Correspondence Address | 90 Springfield Road Windsor Berkshire SL4 3PH |
Director Name | William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 July 1999) |
Role | Finance Director |
Correspondence Address | 90 Springfield Road Windsor Berkshire SL4 3PH |
Secretary Name | Alan Gordon Arthur Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Bridge Road Sarisbury Green Hampshire SO31 7EP |
Director Name | Stuart Lawson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2003) |
Role | Chief Executive |
Correspondence Address | Treetops Smithwood Avenue Cranleigh Surrey GU6 8PS |
Director Name | Alasdair Peacock |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(5 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 2000) |
Role | Secretary |
Correspondence Address | 44 Lumsden Crescent St Andrews Fife KY16 9NQ Scotland |
Director Name | Mr David John Clapham |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(5 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2001) |
Role | Managing Director Retail Allda |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heritage Hill Keston Kent BR2 6AU |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 August 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Director Name | Mr Joseph Holland |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Chapleton Road Bromley Cross Bolton Lancashire BL7 9LZ |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 May 2006) |
Role | Company Director |
Correspondence Address | 22 Westfield Drive Woodley Stockport Cheshire SK6 1LD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 01223 909169 |
---|---|
Telephone region | Cambridge |
Registered Address | New Century House Corporation Street Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2004 |
---|---|
Net Worth | £3,686,000 |
Current Liabilities | £1,946,000 |
Latest Accounts | 8 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 11 January |
25 October 2006 | Certificate of registration of a Friendly Society (2 pages) |
---|---|
25 October 2006 | Resolutions
|
4 October 2006 | Ad 04/09/06--------- £ si 2@1=2 £ ic 2205907/2205909 (2 pages) |
3 October 2006 | Resolutions
|
28 June 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (1 page) |
3 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
18 November 2005 | Accounts made up to 8 January 2005 (9 pages) |
18 November 2005 | Accounts made up to 8 January 2005 (9 pages) |
2 September 2005 | New director appointed (1 page) |
2 September 2005 | Director resigned (1 page) |
18 May 2005 | Return made up to 27/04/05; full list of members (2 pages) |
17 November 2004 | Accounts made up to 10 January 2004 (7 pages) |
11 November 2004 | Director's particulars changed (1 page) |
22 September 2004 | New director appointed (3 pages) |
19 August 2004 | Director resigned (1 page) |
8 May 2004 | Return made up to 27/04/04; full list of members (5 pages) |
23 April 2004 | Secretary's particulars changed (1 page) |
1 February 2004 | Auditor's resignation (2 pages) |
16 January 2004 | Location of register of members (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: alldays house chestnut avenue chandlers ford eastleigh hampshire SO53 3HJ (1 page) |
19 November 2003 | Resolutions
|
3 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Accounts made up to 11 January 2003 (10 pages) |
30 September 2003 | New secretary appointed (3 pages) |
18 September 2003 | Secretary resigned (1 page) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2003 | Return made up to 05/05/03; full list of members (8 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (1 page) |
17 February 2003 | New director appointed (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
7 January 2003 | Accounting reference date extended from 31/10/02 to 11/01/03 (1 page) |
17 September 2002 | Accounts made up to 28 October 2001 (9 pages) |
27 May 2002 | Return made up to 05/05/02; full list of members
|
11 October 2001 | New director appointed (4 pages) |
31 July 2001 | New director appointed (3 pages) |
8 June 2001 | Return made up to 05/05/01; full list of members
|
10 April 2001 | Accounts made up to 29 October 2000 (10 pages) |
6 April 2001 | Director resigned (1 page) |
13 September 2000 | Director's particulars changed (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Return made up to 05/05/00; full list of members (13 pages) |
29 August 2000 | Accounts made up to 31 October 1999 (11 pages) |
17 May 2000 | Director resigned (1 page) |
12 May 2000 | Accounts made up to 10 October 1998 (14 pages) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1999 | Particulars of mortgage/charge (13 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (3 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
7 July 1999 | Return made up to 27/04/99; full list of members (8 pages) |
22 April 1999 | Director resigned (1 page) |
11 February 1999 | Auditor's resignation (1 page) |
1 December 1998 | Full group accounts made up to 31 January 1998 (24 pages) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | New secretary appointed (2 pages) |
29 October 1998 | Conve 09/10/98 (1 page) |
29 October 1998 | Resolutions
|
26 October 1998 | Accounting reference date extended from 10/10/99 to 31/10/99 (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New director appointed (3 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Accounting reference date shortened from 31/01/99 to 10/10/98 (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: auckland house earlsway team valley estate gateshead tyne & wear NE11 0TB (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (3 pages) |
23 October 1998 | New director appointed (3 pages) |
8 October 1998 | £ sr [email protected] 22/01/98 (1 page) |
18 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Notice res re auditor (1 page) |
21 August 1998 | £ sr 214771@1 12/02/98 (1 page) |
28 May 1998 | Return made up to 05/05/98; full list of members (7 pages) |
26 September 1997 | Full group accounts made up to 1 February 1997 (26 pages) |
26 September 1997 | Full group accounts made up to 1 February 1997 (26 pages) |
3 July 1997 | Return made up to 05/05/97; no change of members (6 pages) |
4 October 1996 | Full group accounts made up to 27 January 1996 (28 pages) |
22 May 1996 | Return made up to 05/05/96; no change of members (5 pages) |
5 October 1995 | Memorandum and Articles of Association (40 pages) |
5 October 1995 | Resolutions
|
5 October 1995 | Resolutions
|
5 October 1995 | Resolutions
|
11 August 1995 | Accounts made up to 28 January 1995 (26 pages) |
16 May 1995 | Return made up to 05/05/95; full list of members (8 pages) |