Bosley
Macclesfield
Cheshire
SK11 0PU
Director Name | Mr Graham Wilshaw |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 1994(6 months, 1 week after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Farmfield Drive Macclesfield Cheshire SK10 2TJ |
Director Name | Mr Ian Paul Smith |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2004(10 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Lucerne Road Bramhall Stockport Cheshire SK7 3JA |
Secretary Name | Mr Ian Paul Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 2006(12 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Lucerne Road Bramhall Stockport Cheshire SK7 3JA |
Director Name | Mr Eric Jones |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 October 1994) |
Role | Chartered Accountant |
Correspondence Address | South Lodge Enville Road Kinver Stourbridge West Midlands DY7 5LS |
Director Name | Digby Lord Jones Of Birmingham |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 November 1994) |
Role | Solicitor |
Correspondence Address | 58 Elizabeth Court London NW1 6EJ |
Secretary Name | Digby Lord Jones Of Birmingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 November 1994) |
Role | Solicitor |
Correspondence Address | 58 Elizabeth Court London NW1 6EJ |
Director Name | Mr Roger David Birchall |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(5 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 28 November 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 45 St Peters Road Harborne Birmingham B17 0AU |
Director Name | Derek Weaver Atkinson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 February 2000) |
Role | Commercial Director |
Correspondence Address | Braystones House 32a Wilshaw Road Wilshaw Meltham Huddersfield West Yorkshire HD7 3DZ |
Secretary Name | Mr John Richard Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(6 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | Primrose Bank Brooks Lane Bosley Macclesfield Cheshire SK11 0PU |
Secretary Name | James Joseph Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | 25 New Barton Street Salford Manchester M6 7WN |
Secretary Name | Mr Alistair Richard Norris Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(1 year, 10 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Gardens County Roa Leeswood Flintshire CH7 4RG Wales |
Secretary Name | Paul David Ambrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 November 2006) |
Role | Accountant |
Correspondence Address | 5 Prince Albert Court St Helens Merseyside WA9 3GD |
Director Name | Harry Pennington |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 July 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carlton Close Blackrod Bolton Lancashire BL6 5DL |
Director Name | Mr John Hargreaves |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 April 2005(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 2006) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | 9 Sunnyfield Road Prestwich Manchester Lancashire M25 2RD |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | Kpmg Llp St James' Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £15,980,000 |
Gross Profit | £2,733,000 |
Net Worth | £1,427,000 |
Cash | £1,000 |
Current Liabilities | £6,511,000 |
Latest Accounts | 30 October 2005 (18 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2007 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 October |
Next Return Due | 3 June 2017 (overdue) |
---|
23 May 2017 | Restoration by order of the court (3 pages) |
---|---|
23 May 2017 | Restoration by order of the court (3 pages) |
5 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2010 | Liquidators statement of receipts and payments to 16 September 2010 (5 pages) |
5 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 September 2010 | Liquidators statement of receipts and payments to 12 August 2010 (7 pages) |
22 February 2010 | Liquidators statement of receipts and payments to 12 February 2010 (5 pages) |
24 August 2009 | Liquidators statement of receipts and payments to 12 August 2009 (5 pages) |
23 February 2009 | Liquidators statement of receipts and payments to 12 February 2009 (6 pages) |
13 February 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
15 October 2007 | Administrator's progress report (25 pages) |
13 June 2007 | Statement of affairs (53 pages) |
31 May 2007 | Result of meeting of creditors (2 pages) |
4 May 2007 | Statement of administrator's proposal (37 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: riversdale mill hacken lane darcy lever bolton BL3 1SJ (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: kpmg st james' square manchester M2 6DS (1 page) |
16 March 2007 | Appointment of an administrator (1 page) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | New secretary appointed (2 pages) |
20 October 2006 | Group of companies' accounts made up to 30 October 2005 (27 pages) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Return made up to 20/05/06; full list of members (8 pages) |
9 May 2006 | Particulars of mortgage/charge (9 pages) |
4 July 2005 | Return made up to 20/05/05; full list of members
|
6 May 2005 | Group of companies' accounts made up to 31 October 2004 (27 pages) |
22 April 2005 | New director appointed (2 pages) |
30 October 2004 | Particulars of mortgage/charge (8 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
7 June 2004 | Return made up to 20/05/04; full list of members
|
13 April 2004 | Group of companies' accounts made up to 2 November 2003 (27 pages) |
13 April 2004 | Group of companies' accounts made up to 2 November 2003 (27 pages) |
9 January 2004 | Auditor's resignation (1 page) |
5 August 2003 | Group of companies' accounts made up to 3 November 2002 (28 pages) |
5 August 2003 | Group of companies' accounts made up to 3 November 2002 (28 pages) |
2 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
11 February 2003 | New director appointed (2 pages) |
30 July 2002 | Particulars of mortgage/charge (7 pages) |
6 July 2002 | Return made up to 20/05/02; full list of members (7 pages) |
24 June 2002 | £ ic 8257/4257 11/07/01 £ sr [email protected]=4000 (1 page) |
30 April 2002 | Group of companies' accounts made up to 4 November 2001 (20 pages) |
30 April 2002 | Group of companies' accounts made up to 4 November 2001 (20 pages) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
17 September 2001 | £ ic 12542/8257 11/07/01 £ sr [email protected]=4285 (2 pages) |
6 September 2001 | £ sr [email protected] 01/05/99 (1 page) |
13 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
5 March 2001 | Full group accounts made up to 5 November 2000 (20 pages) |
5 March 2001 | Full group accounts made up to 5 November 2000 (20 pages) |
13 June 2000 | Return made up to 20/05/00; full list of members
|
14 March 2000 | £ ic 14029/12744 21/02/00 £ sr [email protected]=1285 (1 page) |
6 March 2000 | Full group accounts made up to 31 October 1999 (20 pages) |
28 July 1999 | Resolutions
|
26 February 1999 | Full group accounts made up to 31 October 1998 (19 pages) |
23 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
8 June 1998 | £ ic 14986/14558 09/04/98 £ sr [email protected]=428 (1 page) |
12 March 1998 | Full group accounts made up to 2 November 1997 (17 pages) |
12 March 1998 | Full group accounts made up to 2 November 1997 (17 pages) |
12 June 1997 | Return made up to 20/05/97; no change of members (4 pages) |
14 March 1997 | Resolutions
|
5 March 1997 | Full group accounts made up to 2 November 1996 (17 pages) |
5 March 1997 | Full group accounts made up to 2 November 1996 (17 pages) |
26 February 1997 | Resolutions
|
14 June 1996 | Return made up to 20/05/96; full list of members
|
1 April 1996 | Secretary resigned (1 page) |
1 April 1996 | New secretary appointed (2 pages) |
25 February 1996 | Full group accounts made up to 27 October 1995 (19 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
17 May 1995 | Return made up to 20/05/95; full list of members (8 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
12 December 1994 | Ad 09/12/94--------- £ si [email protected]=14283 £ si [email protected]=800 £ ic 2/15085 (2 pages) |