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 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 | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2006(11 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Gale Close Littleborough Rochdale Lancashire OL15 9EJ |
Director Name | Susan Patricia Wagstaffe |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 June 1996) |
Role | Company Director |
Correspondence Address | Oakdene 3 The Burlings Ascot Berkshire SL5 8BY |
Director Name | David Anthony Roy Saunders |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 October 1996) |
Role | Company Director |
Correspondence Address | The Spinney Toms Lane Linwood Ringwood Hampshire BH24 3QX |
Director Name | Bryn Satherley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 October 1996) |
Role | Logistics Director |
Correspondence Address | 25 Lime Grove Southmoor Oxford Oxfordshire OX13 5DN |
Director Name | Terence Alan James Rolfe |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 August 1996) |
Role | Company Director |
Correspondence Address | 68 Flansham Park Felpham Bognor Regis West Sussex PO22 6RB |
Director Name | David Christopher Ellis-Jones |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hope House St Peters Street Bishops Waltham Hampshire SO32 1AD |
Director Name | Hugh Andrew Philip Dobson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 February 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Cottage Farm Godshill Green Fordingbridge Hampshire SP6 2LH |
Secretary Name | David Andrew Goodfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | 3 Grasmere Close West End Southampton Hampshire SO18 3NP |
Director Name | David Andrew Goodfield |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 3 Grasmere Close West End Southampton Hampshire SO18 3NP |
Secretary Name | Alan Gordon Arthur Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 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 | Stephen Anthony Henshaw |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(4 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | Aylesbury House Horsebridge Road Broughton Stockbridge Hampshire SO20 8BD |
Director Name | Stuart Lawson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 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 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 George Thomson Cheyne |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 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 | William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2003) |
Role | Financial Director |
Correspondence Address | 90 Springfield Road Windsor Berkshire SL4 3PH |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(8 years, 5 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, 5 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 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 | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1994(4 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 March 1995) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Telephone | 020 32910673 |
---|---|
Telephone region | London |
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 | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 13 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
6 June 2007 | Certificate of registration of a Friendly Society (2 pages) |
---|---|
6 June 2007 | Resolutions
|
29 May 2007 | Resolutions
|
24 May 2007 | Ad 17/04/07--------- £ si 1@1 (2 pages) |
9 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
10 March 2007 | Accounts for a dormant company made up to 13 January 2007 (3 pages) |
10 November 2006 | Accounts for a dormant company made up to 14 January 2006 (3 pages) |
7 November 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (1 page) |
17 May 2005 | Return made up to 27/04/05; full list of members (2 pages) |
27 January 2005 | Accounts for a dormant company made up to 8 January 2005 (3 pages) |
27 January 2005 | Accounts for a dormant company made up to 8 January 2005 (3 pages) |
11 November 2004 | Director's particulars changed (1 page) |
7 October 2004 | Total exemption small company accounts made up to 10 January 2004 (3 pages) |
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 for a dormant company made up to 11 January 2003 (5 pages) |
30 September 2003 | New secretary appointed (2 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 27/04/03; 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) |
7 January 2003 | Accounting reference date extended from 31/10/02 to 11/01/03 (1 page) |
17 September 2002 | Accounts for a dormant company made up to 28 October 2001 (5 pages) |
27 May 2002 | Return made up to 27/04/02; full list of members
|
11 October 2001 | New director appointed (4 pages) |
14 May 2001 | Return made up to 27/04/01; full list of members
|
10 April 2001 | Accounts for a dormant company made up to 29 October 2000 (5 pages) |
30 August 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
24 August 2000 | Return made up to 12/08/00; no change of members (11 pages) |
29 June 2000 | New director appointed (3 pages) |
17 May 2000 | Director resigned (1 page) |
7 December 1999 | Particulars of mortgage/charge (13 pages) |
22 September 1999 | New director appointed (2 pages) |
26 August 1999 | Return made up to 12/08/99; full list of members (7 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
6 July 1999 | Accounts for a dormant company made up to 1 November 1998 (5 pages) |
6 July 1999 | Accounts for a dormant company made up to 1 November 1998 (5 pages) |
22 April 1999 | Director resigned (1 page) |
11 March 1999 | Return made up to 12/08/98; full list of members (6 pages) |
22 February 1999 | Company name changed w&p licensing LTD.\certificate issued on 23/02/99 (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
21 August 1998 | Return made up to 27/04/98; full list of members (9 pages) |
11 June 1998 | Accounts for a dormant company made up to 2 November 1997 (5 pages) |
11 June 1998 | Accounts for a dormant company made up to 2 November 1997 (5 pages) |
19 March 1997 | Accounts for a dormant company made up to 27 October 1996 (5 pages) |
30 December 1996 | Registered office changed on 30/12/96 from: 134A west end road bitterne southampton SO2 5PH (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Director resigned (1 page) |
23 September 1996 | Return made up to 12/08/96; no change of members (8 pages) |
17 September 1996 | Accounts for a dormant company made up to 30 October 1994 (5 pages) |
13 September 1996 | Accounts for a dormant company made up to 29 October 1995 (5 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Resolutions
|
15 July 1996 | Director resigned (1 page) |
11 September 1995 | Return made up to 12/08/95; full list of members
|
30 March 1995 | Director resigned;new director appointed (4 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
16 March 1995 | New secretary appointed (3 pages) |
16 March 1995 | Accounting reference date notified as 31/10 (1 page) |
16 March 1995 | New director appointed (4 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (3 pages) |
16 March 1995 | New director appointed (4 pages) |
16 March 1995 | Secretary resigned;new director appointed (3 pages) |