Davenport
Congleton
Cheshire
CW12 4SS
Director Name | Mr Roger Lionel Crossley |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 11 October 2005) |
Role | HR Director |
Correspondence Address | White Windows Farm Badger Lane Blackshaw Head Hebden Bridge Halifax West Yorkshire HX7 7JP |
Director Name | Mark Stephen Daley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 11 October 2005) |
Role | Finance Director |
Correspondence Address | 6 Portfield Close Bolton Lancashire BL1 5FQ |
Secretary Name | Mark Stephen Daley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 11 October 2005) |
Role | Finance Director |
Correspondence Address | 6 Portfield Close Bolton Lancashire BL1 5FQ |
Secretary Name | Nigel William Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 60 Fountain Street Manchester Greater Manchester M2 2FE |
Director Name | John Quintin Crossley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 26 February 1999) |
Role | Baker |
Correspondence Address | 1 Buttermere Drive Ramsbottom Bury Lancashire BL0 9YG |
Director Name | Mr Neil Cranstoun Davies |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 February 1999) |
Role | Company Director |
Correspondence Address | 69 Daniell Way Huntington Chester Cheshire CH3 5XH Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Pricewaterhousecoopers 101 Barbirolli Square Lower Mosley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
11 October 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2005 | Receiver ceasing to act (1 page) |
11 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
11 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: c/o pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
10 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
8 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
18 January 2002 | Receiver ceasing to act (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: fir street heywood lancashire OL10 1NW (1 page) |
27 February 2001 | Receiver's abstract of receipts and payments (4 pages) |
6 July 2000 | Administrative Receiver's report (6 pages) |
6 July 2000 | Form 3.2 - statement of affairs (4 pages) |
16 December 1999 | Appointment of receiver/manager (1 page) |
8 May 1999 | Return made up to 09/05/99; full list of members
|
6 May 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
22 April 1999 | Memorandum and Articles of Association (37 pages) |
22 April 1999 | £ nc 1427940/1652470 14/04/99 (1 page) |
22 April 1999 | Ad 14/04/99--------- £ si 50000@1=50000 £ ic 1190297/1240297 (2 pages) |
22 April 1999 | Ad 14/04/99--------- £ si [email protected]=19050 £ si 155480@1=155480 £ ic 1015767/1190297 (2 pages) |
22 April 1999 | Conve 14/04/99 (1 page) |
22 April 1999 | Resolutions
|
10 March 1999 | Director resigned (1 page) |
2 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
25 February 1999 | Director resigned (1 page) |
18 December 1998 | Company name changed william lusty group LIMITED\certificate issued on 21/12/98 (3 pages) |
1 September 1998 | Particulars of mortgage/charge (7 pages) |
1 September 1998 | Particulars of mortgage/charge (7 pages) |
1 September 1998 | Particulars of mortgage/charge (7 pages) |
18 June 1998 | Amend 123 1/5/98 nc to 1427940 (1 page) |
18 June 1998 | Amend res 1/5/98 - amend pg 7 ma (3 pages) |
17 June 1998 | Return made up to 09/05/98; full list of members (6 pages) |
1 June 1998 | Nc inc already adjusted 01/05/98 (1 page) |
1 June 1998 | Ad 01/05/98--------- £ si 66922@1=66922 £ ic 2/66924 (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | Resolutions
|
26 May 1998 | New secretary appointed;new director appointed (2 pages) |
21 May 1998 | Resolutions
|
21 May 1998 | Resolutions
|
18 May 1998 | Company name changed molson LIMITED\certificate issued on 19/05/98 (3 pages) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |
19 May 1997 | Nc inc already adjusted 13/05/97 (1 page) |
19 May 1997 | Resolutions
|
19 May 1997 | Registered office changed on 19/05/97 from: 788-790 finchley road london NW11 7UR (1 page) |
19 May 1997 | Memorandum and Articles of Association (11 pages) |
9 May 1997 | Incorporation (17 pages) |