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(8 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 | Caroline Jane Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2006(8 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 | John Michael Richards Foster |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 January 2000) |
Role | Company Director |
Correspondence Address | The Old Barn Lower Lane Eaton By Tarporley Cheshire CW6 9AL |
Director Name | Mr Alan David Corfield |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House, Upper Moat Stapleton Shrewsbury Shropshire SY5 7EW Wales |
Secretary Name | Christopher Hurst Downton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 January 2000) |
Role | Solicitor |
Correspondence Address | Sutton House High Street Gringley On The Hill DN10 4RF |
Director Name | Mr David George Thomson Cheyne |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 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 | Mr David John Clapham |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2001) |
Role | Managing Director-Retail Allda |
Correspondence Address | 4 Heritage Hill Keston Kent BR2 6AU |
Secretary Name | Alan Gordon Arthur Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 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 January 2000(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2003) |
Role | Chief Executive |
Correspondence Address | Treetops Smithwood Avenue Cranleigh Surrey GU6 8PS |
Director Name | Stephen Anthony Henshaw |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Aylesbury House Horsebridge Road Broughton Stockbridge Hampshire SO20 8BD |
Director Name | William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(4 years, 1 month 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(5 years, 6 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(5 years, 6 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(6 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 | 08 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Quickness Limited (Corporation) |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Status | Resigned |
Appointed | 15 August 1997(1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 1997) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 1997) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
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 | £773,000 |
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 1@1=1 £ ic 575000/575001 (2 pages) |
3 October 2006 | Resolutions
|
3 October 2006 | Nc inc already adjusted 04/09/06 (1 page) |
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 (3 pages) |
11 November 2005 | Full accounts made up to 8 January 2005 (11 pages) |
11 November 2005 | Full accounts made up to 8 January 2005 (11 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 (3 pages) |
17 November 2004 | Full accounts made up to 10 January 2004 (13 pages) |
11 November 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director resigned (1 page) |
8 May 2004 | Return made up to 27/04/04; full list of members (8 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) |
4 December 2003 | New director appointed (2 pages) |
20 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2003 | Resolutions
|
3 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Full accounts made up to 11 January 2003 (14 pages) |
30 September 2003 | New secretary appointed (3 pages) |
18 September 2003 | Secretary resigned (1 page) |
30 August 2003 | Resolutions
|
30 August 2003 | Nc inc already adjusted 22/05/03 (1 page) |
30 August 2003 | Ad 22/05/03--------- £ si 375000@1=375000 £ ic 200000/575000 (2 pages) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 May 2003 | Return made up to 27/04/03; no change of members (5 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) |
30 August 2002 | Full accounts made up to 28 October 2001 (13 pages) |
14 June 2002 | Return made up to 27/04/02; full list of members
|
11 October 2001 | New director appointed (4 pages) |
31 July 2001 | New director appointed (4 pages) |
6 June 2001 | Particulars of mortgage/charge (8 pages) |
14 May 2001 | Ad 24/01/00--------- £ si 99999@1 (2 pages) |
14 May 2001 | Return made up to 27/04/01; full list of members
|
14 April 2001 | Ad 24/01/00--------- £ si 99999@1 (2 pages) |
10 April 2001 | Full accounts made up to 29 October 2000 (15 pages) |
6 April 2001 | Director resigned (1 page) |
4 September 2000 | Full accounts made up to 31 October 1999 (19 pages) |
24 August 2000 | Return made up to 08/08/00; full list of members (14 pages) |
14 February 2000 | New director appointed (3 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: sutton house high street gringley on the hill doncaster DN10 4RF (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (4 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
7 September 1999 | Return made up to 08/08/99; no change of members
|
8 June 1999 | Full accounts made up to 1 November 1998 (18 pages) |
8 June 1999 | Full accounts made up to 1 November 1998 (18 pages) |
31 March 1999 | Particulars of mortgage/charge (7 pages) |
10 February 1999 | Particulars of mortgage/charge (7 pages) |
10 February 1999 | Particulars of mortgage/charge (7 pages) |
10 February 1999 | Particulars of mortgage/charge (7 pages) |
10 February 1999 | Particulars of mortgage/charge (7 pages) |
10 February 1999 | Particulars of mortgage/charge (7 pages) |
22 September 1998 | Particulars of mortgage/charge (7 pages) |
7 September 1998 | Return made up to 08/08/98; full list of members (6 pages) |
9 June 1998 | Particulars of mortgage/charge (7 pages) |
21 May 1998 | Particulars of mortgage/charge (7 pages) |
17 February 1998 | Particulars of mortgage/charge (7 pages) |
30 January 1998 | Particulars of mortgage/charge (7 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Resolutions
|
17 November 1997 | Resolutions
|
17 November 1997 | Ad 31/10/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
17 November 1997 | Registered office changed on 17/11/97 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | £ nc 1000/200000 31/10/97 (1 page) |
17 November 1997 | Accounting reference date extended from 31/08/98 to 31/10/98 (1 page) |
17 November 1997 | Secretary resigned (1 page) |
17 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Particulars of mortgage/charge (15 pages) |
6 November 1997 | Particulars of mortgage/charge (15 pages) |
16 October 1997 | Memorandum and Articles of Association (13 pages) |
10 October 1997 | Company name changed jaytype LIMITED\certificate issued on 13/10/97 (2 pages) |
22 August 1997 | Resolutions
|
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Director resigned (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: 120 east road london N1 6AA (1 page) |
8 August 1997 | Incorporation (15 pages) |