Grappenhall
Warrington
Cheshire
WA4 2SB
Director Name | David Ian Nelson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1997(1 week, 5 days after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 3 Ashbury Drive Appleton Cheshire Wa4 |
Secretary Name | David Ian Nelson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1997(1 week, 5 days after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 3 Ashbury Drive Appleton Cheshire Wa4 |
Director Name | John Sanders |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2001(3 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Production Director |
Correspondence Address | 40 Mayfield Avenue Formby Merseyside L37 2FN |
Director Name | Mr Anthony James Harper |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 89 Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AR |
Director Name | Andrew James O'Mahony |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Orchard Street Stockton Heath Warrington WA4 6LH |
Secretary Name | Andrew James O'Mahony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Orchard Street Stockton Heath Warrington WA4 6LH |
Director Name | Mr Kenneth Robert McFarlane Abbott |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | James Hatch |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | 8 Greenhill Road Timperley Altrincham Cheshire WA15 7BQ |
Director Name | Philip Matthewman |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 May 2001) |
Role | Company Director |
Correspondence Address | 5 Waterdale Close Manchester M28 1YP |
Registered Address | C/O Rsm Robson Rhodes Llp Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £5,364,674 |
Gross Profit | £778,481 |
Net Worth | -£333,398 |
Cash | £51,788 |
Current Liabilities | £2,586,003 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2004 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
16 January 2018 | Restoration by order of the court (3 pages) |
---|---|
16 January 2018 | Restoration by order of the court (3 pages) |
30 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
12 November 2004 | Receiver ceasing to act (1 page) |
25 June 2004 | Receiver's abstract of receipts and payments (4 pages) |
15 September 2003 | Registered office changed on 15/09/03 from: yardley road knowsley industrial park kirkby liverpool L33 7SS (1 page) |
10 September 2003 | Administrative Receiver's report (11 pages) |
10 September 2003 | Stat of affairs with f 3.10 (50 pages) |
27 June 2003 | Appointment of receiver/manager (2 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
6 April 2003 | Auditor's resignation (1 page) |
7 February 2003 | Return made up to 31/12/02; full list of members
|
17 December 2002 | Full accounts made up to 31 March 2002 (21 pages) |
10 July 2002 | Particulars of mortgage/charge (12 pages) |
8 February 2002 | Return made up to 31/12/01; change of members
|
1 February 2002 | Full accounts made up to 31 March 2001 (22 pages) |
14 December 2001 | New director appointed (2 pages) |
25 October 2001 | Director resigned (1 page) |
19 October 2001 | Memorandum and Articles of Association (22 pages) |
19 October 2001 | Resolutions
|
23 May 2001 | Director resigned (1 page) |
31 January 2001 | Accounts for a medium company made up to 31 March 2000 (21 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
4 July 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
23 March 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
23 February 2000 | Return made up to 31/12/99; full list of members
|
20 May 1999 | Accounts for a medium company made up to 31 December 1998 (21 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 January 1999 | Particulars of mortgage/charge (7 pages) |
30 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
26 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: 1 dale street liverpool L2 2ET (1 page) |
7 January 1998 | £ nc 100/113564 23/12/97 (1 page) |
7 January 1998 | Resolutions
|
7 January 1998 | Ad 23/12/97--------- £ si 40000@1=40000 £ si [email protected]=10750 £ ic 6250/57000 (2 pages) |
7 January 1998 | Ad 23/12/97--------- £ si 5998@1=5998 £ si [email protected]=250 £ ic 2/6250 (2 pages) |
6 January 1998 | Particulars of mortgage/charge (7 pages) |
30 December 1997 | Particulars of mortgage/charge (15 pages) |
11 December 1997 | Incorporation (20 pages) |