Altrincham
Cheshire
WA14 1RU
Director Name | Prof Richard Andrew Williams |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (closed 11 December 2008) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Rosemullion 10 Brinklow Way Harrogate North Yorkshire HG2 9JW |
Director Name | Mr Antony Brian Williams |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 11 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Circuit Wilmslow Stockport Cheshire SK9 6DB |
Secretary Name | Mr Antony Brian Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2004(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 11 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Circuit Wilmslow Stockport Cheshire SK9 6DB |
Director Name | Dave Harris |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 December 2008) |
Role | Company Director |
Correspondence Address | 2 Sheridan Place Winwick Park Warrington Cheshire WA2 8XG |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 January 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (closed 11 December 2008) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Director Name | Neil Christopher Morley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 07 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Prospect Road Ash Vale Surrey GU12 5EL |
Director Name | Graham Richard Norfolk |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 March 2007) |
Role | Chartered Accountant |
Correspondence Address | Malcoff Farmhouse Malcoff Chapel En Le Frith High Peak Derbyshire SK23 0QR |
Director Name | Edward Rea |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 February 2002) |
Role | Company Director |
Correspondence Address | Llechwedd 8 Y Parc Groesfaen Pontyclun CF7 8NP Wales |
Director Name | Derek Alfred Wheeler |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Maybelle Close Beare Green Dorking Surrey RH5 4RJ |
Secretary Name | Mr Richard William Twydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Sutherland Drive Guildford Surrey GU4 7YJ |
Director Name | John Barrie Chilton |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2005) |
Role | Executive |
Correspondence Address | 380 Nassau Avenue Manhasset Ny 11030 United States |
Director Name | Colston William Miles Herbert |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 November 2006) |
Role | Chairman |
Correspondence Address | Cariad Hook Lane Shere Guildford Surrey GU5 9QH |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Director Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | PO Box 500 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £24,191,000 |
Gross Profit | £11,320,000 |
Net Worth | £2,365,000 |
Cash | £602,000 |
Current Liabilities | £5,712,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
11 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2008 | Administrator's progress report to 3 September 2008 (16 pages) |
11 September 2008 | Notice of move from Administration to Dissolution (15 pages) |
5 September 2008 | Administrator's progress report to 1 August 2008 (16 pages) |
18 July 2008 | Notice of extension of period of Administration (1 page) |
10 March 2008 | Administrator's progress report to 1 August 2008 (10 pages) |
29 January 2008 | Notice of extension of period of Administration (1 page) |
7 September 2007 | Administrator's progress report (18 pages) |
29 April 2007 | Director resigned (1 page) |
28 March 2007 | Statement of administrator's proposal (97 pages) |
20 March 2007 | Statement of affairs (73 pages) |
14 February 2007 | Appointment of an administrator (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: unit 10 stretton distribution centre grappenhall lane appleton warrington cheshire WA4 4QT (1 page) |
19 December 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | New director appointed (2 pages) |
12 September 2006 | Return made up to 22/07/06; bulk list available separately
|
9 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Group of companies' accounts made up to 31 December 2005 (55 pages) |
19 June 2006 | Secretary's particulars changed (1 page) |
11 May 2006 | Resolutions
|
11 January 2006 | Ad 05/07/05--------- £ si [email protected] (2 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
26 September 2005 | Ad 24/06/05--------- £ si [email protected] (2 pages) |
13 September 2005 | Ad 20/06/05--------- £ si [email protected] (2 pages) |
8 September 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
5 September 2005 | Return made up to 22/07/05; bulk list available separately (11 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
26 July 2005 | Group of companies' accounts made up to 31 August 2004 (39 pages) |
29 June 2005 | Resolutions
|
29 June 2005 | £ nc 800000/1200000 20/06/05 (1 page) |
3 February 2005 | Company name changed disperse technologies group PLC\certificate issued on 03/02/05 (3 pages) |
13 January 2005 | Secretary resigned (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: 40 alan turing road guildford surrey GU2 7YF (1 page) |
1 December 2004 | Ad 23/07/04-31/08/04 £ si [email protected]=2148 £ ic 563540/565688 (3 pages) |
28 September 2004 | New director appointed (2 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | £ nc 400000/800000 23/07/04 (2 pages) |
18 August 2004 | Ad 23/07/04--------- £ si [email protected]=258670 £ ic 304870/563540 (6 pages) |
13 August 2004 | Return made up to 22/07/04; bulk list available separately
|
9 August 2004 | Ad 23/07/04--------- £ si [email protected]=83333 £ ic 221537/304870 (2 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Prospectus (91 pages) |
11 February 2004 | Resolutions
|
6 February 2004 | Registered office changed on 06/02/04 from: st james's court brown street manchester lancashire M2 2JF (1 page) |
4 February 2004 | Company name changed disperse technologies PLC\certificate issued on 04/02/04 (4 pages) |
17 December 2003 | Group of companies' accounts made up to 31 August 2003 (35 pages) |
9 September 2003 | Return made up to 22/07/03; bulk list available separately
|
24 April 2003 | Location of register of members (non legible) (1 page) |
3 March 2003 | Group of companies' accounts made up to 31 August 2002 (36 pages) |
27 January 2003 | Resolutions
|
17 January 2003 | Ad 18/11/02--------- £ si [email protected]=2415 £ ic 218727/221142 (2 pages) |
25 March 2002 | Listing of particulars (63 pages) |
7 March 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | New director appointed (1 page) |
11 December 2001 | Group of companies' accounts made up to 31 August 2001 (22 pages) |
9 August 2001 | Return made up to 22/07/01; full list of members (8 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
22 February 2001 | Full group accounts made up to 31 August 2000 (22 pages) |
19 January 2001 | Resolutions
|
19 January 2001 | Nc inc already adjusted 12/01/01 (1 page) |
25 August 2000 | New director appointed (4 pages) |
21 August 2000 | Return made up to 22/07/00; bulk list available separately
|
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Prospectus (3 pages) |
25 February 2000 | Ad 07/01/00--------- £ si [email protected]=149998 £ ic 2/150000 (2 pages) |
25 February 2000 | Statement of affairs (7 pages) |
7 February 2000 | Prospectus (48 pages) |
20 January 2000 | Nc inc already adjusted 06/01/00 (1 page) |
20 January 2000 | Resolutions
|
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
17 January 2000 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
13 January 2000 | Application to commence business (2 pages) |
13 January 2000 | Certificate of authorisation to commence business and borrow (1 page) |
13 January 2000 | New director appointed (2 pages) |
11 January 2000 | Memorandum and Articles of Association (63 pages) |
11 January 2000 | Resolutions
|
11 January 2000 | S-div 06/01/00 (1 page) |
6 January 2000 | Company name changed hallco 317 PLC\certificate issued on 06/01/00 (2 pages) |
22 July 1999 | Incorporation (16 pages) |