Littleborough
Rochdale
Lancashire
OL15 9EJ
Director Name | Mr Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2005(5 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle Hill House 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 | 04 October 2006(7 years after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Bere Court Farm Pangbourne Reading Berkshire RG8 8HT |
Director Name | Michael Ian Taylor |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | Newlands Hoe Road Bishops Waltham Southampton Hants SO32 1DU |
Director Name | Anthony Richard Start |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | 2 Chiltern Close Totton Southampton Hampshire SO40 7PT |
Director Name | John Mason |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | The Mount Church Lane Kingsworthy Winchester Hampshire SO23 7QS |
Director Name | Mr Charles David Brims |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brimpton Lodge Brimpton Reading Berkshire RG7 4TG |
Director Name | Mr James Ronald Bain |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Longstaff Gardens Fareham Hampshire PO16 7RR |
Secretary Name | Mr Peter John Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Homewaters Avenue Sunbury Middlesex TW16 6NS |
Director Name | Michael Alexander Pitcher |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | 17 Windsor Forest Court Mill Ride Ascot Berkshire SL5 8LT |
Secretary Name | Mr James Ronald Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Longstaff Gardens Fareham Hampshire PO16 7RR |
Secretary Name | Mr Charles David Brims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brimpton Lodge Brimpton Reading Berkshire RG7 4TG |
Director Name | Mr Andreas Panteli |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 September 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Ashley Road Epsom KT18 5BN |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Director Name | Mr Malcolm Russell Hepworth |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 2004) |
Role | Chief Operating Officer Retail |
Country of Residence | United Kingdom |
Correspondence Address | Cornbrook House Station Road Goostrey Cheshire CW4 8PJ |
Director Name | Mr David Mockford |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 October 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 4 Rochford Avenue Whitefield Manchester M45 7PS |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 May 2006) |
Role | Company Director |
Correspondence Address | 22 Westfield Drive Woodley Stockport Cheshire SK6 1LD |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
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 |
---|---|
Turnover | £65,025,000 |
Gross Profit | £16,898,000 |
Net Worth | -£29,860,000 |
Cash | £566,000 |
Current Liabilities | £36,597,000 |
Latest Accounts | 14 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 11 January |
6 June 2007 | Resolutions
|
---|---|
6 June 2007 | Certificate of registration of a Friendly Society (2 pages) |
29 May 2007 | Resolutions
|
24 May 2007 | Ad 17/04/07--------- £ si 1@1=1 £ ic 370000/370001 (2 pages) |
24 May 2007 | £ nc 370000/370001 17/04/07 (1 page) |
24 May 2007 | Resolutions
|
14 November 2006 | Full accounts made up to 14 January 2006 (24 pages) |
6 November 2006 | Secretary's particulars changed (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | Director resigned (1 page) |
8 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
28 June 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
21 November 2005 | Full accounts made up to 8 January 2005 (18 pages) |
21 November 2005 | Full accounts made up to 8 January 2005 (18 pages) |
9 November 2005 | New secretary appointed (2 pages) |
25 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
24 August 2005 | New director appointed (1 page) |
15 August 2005 | Secretary's particulars changed (1 page) |
3 June 2005 | Director resigned (1 page) |
3 December 2004 | Full accounts made up to 10 January 2004 (25 pages) |
15 November 2004 | Director's particulars changed (1 page) |
30 September 2004 | Director resigned (1 page) |
23 September 2004 | Return made up to 02/08/04; full list of members (7 pages) |
21 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
26 July 2004 | Director resigned (1 page) |
31 January 2004 | Resolutions
|
22 January 2004 | Auditor's resignation (1 page) |
31 December 2003 | Location of register of members (1 page) |
27 November 2003 | Accounting reference date shortened from 31/01/04 to 11/01/04 (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: legion house 838 uxbridge road hayes middlesex UB4 0RP (1 page) |
28 October 2003 | Group of companies' accounts made up to 25 January 2003 (29 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
10 September 2003 | Return made up to 02/08/03; full list of members
|
15 August 2003 | New secretary appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned;director resigned (1 page) |
8 July 2003 | New director appointed (3 pages) |
8 July 2003 | New director appointed (3 pages) |
8 July 2003 | Director resigned (1 page) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2002 | Group of companies' accounts made up to 26 January 2002 (30 pages) |
7 November 2002 | New director appointed (2 pages) |
1 October 2002 | Location of register of members (1 page) |
9 August 2002 | Return made up to 02/08/02; full list of members (10 pages) |
23 July 2002 | Secretary resigned;director resigned (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Director's particulars changed (1 page) |
21 December 2001 | Resolutions
|
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Director's particulars changed (1 page) |
16 August 2001 | Return made up to 02/08/01; full list of members
|
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director's particulars changed (1 page) |
9 August 2001 | Director's particulars changed (1 page) |
13 July 2001 | Group of companies' accounts made up to 27 January 2001 (25 pages) |
29 June 2001 | Resolutions
|
8 January 2001 | Resolutions
|
28 December 2000 | Company name changed balfour 2000 LIMITED\certificate issued on 29/12/00 (3 pages) |
29 September 2000 | Return made up to 21/09/00; full list of members
|
19 September 2000 | Location of register of members (1 page) |
1 August 2000 | Ad 02/06/00--------- £ si 5000@1=5000 £ ic 302000/307000 (2 pages) |
1 August 2000 | Ad 02/05/00--------- £ si 35000@1=35000 £ ic 267000/302000 (2 pages) |
23 May 2000 | Ad 04/03/00-05/03/00 £ si 259999@1=259999 £ si [email protected]=7000 £ ic 1/267000 (4 pages) |
2 May 2000 | Nc inc already adjusted 05/03/00 (1 page) |
2 May 2000 | Resolutions
|
2 May 2000 | Resolutions
|
2 May 2000 | Nc inc already adjusted 04/03/00 (1 page) |
26 April 2000 | New director appointed (2 pages) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
14 April 2000 | Accounting reference date extended from 30/09/00 to 31/01/01 (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
13 April 2000 | Director resigned (1 page) |
15 March 2000 | Particulars of mortgage/charge (7 pages) |
11 March 2000 | Particulars of mortgage/charge (6 pages) |
10 February 2000 | Company name changed inhoco 1016 LIMITED\certificate issued on 11/02/00 (2 pages) |
21 September 1999 | Incorporation (19 pages) |