Whitfield
M45 7UA
Director Name | Mr Michael Gerald Clinch |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2003(1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 14 April 2009) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 65 South Oak Lane Wilmslow Cheshire SK9 6AT |
Secretary Name | Mr Michael Gerald Clinch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2003(1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 14 April 2009) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 65 South Oak Lane Wilmslow Cheshire SK9 6AT |
Director Name | Andrew Beaumont |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 2 Bower Gardens Stalybridge SK15 2UY |
Director Name | Mr Peter Raymond Chappelow |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2006) |
Role | Portfolio Non Executive |
Country of Residence | England |
Correspondence Address | Settlebeck 109 Curly Hill Ilkley West Yorkshire LS29 0DT |
Director Name | Nicola Helen Sutton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 2007) |
Role | Banker |
Correspondence Address | Sandpipers The Ridge Little Baddow Chelmsford Essex CM3 4SX |
Director Name | Mr Mark Easterbrook |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2005(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 April 2006) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 11 Windsor Road Sunbury On Thames Middlesex TW16 7QY |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | 4 Beacon Road Ashburton Park Ashburton Road West Trafford Park Manchester M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £35,104,000 |
Gross Profit | £6,851,000 |
Net Worth | -£8,257,000 |
Cash | £154,000 |
Current Liabilities | £10,165,000 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
5 October 2006 | Group of companies' accounts made up to 31 October 2005 (22 pages) |
19 May 2006 | Return made up to 13/04/06; full list of members
|
9 February 2006 | Director resigned (2 pages) |
22 December 2005 | Resolutions
|
20 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (7 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (6 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | New director appointed (2 pages) |
18 June 2005 | Resolutions
|
18 June 2005 | Nc inc already adjusted 12/04/05 (1 page) |
18 April 2005 | Return made up to 13/04/05; full list of members (4 pages) |
30 March 2005 | Group of companies' accounts made up to 31 October 2004 (23 pages) |
30 November 2004 | New director appointed (2 pages) |
25 August 2004 | Resolutions
|
24 August 2004 | Particulars of mortgage/charge (6 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
1 June 2004 | Return made up to 13/04/04; full list of members (9 pages) |
26 May 2004 | Group of companies' accounts made up to 31 October 2003 (21 pages) |
23 February 2004 | Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page) |
7 December 2003 | Ad 11/11/03--------- £ si 2040@1=2040 £ ic 100000/102040 (2 pages) |
11 September 2003 | Particulars of mortgage/charge (7 pages) |
19 August 2003 | Ad 02/06/03--------- £ si 22000@1=22000 £ ic 78000/100000 (2 pages) |
19 August 2003 | Statement of affairs (91 pages) |
27 June 2003 | Ad 02/06/03--------- £ si 77999@1=77999 £ ic 1/78000 (2 pages) |
27 June 2003 | Resolutions
|
27 June 2003 | £ nc 100/102040 02/06/03 (1 page) |
27 June 2003 | New director appointed (3 pages) |
23 June 2003 | Resolutions
|
18 June 2003 | Particulars of mortgage/charge (15 pages) |
7 June 2003 | Registered office changed on 07/06/03 from: 4 beacon road ashburton park ashburton road west trafford park manchester M17 1AF (1 page) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (5 pages) |
6 June 2003 | Particulars of mortgage/charge (7 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | New secretary appointed;new director appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
23 May 2003 | Memorandum and Articles of Association (7 pages) |
23 May 2003 | Resolutions
|
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New secretary appointed;new director appointed (2 pages) |
13 April 2003 | Incorporation (17 pages) |