Goring
Reading
Berkshire
RG8 0EB
Secretary Name | Mr John Catterall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 15 May 2007) |
Role | Company Director |
Correspondence Address | 18 Brampton Avenue Macclesfield Cheshire SK10 3DY |
Director Name | Roy MacDonald Bailey |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1992) |
Role | Group Chief Executive |
Correspondence Address | Wootton House Wootton Village Boars Hill Oxford Oxfordshire OX1 5HP |
Director Name | Mr Geoffrey William Bly |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 November 1991) |
Role | Sales Director |
Correspondence Address | 59 Ashfurlong Road Sheffield South Yorkshire S17 3NL |
Director Name | Mr John Catterall |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 1993) |
Role | Accountant |
Correspondence Address | 18 Brampton Avenue Macclesfield Cheshire SK10 3DY |
Director Name | Philip David Kirkham |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1993) |
Role | Chartered Engineer |
Correspondence Address | 12 Sandstone Avenue Walton Chesterfield Derbyshire S42 7NS |
Director Name | Mr Derek Andrew Whelpton |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 1993) |
Role | Managing Director |
Correspondence Address | 74 Macclesfield Road Buxton Derbyshire SK17 9AG |
Director Name | Mr Justin Michael Whitehorn |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 November 1991) |
Role | Chartered Accountant |
Correspondence Address | Rose Cottage High Street South Moreton Didcot Oxfordshire OX11 9AG |
Registered Address | 28 Kenwood Park Road Sheffield S7 1NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £10,700,000 |
Net Worth | £2,843,000 |
Cash | £169,000 |
Current Liabilities | £3,284,000 |
Latest Accounts | 31 March 1992 (31 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
23 September 2002 | Order of court - dissolution void (3 pages) |
30 November 2000 | Dissolved (1 page) |
30 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2000 | Liquidators statement of receipts and payments (5 pages) |
5 January 2000 | Liquidators statement of receipts and payments (5 pages) |
2 July 1999 | Liquidators statement of receipts and payments (5 pages) |
4 June 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 January 1999 | Liquidators statement of receipts and payments (5 pages) |
27 August 1998 | Appointment of a voluntary liquidator (1 page) |
27 August 1998 | Resignation of a liquidator (1 page) |
8 July 1998 | Liquidators statement of receipts and payments (5 pages) |
12 January 1998 | Liquidators statement of receipts and payments (5 pages) |
1 July 1997 | Liquidators statement of receipts and payments (5 pages) |
9 January 1997 | Liquidators statement of receipts and payments (5 pages) |
27 June 1996 | Liquidators statement of receipts and payments (5 pages) |
16 April 1996 | Receiver's abstract of receipts and payments (3 pages) |
16 April 1996 | Receiver ceasing to act (1 page) |
22 January 1996 | Liquidators statement of receipts and payments (15 pages) |
17 July 1995 | Liquidators statement of receipts and payments (10 pages) |
24 May 1995 | Receiver's abstract of receipts and payments (6 pages) |
29 June 1994 | Statement of affairs (64 pages) |
27 July 1993 | Administrative Receiver's report (25 pages) |
2 November 1988 | Accounts made up to 31 March 1988 (14 pages) |