Hermitage Lane
Holmes Chapel
Cheshire
CW4 1HB
Director Name | Mr Anthony James Shore |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2001(68 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 12 Benbrook Way Gawsworth Macclesfield Cheshire SK11 9RT |
Secretary Name | Mr Anthony James Shore |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2001(68 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 12 Benbrook Way Gawsworth Macclesfield Cheshire SK11 9RT |
Director Name | Mr John Edward Lee |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(58 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 531 Newchurch Road Rawtenstall Lancashire BB4 9HH |
Director Name | Robert Cecil Schmuhl |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(58 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 July 1991) |
Role | Chairman |
Correspondence Address | 1 The Bothy Withnell Chorley Lancashire PR6 8AZ |
Secretary Name | Mr John Edward Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(58 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 531 Newchurch Road Rawtenstall Lancashire BB4 9HH |
Director Name | David Walton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(62 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 51 Bradley Lane Eccleston Chorley Lancashire PR7 5RJ |
Secretary Name | David Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(62 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 51 Bradley Lane Eccleston Chorley Lancashire PR7 5RJ |
Director Name | David Barnes |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(62 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 July 2000) |
Role | Company Director |
Correspondence Address | 139 Newchurch Road Rawtenstall Rossendale Lancashire BB4 7SU |
Director Name | David Barnes |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(62 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 July 2000) |
Role | Company Director |
Correspondence Address | 139 Newchurch Road Rawtenstall Rossendale Lancashire BB4 7SU |
Director Name | Michael Ernest Smith |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(63 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 June 1997) |
Role | Financial Director |
Correspondence Address | Kiplings Ravenstock Lane Little Walden Saffron Walden Essex CB10 1XG |
Director Name | Mr Douglas Malcolm Waddell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(64 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | High Gables 218 Bramhall Lane South Bramhall Cheshire SK7 3AA |
Secretary Name | Mr Douglas Malcolm Waddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(67 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | High Gables 218 Bramhall Lane South Bramhall Cheshire SK7 3AA |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £3,174,000 |
Gross Profit | £630,000 |
Net Worth | £910,000 |
Cash | £484,000 |
Current Liabilities | £1,034,000 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 April 2002 | Dissolved (1 page) |
---|---|
14 January 2002 | Liquidators statement of receipts and payments (5 pages) |
9 January 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 November 2001 | Secretary resigned;director resigned (1 page) |
4 November 2001 | New secretary appointed;new director appointed (2 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: abacus court 6 minshull street manchester M1 3ED (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: hawbank house high street cheadle cheshire SK8 1AL (1 page) |
10 January 2001 | Appointment of a voluntary liquidator (1 page) |
10 January 2001 | Appointment of a voluntary liquidator (1 page) |
8 January 2001 | Resolutions
|
8 January 2001 | Declaration of solvency (3 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: lower mill the fold rawtenstall rossendale BB4 8EL (1 page) |
25 July 2000 | Secretary resigned;director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New secretary appointed (3 pages) |
10 July 2000 | Return made up to 21/06/00; full list of members (7 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
7 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 September 1998 | Auditor's resignation (1 page) |
10 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1998 | Particulars of mortgage/charge (7 pages) |
30 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
28 January 1998 | Director's particulars changed (1 page) |
17 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
10 July 1997 | Return made up to 21/06/97; no change of members (8 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
22 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
16 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | Director resigned (1 page) |
15 November 1995 | Return made up to 21/06/95; change of members (6 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
13 June 1995 | Secretary resigned (4 pages) |
13 June 1995 | New director appointed (4 pages) |
13 June 1995 | New secretary appointed;new director appointed (4 pages) |
11 April 1995 | Resolutions
|
10 April 1995 | Declaration of assistance for shares acquisition (12 pages) |
6 April 1995 | New secretary appointed (2 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | New director appointed (4 pages) |
6 April 1995 | Secretary resigned (2 pages) |
6 April 1995 | Director resigned (4 pages) |
6 April 1995 | New director appointed (4 pages) |
23 June 1994 | Return made up to 21/06/94; no change of members (4 pages) |
11 May 1994 | Full accounts made up to 31 December 1993 (15 pages) |
28 June 1993 | Return made up to 21/06/93; full list of members (5 pages) |
17 June 1993 | Full accounts made up to 31 December 1992 (15 pages) |
20 June 1992 | Return made up to 21/06/92; no change of members
|
20 June 1992 | Full accounts made up to 31 December 1991 (16 pages) |
19 January 1992 | Return made up to 21/06/91; no change of members (4 pages) |
13 August 1991 | Full accounts made up to 31 December 1990 (9 pages) |
27 July 1990 | Return made up to 21/06/90; full list of members (4 pages) |
27 July 1990 | Full accounts made up to 31 December 1989 (14 pages) |
2 October 1989 | Full accounts made up to 31 December 1988 (14 pages) |
2 October 1989 | Return made up to 25/05/89; full list of members (4 pages) |
11 November 1988 | Return made up to 12/05/88; full list of members (4 pages) |
11 October 1988 | Full accounts made up to 31 December 1987 (14 pages) |
2 February 1988 | Full accounts made up to 31 December 1986 (14 pages) |
10 August 1987 | Return made up to 12/05/87; full list of members (4 pages) |
30 April 1986 | Annual return made up to 08/04/86 (9 pages) |
30 April 1986 | Full accounts made up to 30 November 1985 (13 pages) |