Whitefield
Manchester
Lancashire
M45 7LX
Director Name | Mr Michael Gerald Clinch |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(27 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 17 May 2012) |
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 | 02 June 2003(27 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 17 May 2012) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 65 South Oak Lane Wilmslow Cheshire SK9 6AT |
Director Name | Mr Gurbachan Singh Chadha |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(16 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 1 Ringley Drive Whitefield Manchester Lancashire M45 7LX |
Director Name | Mrs Kanwaljit Kaur Chadha |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(16 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 14 Ringley Drive Whitefield Manchester Lancashire M45 7LF |
Secretary Name | Mr Gurbachan Singh Chadha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(16 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 1 Ringley Drive Whitefield Manchester Lancashire M45 7LX |
Director Name | Andrew Beaumont |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(27 years, 11 months 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 Mark Easterbrook |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2005(30 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 04 May 2006) |
Role | Sales Marketing Director |
Country of Residence | England |
Correspondence Address | 11 Windsor Road Sunbury On Thames Middlesex TW16 7QY |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £35,104,000 |
Gross Profit | £6,851,000 |
Net Worth | £4,613,000 |
Cash | £154,000 |
Current Liabilities | £11,066,000 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
17 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2012 | Final Gazette dissolved following liquidation (1 page) |
17 February 2012 | Liquidators statement of receipts and payments to 9 February 2012 (5 pages) |
17 February 2012 | Liquidators' statement of receipts and payments to 9 February 2012 (5 pages) |
17 February 2012 | Liquidators' statement of receipts and payments to 9 February 2012 (5 pages) |
17 February 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 February 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 February 2012 | Liquidators statement of receipts and payments to 9 February 2012 (5 pages) |
20 September 2011 | Liquidators' statement of receipts and payments to 2 September 2011 (5 pages) |
20 September 2011 | Liquidators' statement of receipts and payments to 2 September 2011 (5 pages) |
20 September 2011 | Liquidators statement of receipts and payments to 2 September 2011 (5 pages) |
20 September 2011 | Liquidators statement of receipts and payments to 2 September 2011 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 2 March 2011 (5 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 2 March 2011 (5 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 2 March 2011 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 2 March 2011 (5 pages) |
14 September 2010 | Liquidators' statement of receipts and payments to 2 September 2010 (7 pages) |
14 September 2010 | Liquidators' statement of receipts and payments to 2 September 2010 (7 pages) |
14 September 2010 | Liquidators statement of receipts and payments to 2 September 2010 (7 pages) |
14 September 2010 | Liquidators statement of receipts and payments to 2 September 2010 (7 pages) |
11 March 2010 | Liquidators statement of receipts and payments to 2 March 2010 (5 pages) |
11 March 2010 | Liquidators' statement of receipts and payments to 2 March 2010 (5 pages) |
11 March 2010 | Liquidators' statement of receipts and payments to 2 March 2010 (5 pages) |
11 March 2010 | Liquidators statement of receipts and payments to 2 March 2010 (5 pages) |
7 October 2009 | Liquidators' statement of receipts and payments to 2 September 2009 (5 pages) |
7 October 2009 | Liquidators statement of receipts and payments to 2 September 2009 (5 pages) |
7 October 2009 | Liquidators statement of receipts and payments to 2 September 2009 (5 pages) |
7 October 2009 | Liquidators' statement of receipts and payments to 2 September 2009 (5 pages) |
3 September 2008 | Administrator's progress report to 19 August 2008 (17 pages) |
3 September 2008 | Administrator's progress report to 19 August 2008 (17 pages) |
3 September 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
3 September 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
28 March 2008 | Administrator's progress report to 23 August 2008 (23 pages) |
28 March 2008 | Administrator's progress report to 23 August 2008 (23 pages) |
15 November 2007 | Statement of administrator's proposal (80 pages) |
15 November 2007 | Statement of administrator's proposal (80 pages) |
5 November 2007 | Statement of administrator's proposal (55 pages) |
5 November 2007 | Statement of administrator's proposal (55 pages) |
31 October 2007 | Statement of affairs (25 pages) |
31 October 2007 | Statement of affairs (25 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: 4 beacon road ashburton park ashburton road west trafford park manchester greater manchester M17 1AF (1 page) |
5 September 2007 | Appointment of an administrator (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 4 beacon road ashburton park ashburton road west trafford park manchester greater manchester M17 1AF (1 page) |
5 September 2007 | Appointment of an administrator (1 page) |
14 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
14 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
5 October 2006 | Full accounts made up to 31 October 2005 (16 pages) |
5 October 2006 | Full accounts made up to 31 October 2005 (16 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
19 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
19 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
9 February 2006 | Director resigned (2 pages) |
9 February 2006 | Director resigned (2 pages) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 December 2005 | Resolutions
|
13 December 2005 | Resolutions
|
13 December 2005 | Declaration of assistance for shares acquisition (8 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (8 pages) |
13 December 2005 | Resolutions
|
13 December 2005 | Declaration of assistance for shares acquisition (8 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (8 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (8 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (8 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (8 pages) |
13 December 2005 | Resolutions
|
13 December 2005 | Declaration of assistance for shares acquisition (8 pages) |
8 December 2005 | Particulars of mortgage/charge (8 pages) |
8 December 2005 | Particulars of mortgage/charge (8 pages) |
8 December 2005 | Particulars of mortgage/charge (8 pages) |
8 December 2005 | Particulars of mortgage/charge (8 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
15 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
15 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
30 March 2005 | Full accounts made up to 31 October 2004 (17 pages) |
30 March 2005 | Full accounts made up to 31 October 2004 (17 pages) |
24 August 2004 | Particulars of mortgage/charge (7 pages) |
24 August 2004 | Particulars of mortgage/charge (7 pages) |
24 August 2004 | Resolutions
|
24 August 2004 | Resolutions
|
13 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Full accounts made up to 31 October 2003 (17 pages) |
26 May 2004 | Full accounts made up to 31 October 2003 (17 pages) |
19 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
19 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
18 August 2003 | Full accounts made up to 31 October 2002 (15 pages) |
18 August 2003 | Full accounts made up to 31 October 2002 (15 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
27 June 2003 | Secretary resigned;director resigned (1 page) |
27 June 2003 | Secretary resigned;director resigned (1 page) |
27 June 2003 | New director appointed (1 page) |
27 June 2003 | New director appointed (1 page) |
27 June 2003 | New secretary appointed;new director appointed (1 page) |
27 June 2003 | New secretary appointed;new director appointed (1 page) |
23 June 2003 | Declaration of assistance for shares acquisition (8 pages) |
23 June 2003 | Resolutions
|
23 June 2003 | Memorandum and Articles of Association (7 pages) |
23 June 2003 | Resolutions
|
23 June 2003 | Declaration of assistance for shares acquisition (8 pages) |
23 June 2003 | Resolutions
|
23 June 2003 | Declaration of assistance for shares acquisition (8 pages) |
23 June 2003 | Declaration of assistance for shares acquisition (8 pages) |
23 June 2003 | Memorandum and Articles of Association (7 pages) |
23 June 2003 | Resolutions
|
20 June 2003 | Return made up to 31/03/03; full list of members (8 pages) |
20 June 2003 | Return made up to 31/03/03; full list of members (8 pages) |
18 June 2003 | Particulars of mortgage/charge (15 pages) |
18 June 2003 | Particulars of mortgage/charge (15 pages) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2003 | Particulars of mortgage/charge (7 pages) |
6 June 2003 | Particulars of mortgage/charge (7 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 3 beacon road ashburton park ashburton road west trafford park manchester M17 1AF (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 3 beacon road ashburton park ashburton road west trafford park manchester M17 1AF (1 page) |
6 August 2002 | Full accounts made up to 31 October 2001 (10 pages) |
6 August 2002 | Full accounts made up to 31 October 2001 (10 pages) |
2 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
2 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
6 August 2001 | Full accounts made up to 31 October 2000 (10 pages) |
6 August 2001 | Full accounts made up to 31 October 2000 (10 pages) |
12 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
12 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
7 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
7 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
3 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
3 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
8 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
8 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
22 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
22 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
14 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
25 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
25 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
27 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
27 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
15 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
15 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
11 August 1995 | Amended accounts made up to 31 October 1994 (5 pages) |
11 August 1995 | Amended accounts made up to 31 October 1994 (5 pages) |
3 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
3 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
28 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
28 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 September 1994 | Accounts for a small company made up to 31 October 1993 (13 pages) |
1 September 1994 | Accounts for a small company made up to 31 October 1993 (13 pages) |
25 March 1994 | Return made up to 31/03/94; no change of members (4 pages) |
1 September 1993 | Accounts for a small company made up to 31 October 1992 (6 pages) |
1 September 1993 | Accounts for a small company made up to 31 October 1992 (6 pages) |
30 March 1993 | Return made up to 31/03/93; full list of members (5 pages) |
8 October 1992 | Accounts for a small company made up to 31 October 1991 (6 pages) |
8 October 1992 | Accounts for a small company made up to 31 October 1991 (6 pages) |
9 June 1992 | Return made up to 31/03/92; no change of members (6 pages) |
8 April 1992 | Full accounts made up to 31 October 1990 (11 pages) |
8 April 1992 | Full accounts made up to 31 October 1990 (11 pages) |
22 August 1991 | Return made up to 31/03/91; full list of members (7 pages) |
8 November 1988 | New director appointed (2 pages) |
8 November 1988 | New director appointed (2 pages) |
29 August 1984 | Accounts made up to 31 October 1982 (12 pages) |
29 August 1984 | Accounts made up to 31 October 1982 (1 page) |
18 June 1975 | Certificate of incorporation (1 page) |
18 June 1975 | Certificate of incorporation (1 page) |