Hazel Grove
Stockport
Cheshire
SK7 6DX
Director Name | Keith Bennett |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 1994(17 years, 5 months after company formation) |
Appointment Duration | 9 years (closed 08 April 2003) |
Role | Company Director |
Correspondence Address | 21 Tower Street Dukinfield Cheshire SK16 5NE |
Director Name | Allan Webster Ramsay |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 1994(17 years, 5 months after company formation) |
Appointment Duration | 9 years (closed 08 April 2003) |
Role | Finance Director |
Correspondence Address | 2 Nesfield View Ilkley West Yorkshire LS29 9DD |
Director Name | Mr Leslie John Vine |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1995(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 08 April 2003) |
Role | Company Director |
Correspondence Address | Derwent House Fifehead Magdalen Gillingham Dorset SP8 5RT |
Secretary Name | Mr Stuart Randolph MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 1995(19 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 08 April 2003) |
Role | Accountant |
Correspondence Address | 125 Andrew Lane High Lane Stockport Cheshire SK6 8JD |
Director Name | Mr Robert Anthony Carss |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(16 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 November 1995) |
Role | Finance Director |
Correspondence Address | Alton Lodge 78 Hoole Road Chester Cheshire CH2 3NT Wales |
Director Name | Mr Raymond Walter Chambers |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(16 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 January 1996) |
Role | Chairman |
Correspondence Address | Towns Green Farm Towns Green Wettenhall Cheshire CW7 4HB |
Director Name | Reginald Garmstron |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(16 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 1993) |
Role | General Manager |
Correspondence Address | 2 Gainsbercoth Avenue Leeds West Yorks LE16 7PG |
Director Name | Ian James Hobbs |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(16 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 September 1993) |
Role | Works Director |
Correspondence Address | 3 Alderstone Rise Birchencliffe Huddersfield West Yorkshire HD3 3RL |
Director Name | John Thomas Naylor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(16 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | Hall Farm Cottage Thoroton Nottinghamshire NG13 9DS |
Director Name | Bernard Walter John Philpot |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(16 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 1997) |
Role | Lighting Engineer |
Correspondence Address | 22 Wellington Terrace Clevedon Avon BS21 7PT |
Secretary Name | Mrs Pauline Mary Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(16 years after company formation) |
Appointment Duration | 1 month (resigned 23 December 1992) |
Role | Company Director |
Correspondence Address | 4 Moorlands Road Mount Huddersfield West Yorkshire HD3 3UH |
Secretary Name | Mr Robert Anthony Carss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | Alton Lodge 78 Hoole Road Chester Cheshire CH2 3NT Wales |
Director Name | Barry Hanson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1994(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 1997) |
Role | Works Director |
Correspondence Address | 98 Ovenden Way Halifax West Yorkshire HX3 5PB |
Director Name | Mr David Douglas Emslie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 June 1998) |
Role | Company Director |
Correspondence Address | 7 Mere Close Pickmere Knutsford Cheshire WA16 0JR |
Registered Address | C/O Pricewaterhousecoopers 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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,206,366 |
Gross Profit | £1,698,259 |
Net Worth | £734,623 |
Cash | £9,938 |
Current Liabilities | £1,226,275 |
Latest Accounts | 31 January 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
8 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
7 August 2002 | Receiver ceasing to act (1 page) |
8 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
20 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
24 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
18 August 1999 | Receiver's abstract of receipts and payments (3 pages) |
29 September 1998 | Statement of affairs (9 pages) |
29 September 1998 | Administrative Receiver's report (9 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: broom house highfield road levenshulme manchester M19 3WD (1 page) |
3 July 1998 | Appointment of receiver/manager (1 page) |
15 June 1998 | Director resigned (1 page) |
3 December 1997 | Return made up to 20/11/97; no change of members (8 pages) |
27 June 1997 | Full accounts made up to 31 January 1997 (16 pages) |
24 June 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
26 November 1996 | Return made up to 20/11/96; full list of members (8 pages) |
18 October 1996 | Particulars of mortgage/charge (5 pages) |
14 October 1996 | Full accounts made up to 31 January 1996 (18 pages) |
20 March 1996 | Accounting reference date extended from 31/12 to 31/01 (1 page) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | Director resigned (1 page) |
7 December 1995 | Return made up to 20/11/95; no change of members (10 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Secretary resigned;director resigned (2 pages) |
28 November 1995 | New secretary appointed (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
20 September 1995 | New director appointed (2 pages) |