Mellor
Stockport
Cheshire
SK6 5LS
Secretary Name | Mr Andrew John Brownhill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 1991(6 months, 1 week after company formation) |
Appointment Duration | 29 years, 10 months (closed 27 July 2021) |
Role | Company Director |
Correspondence Address | 22 Reeds Close Reedsholme Rossendale Lancashire BB4 8ND |
Director Name | Mr Andrew John Brownhill |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1992(1 year after company formation) |
Appointment Duration | 29 years, 4 months (closed 27 July 2021) |
Role | Chartered Accountant |
Correspondence Address | 22 Reeds Close Reedsholme Rossendale Lancashire BB4 8ND |
Secretary Name | Jeremy George Edwin Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 September 1991) |
Role | Company Director |
Correspondence Address | 2 Clarendon Drive Roewood Park Macclesfield Cheshire SK10 2QQ |
Director Name | Mr Andrew John Brownhill |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(3 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 23 September 1991) |
Role | Chartered Accountant |
Correspondence Address | 22 Reeds Close Reedsholme Rossendale Lancashire BB4 8ND |
Director Name | Jeremy George Edwin Maynard |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | 2 Clarendon Drive Roewood Park Macclesfield Cheshire SK10 2QQ |
Director Name | Mr Alan Slavin |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(6 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 March 1992) |
Role | Chartered Accountant |
Correspondence Address | 13 The Spinney Stanmore Middlesex HA7 4QJ |
Director Name | Mr Alan Slavin |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(6 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 March 1992) |
Role | Chartered Accountant |
Correspondence Address | 13 The Spinney Stanmore Middlesex HA7 4QJ |
Director Name | Alan Jason Harter |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(1 year after company formation) |
Appointment Duration | 1 week, 3 days (resigned 17 March 1992) |
Role | Company Director |
Correspondence Address | 36 Waverley Road Middleton Manchester Lancashire M24 6JG |
Director Name | Alan Jason Harter |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(1 year after company formation) |
Appointment Duration | 1 week, 3 days (resigned 17 March 1992) |
Role | Company Director |
Correspondence Address | 36 Waverley Road Middleton Manchester Lancashire M24 6JG |
Director Name | Christopher Wilson Thompson |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(1 year after company formation) |
Appointment Duration | 1 week, 3 days (resigned 17 March 1992) |
Role | Company Director |
Correspondence Address | Sheep Hill Farm Harwood Road Tottington Bury Lancashire BL8 3PX |
Director Name | Jaap Jan Kroon |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Holland |
Status | Resigned |
Appointed | 17 March 1992(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 April 1996) |
Role | Plastic Recycler |
Correspondence Address | PO Box 135 Zj Edam Nieuwe Haven 67 1135 Vm Edam Holland |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Grant Thornton Uk Llp 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,153 |
Current Liabilities | £1,290,847 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 28 February |
28 July 1999 | Delivered on: 11 August 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
28 July 1999 | Delivered on: 2 August 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
28 July 1999 | Delivered on: 30 July 1999 Persons entitled: National Westminster Bank PLC Classification: A deed of assignment Secured details: All moneys and liabilities due owing or incurred to the chargee by trafalgar trust PLC under the terms of a facility agreement dated 19TH july 1999. Particulars: All the company's right title and interest in and to all the hire contracts and the equipment, including the right to receive the hire debts. See the mortgage charge document for full details. Outstanding |
20 April 1993 | Delivered on: 1 May 1993 Persons entitled: Icopower Beheer B.V. Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee not exceeding £2,000,000. under the terms of the charge. Particulars: Payment and discharge of all amounts which may at any time become due from the company to the chargee by way of first floating charge all indebtedness. See the mortgage charge document for full details. Outstanding |
29 August 1991 | Delivered on: 16 September 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See form 395 - ref m 618C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2020 | Notice of discharge of Administration Order (3 pages) |
6 January 2020 | Administrator's abstract of receipts and payments to 13 December 2019 (2 pages) |
11 July 2019 | Administrator's abstract of receipts and payments to 14 June 2019 (2 pages) |
25 January 2019 | Administrator's abstract of receipts and payments to 14 December 2018 (2 pages) |
31 July 2018 | Administrator's abstract of receipts and payments to 14 June 2018 (2 pages) |
24 January 2018 | Administrator's abstract of receipts and payments to 14 December 2017 (2 pages) |
16 July 2017 | Administrator's abstract of receipts and payments to 14 June 2017 (2 pages) |
16 July 2017 | Administrator's abstract of receipts and payments to 14 June 2017 (2 pages) |
17 January 2017 | Administrator's abstract of receipts and payments to 14 December 2016 (2 pages) |
17 January 2017 | Administrator's abstract of receipts and payments to 14 December 2016 (2 pages) |
1 July 2016 | Administrator's abstract of receipts and payments to 14 June 2016 (2 pages) |
1 July 2016 | Administrator's abstract of receipts and payments to 14 June 2016 (2 pages) |
14 January 2016 | Administrator's abstract of receipts and payments to 14 December 2015 (2 pages) |
14 January 2016 | Administrator's abstract of receipts and payments to 14 December 2015 (2 pages) |
16 July 2015 | Administrator's abstract of receipts and payments to 14 June 2015 (2 pages) |
16 July 2015 | Administrator's abstract of receipts and payments to 14 June 2015 (2 pages) |
1 July 2015 | Insolvency:form 2.39B notifying david riley has vacated the office of administrator on 28/04/2015 (1 page) |
1 July 2015 | Insolvency:form 2.39B notifying david riley has vacated the office of administrator on 28/04/2015 (1 page) |
29 May 2015 | Insolvency:removal of administrator (31 pages) |
29 May 2015 | Insolvency:removal of administrator (31 pages) |
30 December 2014 | Administrator's abstract of receipts and payments to 14 December 2014 (2 pages) |
30 December 2014 | Administrator's abstract of receipts and payments to 14 December 2014 (2 pages) |
18 July 2014 | Administrator's abstract of receipts and payments to 14 June 2014 (2 pages) |
18 July 2014 | Administrator's abstract of receipts and payments to 14 June 2014 (2 pages) |
3 February 2014 | Administrator's abstract of receipts and payments to 14 December 2013 (2 pages) |
3 February 2014 | Administrator's abstract of receipts and payments to 14 December 2013 (2 pages) |
22 July 2013 | Administrator's abstract of receipts and payments to 14 June 2013 (2 pages) |
22 July 2013 | Administrator's abstract of receipts and payments to 14 June 2013 (2 pages) |
25 January 2013 | Administrator's abstract of receipts and payments to 14 December 2012 (2 pages) |
25 January 2013 | Administrator's abstract of receipts and payments to 14 December 2012 (2 pages) |
4 July 2012 | Administrator's abstract of receipts and payments to 14 June 2012 (2 pages) |
4 July 2012 | Administrator's abstract of receipts and payments to 14 June 2012 (2 pages) |
20 January 2012 | Administrator's abstract of receipts and payments to 14 December 2011 (2 pages) |
20 January 2012 | Administrator's abstract of receipts and payments to 14 December 2011 (2 pages) |
29 June 2011 | Administrator's abstract of receipts and payments to 14 June 2011 (2 pages) |
29 June 2011 | Administrator's abstract of receipts and payments to 14 June 2011 (2 pages) |
2 February 2011 | Administrator's abstract of receipts and payments to 14 December 2010 (2 pages) |
2 February 2011 | Administrator's abstract of receipts and payments to 14 December 2010 (2 pages) |
7 July 2010 | Administrator's abstract of receipts and payments to 14 June 2010 (2 pages) |
7 July 2010 | Administrator's abstract of receipts and payments to 14 June 2010 (2 pages) |
18 February 2010 | Administrator's abstract of receipts and payments to 14 June 2009 (2 pages) |
18 February 2010 | Administrator's abstract of receipts and payments to 14 June 2009 (2 pages) |
18 February 2010 | Administrator's abstract of receipts and payments to 14 December 2009 (2 pages) |
18 February 2010 | Administrator's abstract of receipts and payments to 14 December 2009 (2 pages) |
18 February 2010 | Administrator's abstract of receipts and payments to 14 December 2008 (2 pages) |
18 February 2010 | Administrator's abstract of receipts and payments to 14 December 2008 (2 pages) |
15 July 2009 | Administrator's abstract of receipts and payments to 14 June 2009 (2 pages) |
15 July 2009 | Administrator's abstract of receipts and payments to 14 June 2009 (2 pages) |
14 January 2009 | Administrator's abstract of receipts and payments to 14 December 2008 (2 pages) |
14 January 2009 | Administrator's abstract of receipts and payments to 14 December 2008 (2 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from st george house great george street leeds west yorkshire LS1 3DQ (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from st george house great george street leeds west yorkshire LS1 3DQ (1 page) |
16 September 2008 | Notice of variation of an Administration Order (8 pages) |
16 September 2008 | Notice of variation of an Administration Order (8 pages) |
16 September 2008 | Notice of variation of an Administration Order (5 pages) |
16 September 2008 | Notice of variation of an Administration Order (13 pages) |
16 September 2008 | Notice of variation of an Administration Order (5 pages) |
16 September 2008 | Notice of variation of an Administration Order (13 pages) |
18 July 2008 | Administrator's abstract of receipts and payments to 14 June 2008 (2 pages) |
18 July 2008 | Administrator's abstract of receipts and payments to 14 June 2008 (2 pages) |
30 January 2008 | Administrator's abstract of receipts and payments (2 pages) |
30 January 2008 | Administrator's abstract of receipts and payments (2 pages) |
20 July 2007 | Administrator's abstract of receipts and payments (2 pages) |
20 July 2007 | Administrator's abstract of receipts and payments (2 pages) |
1 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
1 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
1 August 2006 | Administrator's abstract of receipts and payments (2 pages) |
1 August 2006 | Administrator's abstract of receipts and payments (2 pages) |
23 December 2005 | Administrator's abstract of receipts and payments (2 pages) |
23 December 2005 | Administrator's abstract of receipts and payments (2 pages) |
27 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
27 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
16 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
16 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
21 June 2004 | Administrator's abstract of receipts and payments (2 pages) |
21 June 2004 | Administrator's abstract of receipts and payments (2 pages) |
7 January 2004 | Administrator's abstract of receipts and payments (2 pages) |
7 January 2004 | Administrator's abstract of receipts and payments (2 pages) |
23 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
23 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
24 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
24 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
2 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
2 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
15 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
15 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
9 July 2001 | Administrator's abstract of receipts and payments (2 pages) |
9 July 2001 | Administrator's abstract of receipts and payments (2 pages) |
30 March 2001 | Notice of result of meeting of creditors (4 pages) |
30 March 2001 | Notice of result of meeting of creditors (4 pages) |
27 February 2001 | Statement of administrator's proposal (8 pages) |
27 February 2001 | Statement of administrator's proposal (8 pages) |
15 January 2001 | Notice of Administration Order (1 page) |
15 January 2001 | Notice of Administration Order (1 page) |
15 January 2001 | Administration Order (4 pages) |
15 January 2001 | Administration Order (4 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: grove house 227 233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: grove house 227 233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
11 April 2000 | Return made up to 07/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 07/03/00; full list of members (6 pages) |
4 January 2000 | Full accounts made up to 28 February 1999 (13 pages) |
4 January 2000 | Full accounts made up to 28 February 1999 (13 pages) |
11 August 1999 | Particulars of mortgage/charge (7 pages) |
11 August 1999 | Particulars of mortgage/charge (7 pages) |
2 August 1999 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Particulars of mortgage/charge (7 pages) |
30 July 1999 | Particulars of mortgage/charge (7 pages) |
31 March 1999 | Return made up to 07/03/99; no change of members (5 pages) |
31 March 1999 | Return made up to 07/03/99; no change of members (5 pages) |
12 November 1998 | Full accounts made up to 28 February 1998 (12 pages) |
12 November 1998 | Full accounts made up to 28 February 1998 (12 pages) |
19 March 1998 | Return made up to 07/03/98; full list of members (7 pages) |
19 March 1998 | Return made up to 07/03/98; full list of members (7 pages) |
14 October 1997 | Full accounts made up to 28 February 1997 (12 pages) |
14 October 1997 | Full accounts made up to 28 February 1997 (12 pages) |
3 January 1997 | Full accounts made up to 28 February 1996 (12 pages) |
3 January 1997 | Full accounts made up to 28 February 1996 (12 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
31 March 1996 | Return made up to 07/03/96; no change of members (5 pages) |
31 March 1996 | Return made up to 07/03/96; no change of members (5 pages) |
4 January 1996 | Full accounts made up to 28 February 1995 (12 pages) |
4 January 1996 | Full accounts made up to 28 February 1995 (12 pages) |
24 March 1995 | Return made up to 07/03/95; full list of members (8 pages) |
24 March 1995 | Return made up to 07/03/95; full list of members (8 pages) |