Greenfield Business Centre Greefield
Holywell
CH8 7GR
Wales
Director Name | Helen Staniszewski |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(same day as company formation) |
Role | Joint Managing Director |
Correspondence Address | 7 Broad Walk Wilmslow Cheshire SK9 5PJ |
Director Name | Mr Richard Zygmunt Staniszewski |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | Autumns End 7 Broadwalk Wilmslow Cheshire SK9 5PJ |
Secretary Name | Mr Richard Zygmunt Staniszewski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | Autumns End 7 Broadwalk Wilmslow Cheshire SK9 5PJ |
Director Name | Raymond Andrew Nevitt |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 September 2000) |
Role | Sole Managing Director |
Correspondence Address | 8 Oakdale Close Whitefield Manchester M45 7LU |
Director Name | Jeremy Herbert Greene |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(6 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 1998) |
Role | Accountant |
Correspondence Address | 19 Woodhouse Road Urmston Manchester Lancashire M41 7DA |
Secretary Name | Jeremy Herbert Greene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2000) |
Role | Accountant |
Correspondence Address | 19 Woodhouse Road Urmston Manchester Lancashire M41 7DA |
Director Name | Simon Price |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(9 years after company formation) |
Appointment Duration | 1 day (resigned 19 August 2000) |
Role | Company Director |
Correspondence Address | 15 Eden Close Wilmslow Cheshire SK9 6BG |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Price Water House Coopers 9 Bond Court Leeds 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 | £5,486,476 |
Gross Profit | £1,531,284 |
Net Worth | £329,550 |
Cash | £925 |
Current Liabilities | £1,976,698 |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
21 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
17 July 2003 | Receiver ceasing to act (1 page) |
5 March 2003 | Appointment of receiver/manager (1 page) |
5 March 2003 | Receiver ceasing to act (1 page) |
31 December 2002 | Receiver's abstract of receipts and payments (3 pages) |
5 December 2001 | Receiver's abstract of receipts and payments (3 pages) |
7 June 2001 | Statement of Affairs in administrative receivership following report to creditors (11 pages) |
14 February 2001 | Administrative Receiver's report (7 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: ravelle house village way trafford park manchester M17 1RL (2 pages) |
21 November 2000 | Appointment of receiver/manager (1 page) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director's particulars changed (1 page) |
13 September 2000 | Director resigned (1 page) |
11 September 2000 | Secretary resigned (1 page) |
30 August 2000 | New director appointed (2 pages) |
9 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
12 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 1999 | Return made up to 14/08/99; no change of members
|
19 August 1999 | Particulars of mortgage/charge (5 pages) |
16 April 1999 | Full accounts made up to 31 October 1998 (17 pages) |
1 February 1999 | Full accounts made up to 31 October 1997 (17 pages) |
28 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
7 August 1998 | Director resigned (1 page) |
13 March 1998 | New secretary appointed;new director appointed (2 pages) |
3 March 1998 | Secretary resigned;director resigned (1 page) |
3 March 1998 | Resolutions
|
1 September 1997 | Full accounts made up to 31 October 1996 (19 pages) |
8 August 1997 | Return made up to 14/08/97; full list of members
|
28 July 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1996 | Return made up to 14/08/96; no change of members
|
23 July 1996 | Full accounts made up to 31 October 1995 (20 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: unit 53 westbrook trading estate westbrook road trafford park manchester M17 1AY (1 page) |
14 September 1995 | Return made up to 14/08/95; no change of members (4 pages) |
4 May 1995 | Full accounts made up to 31 October 1994 (15 pages) |
16 August 1994 | Return made up to 14/08/94; full list of members
|
25 October 1993 | Return made up to 14/08/93; full list of members
|
10 November 1992 | Registered office changed on 10/11/92 from: 2 bagmere close brereton green nr sandbach cheshire CW11 9S6 (1 page) |
3 September 1992 | Return made up to 14/08/92; full list of members
|
5 June 1992 | Registered office changed on 05/06/92 from: the hollins hollins lane unsworth bury, BL9 8AT (1 page) |
6 November 1991 | Registered office changed on 06/11/91 from: 3 carlisle close whitefield manchester M25 5TX (1 page) |
25 October 1991 | Director resigned (2 pages) |
25 October 1991 | New director appointed (2 pages) |
2 September 1991 | New director appointed (2 pages) |
2 September 1991 | New secretary appointed;new director appointed (2 pages) |
21 August 1991 | Secretary resigned (2 pages) |
21 August 1991 | Director resigned (2 pages) |
14 August 1991 | Incorporation (14 pages) |