Prestwich
Manchester
M8 4HT
Secretary Name | Mr Edmund Ronald Mackin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 1992(1 month after company formation) |
Appointment Duration | 21 years, 10 months (closed 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 192 Chorley New Road Bolton Lancashire BL1 5AA |
Director Name | Mr Edmund Ronald Mackin |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 7 months (closed 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 192 Chorley New Road Bolton Lancashire BL1 5AA |
Director Name | Mr Colin Higham |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1996(3 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Copesthorne Close Aspull Wigan Lancashire WN2 1ZF |
Director Name | Mrs Honey Gould |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Park Road Crumpsall Manchester M8 4HT |
Director Name | Frank Millward |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 30 September 2014) |
Role | Company Director |
Correspondence Address | 15 Ferndale Avenue Frankby Wirral Merseyside CH48 1NN Wales |
Director Name | Harold Gruber |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 November 1999) |
Role | Accountant |
Correspondence Address | 4 Valley Close Cheadle Cheshire SK8 1HZ |
Director Name | Liam James Pilkington |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 January 1997) |
Role | Computer Director |
Correspondence Address | 23 Thornfield Road Tottington Bury Lancashire BL8 4BX |
Director Name | Keith James Parrott |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 1 Rawcliffe Close Balmoral Park Upton Widnes Cheshire WA8 9FZ |
Director Name | Allan Gibson Paterson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 15 Lowton Road Sales Cheshire M33 4LD |
Director Name | Mr John Derek Kerr |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(4 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Orpington Drive Bury Lancashire BL8 2PJ |
Director Name | Patricia McEvoy |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Briery Hey Bamber Bridge Preston Lancashire PR5 8HU |
Director Name | Ruth Harrison |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 January 2002) |
Role | Company Director |
Correspondence Address | 7 Saint Oswalds Road Ashton In Makerfield Wigan Lancashire WN4 9NU |
Director Name | Mr Alan Stafford Woods |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Ridings Whittle Le Woods Chorley Lancashire PR6 7QH |
Director Name | Jonathan Robert Taylor |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 20 Montfort Place Newcastle Staffordshire ST5 2HE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1992(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 | 03 November 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £22,994,000 |
Gross Profit | £5,366,000 |
Net Worth | £4,561,000 |
Cash | £270,000 |
Current Liabilities | £9,703,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | Restoration by order of the court (4 pages) |
28 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 November 2008 | Final Gazette dissolved following liquidation (1 page) |
28 August 2008 | Liquidators statement of receipts and payments to 1 August 2008 (5 pages) |
28 August 2008 | Liquidators statement of receipts and payments to 1 August 2008 (5 pages) |
28 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 August 2008 | Liquidators' statement of receipts and payments to 1 August 2008 (5 pages) |
5 June 2008 | Liquidators statement of receipts and payments to 2 November 2008 (11 pages) |
5 June 2008 | Liquidators statement of receipts and payments to 2 November 2008 (11 pages) |
5 June 2008 | Liquidators' statement of receipts and payments to 2 November 2008 (11 pages) |
30 May 2007 | Appointment of a voluntary liquidator (1 page) |
3 May 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
3 May 2007 | Administrator's progress report (12 pages) |
6 December 2006 | Administrator's progress report (6 pages) |
7 November 2006 | Notice of extension of period of Administration (1 page) |
6 June 2006 | Administrator's progress report (5 pages) |
18 January 2006 | Amended certificate of constitution of creditors' committee (1 page) |
16 January 2006 | Result of meeting of creditors (4 pages) |
16 January 2006 | Result of meeting of creditors (4 pages) |
9 January 2006 | Statement of affairs (9 pages) |
6 January 2006 | Statement of administrator's proposal (39 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: sefton street heywood lancashire OL10 2JF (1 page) |
9 November 2005 | Appointment of an administrator (1 page) |
29 July 2005 | Particulars of mortgage/charge (6 pages) |
8 July 2005 | Director resigned (1 page) |
5 February 2005 | Return made up to 03/11/04; full list of members (4 pages) |
3 February 2005 | New director appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Return made up to 03/11/03; full list of members (4 pages) |
21 December 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
4 May 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2002 | Return made up to 03/11/02; full list of members (10 pages) |
16 September 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
5 August 2002 | New director appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
2 January 2002 | Return made up to 03/11/01; full list of members (8 pages) |
2 January 2002 | New director appointed (2 pages) |
16 October 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
15 November 2000 | New director appointed (2 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Return made up to 03/11/99; full list of members
|
14 January 2000 | Director resigned (1 page) |
2 November 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
9 March 1999 | Return made up to 03/11/98; no change of members (6 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
5 November 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Return made up to 03/11/96; full list of members
|
16 April 1997 | New director appointed (2 pages) |
22 February 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1996 | Accounts for a medium company made up to 31 December 1995 (21 pages) |
11 December 1995 | Return made up to 03/11/95; no change of members
|
9 June 1995 | Resolutions
|
5 June 1995 | Particulars of mortgage/charge (3 pages) |
31 May 1995 | Return made up to 03/11/94; no change of members
|
29 March 1995 | Ad 26/02/93--------- £ si 571962@1 (2 pages) |
24 March 1993 | Resolutions
|
24 March 1993 | Nc inc already adjusted 26/02/93 (1 page) |
9 March 1993 | Company name changed functioncharge LIMITED\certificate issued on 10/03/93 (2 pages) |
8 March 1993 | Memorandum and Articles of Association (12 pages) |
16 December 1992 | Resolutions
|
16 December 1992 | Memorandum and Articles of Association (10 pages) |
3 November 1992 | Incorporation (14 pages) |