Marple
Stockport
Cheshire
SK6 6PQ
Secretary Name | Mr Ian Jonathan Grant |
---|---|
Nationality | English |
Status | Current |
Appointed | 31 December 1997(4 years, 9 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Trees 5 Wigton Chase Leeds Yorkshire LS17 8SG |
Director Name | David Jonathan Mann |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1998(5 years after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Logistics Admin |
Country of Residence | United Kingdom |
Correspondence Address | 6 Primley Park Mount Leeds West Yorkshire LS17 7JJ |
Director Name | Mr Trevor Leslie Holmes |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 September 1997) |
Role | General Manager |
Correspondence Address | Spindle Cottage 31 Styal Road Wilmslow Cheshire SK9 4AG |
Director Name | Mr John Robert Unsworth |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 October 1996) |
Role | Terminal Manager |
Correspondence Address | 2 Two Acre Drive Higher Crompton Shaw Oldham OL2 7LH |
Secretary Name | Mr John Robert Unsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 October 1996) |
Role | Terminal Manager |
Correspondence Address | 2 Two Acre Drive Higher Crompton Shaw Oldham OL2 7LH |
Director Name | Mr Kenneth Robert McFarlane Abbott |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Mr Graeme Richard Smith |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1996) |
Role | Chartered Accountant |
Correspondence Address | Eskdale Legh Road Knutsford Cheshire WA16 8LS |
Director Name | James Graham Wildgoose |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 September 1997) |
Role | Company Director |
Correspondence Address | The Old Wood Betley Hall Gardens Betley Crewe Cheshire CW3 9AQ |
Director Name | Ronald McDonald |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 9 Dale Street Runcorn Cheshire WA7 5PF |
Secretary Name | Peter Alexander Gillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1997) |
Role | Accountant |
Correspondence Address | 78 Fairfield Gardens Stockton Heath Warrington Cheshire WA4 2BX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Geoffrey Martin & Co St James's House 28 Park Place Leeds West Yorkshire LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £5,384,521 |
Gross Profit | £1,566,966 |
Net Worth | £676,366 |
Cash | £194 |
Current Liabilities | £1,199,216 |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
23 February 2006 | Dissolved (1 page) |
---|---|
23 November 2005 | Return of final meeting of creditors (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: geoffrey martin and company 30 park cross street leeds west yorkshire LS1 2QH (1 page) |
28 January 2000 | Order of court to wind up (3 pages) |
22 December 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
16 December 1999 | Administrator's abstract of receipts and payments (2 pages) |
29 October 1999 | Appointment of a liquidator (1 page) |
25 October 1999 | Appointment of a liquidator (1 page) |
25 October 1999 | Order of court to wind up (3 pages) |
25 October 1999 | Notice of discharge of Administration Order (4 pages) |
4 October 1999 | Auditor's resignation (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: 33 croft street clayton manchester M11 4RQ (1 page) |
7 June 1999 | Notice of Administration Order (1 page) |
7 June 1999 | Administration Order (4 pages) |
23 March 1999 | Return made up to 16/03/99; full list of members
|
13 March 1999 | Full accounts made up to 31 May 1998 (16 pages) |
3 June 1998 | Return made up to 16/03/98; full list of members (6 pages) |
13 May 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
31 December 1997 | Secretary resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
5 November 1997 | Accounts for a medium company made up to 31 December 1996 (22 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
20 May 1997 | Return made up to 16/03/97; no change of members (6 pages) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | Secretary resigned;director resigned (1 page) |
11 October 1996 | Accounts for a medium company made up to 31 December 1995 (22 pages) |
27 June 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Return made up to 16/03/96; no change of members
|
20 February 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1995 | Particulars of mortgage/charge (4 pages) |
18 September 1995 | Particulars of mortgage/charge (4 pages) |
18 September 1995 | Particulars of mortgage/charge (4 pages) |
9 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 1995 | Accounts for a medium company made up to 31 December 1994 (22 pages) |
17 March 1995 | Return made up to 16/03/95; full list of members (8 pages) |