Hyde
Cheshire
SK14 5JN
Secretary Name | Mr Graham Tipper |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1992(39 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 6 Elswick Gardens Mellor Lancashire BB2 7JD |
Director Name | Mr Joseph Jeffries Harvey |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1992(39 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 244 Wellington Road North Stockport Cheshire SK4 2QR |
Director Name | Mr Joseph Jeffries Harvey |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(39 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 September 1992) |
Role | Company Director |
Correspondence Address | 244 Wellington Road North Stockport Cheshire SK4 2QR |
Director Name | Mr Norman Trelford |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(39 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | 213 Fir Lane Royton Oldham Lancashire OL2 6SS |
Director Name | Mr Stephen Martin Swords |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(39 years, 2 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 23 July 2019) |
Role | Company Director |
Correspondence Address | 13 High Park Road Kew Richmond Surrey TW9 4BL |
Director Name | William James Moss |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(39 years, 3 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 15 October 2020) |
Role | Company Director |
Correspondence Address | Dunscar House Higher Road Woolavington Bridgwater Somerset TA7 8EA |
Director Name | Mr Ronald Cleveland Foster |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(39 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 1993) |
Role | Non Exec Director |
Correspondence Address | Grange House 2 Barnoldswick Road Barrowford Nelson Lancashire BB9 6BH |
Director Name | Mr Ronald Cleveland Foster |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(39 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 1993) |
Role | Non Exec Director |
Correspondence Address | Grange House 2 Barnoldswick Road Barrowford Nelson Lancashire BB9 6BH |
Registered Address | Roxby Place Fulham London SW6 1RT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Next Accounts Due | 31 October 1996 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 14 June 2017 (overdue) |
---|
1 June 1992 | Delivered on: 5 June 1992 Persons entitled: Daros Piston Rings Ab Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of theother companies named therein to the chargee under the terms of each of the finance documents (as defined). Particulars: See form 395 ref M103. 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 |
---|---|
9 November 1990 | Delivered on: 22 November 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of oldham street denton, manchester greater manchester t/n la 217369. Outstanding |
17 July 1990 | Delivered on: 6 August 1990 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
12 July 1993 | Delivered on: 27 July 1993 Persons entitled: Securum U.K.Limited Classification: Supplemental 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. Particulars: Various properties as specified on form 395 (ref M66). 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. See the mortgage charge document for full details. Outstanding |
1 June 1992 | Delivered on: 5 June 1992 Persons entitled: Nordbanken 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 under the terms of the finance documents (as defined). Particulars: See 395 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 |
19 August 1991 | Delivered on: 28 August 1991 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various chattels (see form 395 for full details). Outstanding |
7 June 1988 | Delivered on: 13 June 1988 Satisfied on: 6 September 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises at oldham street denton manchester. T/no:- la 217369. Fully Satisfied |
23 May 1989 | Delivered on: 8 June 1988 Satisfied on: 22 September 1990 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. Fully Satisfied |
26 August 1971 | Delivered on: 31 August 1971 Persons entitled: Lloyds & Scottish Trust LTD Classification: Supplemental charge Secured details: £8000 & agreed charges of £1860 secured by a charge dated 29/4/71. Particulars: Slf 400W generation serial no 69/2011/100W/7/8. Fully Satisfied |
26 August 1971 | Delivered on: 31 August 1971 Satisfied on: 9 September 1991 Persons entitled: Lloyds & Scotland Trust LTD. Classification: Supplemental charge Secured details: 8000 & agreet charges of £1860 secured by a charge dated 29/4/71. Particulars: Slf 4 400 w gerender serial no 69/2011/100/7/8. Fully Satisfied |
21 February 1962 | Delivered on: 27 February 1962 Satisfied on: 9 September 1991 Persons entitled: District Bank LTD. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings erected theron, fronting to cumberland st. Denton, lancs. Fully Satisfied |
3 November 2020 | Termination of appointment of William James Moss as a director on 15 October 2020 (2 pages) |
---|---|
5 August 2019 | Termination of appointment of Stephen Martin Swords as a director on 23 July 2019 (2 pages) |
24 May 2017 | Restoration by order of the court (3 pages) |
24 May 2017 | Restoration by order of the court (3 pages) |
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2009 | Restoration by order of the court (4 pages) |
12 October 2009 | Restoration by order of the court (4 pages) |
13 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
13 July 2000 | Receiver ceasing to act (1 page) |
13 July 2000 | Receiver ceasing to act (1 page) |
13 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
13 July 2000 | Receiver ceasing to act (1 page) |
13 July 2000 | Receiver ceasing to act (1 page) |
7 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
7 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
13 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
13 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
19 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
19 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
11 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
11 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
12 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
12 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
5 June 1995 | 3.7 filed death of admin receiv. (2 pages) |
5 June 1995 | 3.7 filed death of admin receiv. (2 pages) |
10 April 1995 | Receiver's abstract of receipts and payments (6 pages) |
10 April 1995 | Receiver's abstract of receipts and payments (6 pages) |
11 January 1994 | Appointment of receiver/manager (1 page) |
11 January 1994 | Appointment of receiver/manager (1 page) |
14 June 1993 | Return made up to 31/05/93; full list of members (8 pages) |
14 June 1993 | Return made up to 31/05/93; full list of members (8 pages) |
12 May 1992 | Registered office changed on 12/05/92 from: roxby place, london. SW6 1RT. (1 page) |
12 May 1992 | Registered office changed on 12/05/92 from: roxby place, london. SW6 1RT. (1 page) |
27 April 1992 | Registered office changed on 27/04/92 from: 19, st.catherine's road, grantham, lincs. NG31 6TT. (1 page) |
27 April 1992 | Registered office changed on 27/04/92 from: 19, st.catherine's road, grantham, lincs. NG31 6TT. (1 page) |
20 August 1991 | Registered office changed on 20/08/91 from: oldham street denton lancashire M34 3SW (1 page) |
20 August 1991 | Registered office changed on 20/08/91 from: oldham street denton lancashire M34 3SW (1 page) |
18 December 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1986 | Return made up to 31/12/85; full list of members (7 pages) |
3 May 1986 | Return made up to 31/12/85; full list of members (7 pages) |
18 March 1953 | Certificate of incorporation (1 page) |
18 March 1953 | Certificate of incorporation (1 page) |