Off Faulkeners Lane
Mobberley
Cheshire
WA16 7RJ
Director Name | Stephen James Hartley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1991(6 years, 11 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 8 The Larches Warford Park Off Faulkeners Lane Mobberley Cheshire WA16 7RJ |
Secretary Name | Martin Ward Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 1992(8 years, 1 month after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 11 Zig Zag Road Wallasey Merseyside L45 7NY |
Secretary Name | Stephen James Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 1992) |
Role | Company Director |
Correspondence Address | Newby House Naylors Road Liverpool Merseyside L27 2YA |
Director Name | David Ian Lavender |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(8 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 June 1999) |
Role | Wine & Spirit Merchant |
Correspondence Address | Stockley House Stockley Lane Lower Stretton Warrington Cheshire WA4 2PR |
Director Name | Neil Bernard Platt |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1996(11 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 11 November 1996) |
Role | SAD |
Correspondence Address | Turners Fold, No 7 Lyme Vale Road Birchley, Billinge Wigan Lancashire WN5 7QR |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £33,883,000 |
Gross Profit | £4,789,000 |
Net Worth | £1,019,000 |
Cash | £69,000 |
Current Liabilities | £5,061,000 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
28 February 2003 | Dissolved (1 page) |
---|---|
28 November 2002 | Return of final meeting of creditors (1 page) |
23 September 2002 | Appointment of a liquidator (1 page) |
23 September 2002 | O/C replacement of liquidator (5 pages) |
8 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
8 August 2001 | Receiver ceasing to act (1 page) |
3 August 2001 | Sec/state's cert-release of liq. (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: 1 oxford court bishopsgate manchester M2 3WR (1 page) |
4 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 18 oxford court manchester lancashire M2 3WQ (1 page) |
12 May 2000 | Administrative Receiver's report (6 pages) |
14 March 2000 | Appointment of a liquidator (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: 1 gardiners place west gillibrands skelmersdale lancashire WN8 9SP (1 page) |
17 February 2000 | Appointment of receiver/manager (1 page) |
22 November 1999 | Order of court to wind up (2 pages) |
29 July 1999 | Director resigned (1 page) |
12 August 1998 | Return made up to 14/07/98; no change of members
|
5 November 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
12 May 1997 | Auditor's resignation (1 page) |
29 January 1997 | Full group accounts made up to 31 March 1996 (29 pages) |
18 November 1996 | Resolutions
|
6 November 1996 | Registered office changed on 06/11/96 from: newby house naylors road liverpool L27 2YA (1 page) |
30 July 1996 | Return made up to 14/07/96; no change of members (4 pages) |
4 February 1996 | Full group accounts made up to 31 March 1995 (15 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1995 | Particulars of mortgage/charge (8 pages) |
4 August 1995 | Return made up to 14/07/95; full list of members
|
27 May 1995 | Particulars of mortgage/charge (10 pages) |
28 March 1995 | Particulars of mortgage/charge (16 pages) |