Hocker Lane, Over Alderley
Macclesfield
Cheshire
SK10 4SB
Director Name | Nigel John Davies |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1993(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 01 August 2006) |
Role | Managing Director |
Correspondence Address | Charlcombe 10 Bronwydd Avenue Penylan Cardiff CF23 5JP Wales |
Director Name | Ernest Carroll Jett |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 February 1997(12 years after company formation) |
Appointment Duration | 9 years, 5 months (closed 01 August 2006) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4702 Jackson Joplin 64804 Missouri United States |
Director Name | Michael Scott Walters |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 February 1997(12 years after company formation) |
Appointment Duration | 9 years, 5 months (closed 01 August 2006) |
Role | Company Director |
Correspondence Address | 855 W 6th Street Apartment 4 Winston Salem Nc 27101 United States |
Secretary Name | Ernest Carroll Jett |
---|---|
Nationality | American |
Status | Closed |
Appointed | 25 February 1997(12 years after company formation) |
Appointment Duration | 9 years, 5 months (closed 01 August 2006) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4702 Jackson Joplin 64804 Missouri United States |
Director Name | John Peter Hamilton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2003(18 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 01 August 2006) |
Role | Managing Director |
Correspondence Address | 3 Sagar Fold Keighley Road Colne Lancashire BB8 0PG |
Director Name | Thomas Grimshaw |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 September 1992) |
Role | Company Director |
Correspondence Address | 5 Derby Road Urmston Manchester Lancashire M31 1UF |
Director Name | Thomas Roy Mills |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 February 1997) |
Role | Company Director |
Correspondence Address | Whitethorn Chelford Road Knutsford Cheshire WA16 8LY |
Director Name | Michael John Throup |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | 38 Station Road West Hallam Ilkeston Derbyshire DE7 6GW |
Secretary Name | Michael John Throup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 38 Station Road West Hallam Ilkeston Derbyshire DE7 6GW |
Director Name | Mr John Christopher Mitchell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 07 March 2003) |
Role | Group Managing Director |
Correspondence Address | Loud Bridge Farm Loud Bridge Chipping Preston Lancashire PR3 2NX |
Secretary Name | Paul Kevin Emmerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 February 1997) |
Role | Company Director |
Correspondence Address | 49 Mornant Avenue Hartford Northwich Cheshire CW8 2FG |
Director Name | Anthony Throup |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 2000) |
Role | Textile Production Management |
Correspondence Address | 43 Lancaster Avenue Sandiacre Nottinghamshire NG10 5GW |
Director Name | Mr Paul Kevin Emmerson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 March 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Mayfair Drive Sale Cheshire M33 4JT |
Registered Address | Fox Court 14 Gray's Inn Road London WC1X 8HN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,079,592 |
Gross Profit | £374,602 |
Net Worth | £1,232,244 |
Cash | £655,933 |
Current Liabilities | £305,094 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2006 | Application for striking-off (1 page) |
22 September 2005 | Full accounts made up to 30 November 2004 (14 pages) |
3 August 2005 | Return made up to 01/06/05; full list of members
|
8 September 2004 | Full accounts made up to 30 November 2003 (14 pages) |
8 June 2004 | Return made up to 01/06/04; full list of members
|
2 June 2004 | Director's particulars changed (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 180 fleet street london EC4A 2HG (1 page) |
2 October 2003 | Full accounts made up to 30 November 2002 (15 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Return made up to 01/06/03; full list of members
|
24 March 2003 | Director resigned (2 pages) |
24 March 2003 | Director resigned (2 pages) |
24 March 2003 | New director appointed (4 pages) |
22 March 2003 | Auditor's resignation (1 page) |
10 October 2002 | Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page) |
10 October 2002 | Full accounts made up to 30 November 2001 (15 pages) |
10 June 2002 | Return made up to 01/06/02; full list of members (9 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
12 September 2001 | Director resigned (1 page) |
8 June 2001 | Return made up to 01/06/01; full list of members
|
27 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
12 June 2000 | Return made up to 01/06/00; full list of members
|
6 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
15 June 1999 | Resolutions
|
8 June 1999 | Return made up to 01/06/99; full list of members
|
23 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 September 1998 | Auditor's resignation (2 pages) |
18 June 1998 | Return made up to 01/06/98; no change of members
|
18 February 1998 | Auditor's resignation (1 page) |
29 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
7 July 1997 | Registered office changed on 07/07/97 from: york house york street manchester M2 4WS (1 page) |
2 July 1997 | Return made up to 01/06/97; no change of members (6 pages) |
12 June 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: green lane industrial estate green lane stockport SK4 2JR (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New secretary appointed;new director appointed (3 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
28 June 1996 | Full accounts made up to 31 March 1996 (16 pages) |
14 June 1996 | Return made up to 01/06/96; full list of members (8 pages) |
1 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
27 July 1995 | Return made up to 01/06/95; no change of members (6 pages) |
19 May 1995 | New director appointed (2 pages) |
12 February 1985 | Certificate of incorporation (1 page) |