Withington
Manchester
M20 3QH
Director Name | Mr Neil Gordon Troward |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 05 April 2005) |
Role | Company Director |
Correspondence Address | Jenkins House Hicks Mill Bissoe Truro Cornwall TR4 8RD |
Secretary Name | Mr Neil Gordon Troward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2001(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 April 2005) |
Role | Managing Director |
Correspondence Address | Jenkins House Hicks Mill Bissoe Truro Cornwall TR4 8RD |
Director Name | John Berry |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 05 June 1993) |
Role | Investment Executive |
Correspondence Address | Trevint Strangways Villas Truro Cornwall TR1 2PA |
Director Name | Mrs Loretta Hope Troward |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 05 June 1993) |
Role | Company Director |
Correspondence Address | Hillcrest Farm Hicks Mill Bissoe Truro Cornwall TR14 8RD |
Secretary Name | Mr Neil Gordon Troward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 September 1995) |
Role | Company Director |
Correspondence Address | Jenkins House Hicks Mill Bissoe Truro Cornwall TR4 8RD |
Director Name | Geoffrey Charles Brooks |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1993(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Orchard House Sparrow Hill Way Upper Weare Axbridge Somerset BS26 2LA |
Director Name | Paul Robert Wattam |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1993(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lansdown Henmore Lane Upper Weare Axbridge Somerset BS26 2LB |
Secretary Name | Paul Robert Wattam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lansdown Henmore Lane Upper Weare Axbridge Somerset BS26 2LB |
Director Name | Mr Paul Anthony Hardwick |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 July 2001) |
Role | Accountant |
Correspondence Address | 7 Nursery Close Tamerton Foliot Plymouth Devon PL5 4QG |
Registered Address | Rsm Robson Rhodes 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,310,238 |
Gross Profit | £1,234,853 |
Net Worth | -£132,861 |
Cash | £408 |
Current Liabilities | £1,529,799 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
26 July 2004 | Receiver ceasing to act (1 page) |
1 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
15 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Secretary resigned;director resigned (1 page) |
16 July 2002 | Administrative Receiver's report (6 pages) |
16 July 2002 | Stat of affairs with f 3.10 (7 pages) |
18 June 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 April 2002 (2 pages) |
13 June 2002 | Notice of completion of voluntary arrangement (3 pages) |
20 May 2002 | Registered office changed on 20/05/02 from: cardrew industrial estate redruth cornwall TR15 1SS (1 page) |
18 April 2002 | Appointment of receiver/manager (2 pages) |
24 January 2002 | Particulars of mortgage/charge (11 pages) |
7 December 2001 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
3 August 2001 | Full accounts made up to 28 February 2001 (20 pages) |
27 July 2001 | Director resigned (1 page) |
20 July 2001 | New secretary appointed (2 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (21 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Return made up to 05/06/00; no change of members (7 pages) |
26 August 1999 | Return made up to 05/06/99; no change of members (6 pages) |
17 June 1999 | Full accounts made up to 28 February 1999 (22 pages) |
30 March 1999 | Full accounts made up to 28 February 1998 (20 pages) |
12 March 1999 | Ad 24/07/97--------- £ si 3000000@1 (2 pages) |
12 March 1999 | Nc inc already adjusted 24/07/97 (1 page) |
12 March 1999 | Resolutions
|
12 March 1999 | Particulars of contract relating to shares (3 pages) |
23 December 1998 | Delivery ext'd 3 mth 28/02/98 (2 pages) |
7 July 1998 | Return made up to 05/06/98; full list of members (8 pages) |
19 August 1997 | Particulars of mortgage/charge (7 pages) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Full accounts made up to 28 February 1997 (25 pages) |
21 July 1997 | Return made up to 05/06/97; no change of members (6 pages) |
3 April 1997 | New director appointed (2 pages) |
30 June 1996 | Return made up to 05/06/96; full list of members
|
14 May 1996 | Full accounts made up to 28 February 1995 (18 pages) |
20 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Delivery ext'd 3 mth 28/02/95 (2 pages) |
1 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 1995 | New secretary appointed (2 pages) |
24 July 1995 | Return made up to 05/06/95; no change of members (4 pages) |
11 July 1995 | Particulars of mortgage/charge (3 pages) |
4 April 1995 | Full accounts made up to 28 February 1994 (13 pages) |
14 July 1992 | Articles of association (24 pages) |
21 March 1990 | Memorandum and Articles of Association (40 pages) |