Heversham
Milnthorpe
Cumbria
LA7 7ER
Director Name | Mr William Gleave |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2004(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcroft 15 Broad Lane Hale Altrincham Cheshire WA15 0DE |
Director Name | Garry Evert Lundgren |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2004(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brooklands Drive Simmondley Glossop Derbyshire SK13 6PT |
Secretary Name | Wendy Littman |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Correspondence Address | 58 Brown Street Hale Cheshire WA14 2ET |
Director Name | Mr Lloyd Martell |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2006(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Gladsheim Spalding Common Spalding Lincolnshire PE11 2NU |
Director Name | Mr Andrew Hilbre Coveney |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2006(2 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Knutsford Road, Antrobus Northwich Cheshire CW9 6JW |
Director Name | Mr Gary Michael Askew |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 July 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Danesway Heath Charnock Chorley Lancashire PR7 4EY |
Director Name | Mr Peter John Roberts |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House Skips Lane Christleton Chester Cheshire CH3 7BE Wales |
Secretary Name | Mr Gary Michael Askew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(2 months, 1 week after company formation) |
Appointment Duration | 2 weeks (resigned 28 January 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Danesway Heath Charnock Chorley Lancashire PR7 4EY |
Director Name | Paul Clifford |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Friars Walk Southgate London N14 5LJ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 August 2004) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,065,268 |
Current Liabilities | £2,297,958 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
7 February 2008 | Dissolved (1 page) |
---|---|
7 November 2007 | Notice of move from Administration to Dissolution (12 pages) |
10 August 2007 | Administrator's progress report (19 pages) |
18 January 2007 | Statement of administrator's proposal (22 pages) |
11 January 2007 | Statement of affairs (5 pages) |
12 December 2006 | Director's particulars changed (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: silburn house great bank road westhoughton lancashire BL5 3XU (1 page) |
24 November 2006 | Return made up to 07/11/06; full list of members (3 pages) |
24 November 2006 | Appointment of an administrator (1 page) |
1 August 2006 | Director resigned (1 page) |
28 June 2006 | New director appointed (1 page) |
25 April 2006 | Resolutions
|
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
12 January 2006 | Resolutions
|
5 January 2006 | Particulars of mortgage/charge (25 pages) |
18 November 2005 | Return made up to 07/11/05; full list of members (8 pages) |
21 September 2005 | Particulars of mortgage/charge (6 pages) |
12 August 2005 | Secretary's particulars changed (1 page) |
8 August 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
18 November 2004 | Return made up to 07/11/04; full list of members (8 pages) |
25 August 2004 | New secretary appointed (1 page) |
25 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
12 May 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
19 April 2004 | Resolutions
|
19 April 2004 | Ad 05/04/04--------- £ si 15@1=15 £ ic 85/100 (2 pages) |
19 March 2004 | Ad 12/03/04--------- £ si 84@1=84 £ ic 1/85 (2 pages) |
8 March 2004 | Resolutions
|
9 February 2004 | New secretary appointed (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: silburn house great bank road westhoughton BL5 3XU (1 page) |
24 January 2004 | Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (4 pages) |
24 January 2004 | New secretary appointed;new director appointed (3 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | Registered office changed on 24/01/04 from: 100 barbirolli square manchester M2 3AB (1 page) |