Macclesfield
Cheshire
SK11 7EW
Director Name | Mr James Christopher Platt |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(97 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 27 March 2012) |
Role | Wholesale Fruit & Vegetable Merchant |
Country of Residence | England |
Correspondence Address | 1 Grosvenor Avenue Hartford Northwich Cheshire CW8 1RP |
Director Name | Mr James Christopher Platt |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(100 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 March 2012) |
Role | Wholesale Fruit & Vegetable Merchant |
Country of Residence | England |
Correspondence Address | 31 South Acre Drive Macclesfield Cheshire SK11 7EW |
Director Name | Robert Alan Wood |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(82 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 February 1995) |
Role | Wholesale Fruit & Potato Merchant |
Correspondence Address | 4 Deneshey Road Wirral Merseyside L47 3AD |
Director Name | Ronald Ward |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(82 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 February 1996) |
Role | Wholesale Fruit & Vegetable Merchant |
Correspondence Address | 132 Cecil Road Hale Altrincham Cheshire WA15 9NU |
Director Name | Mr Leslie Ratcliffe |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(82 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 April 2005) |
Role | Wholesale Fruit & Vegetable Merchant |
Correspondence Address | Stormer Hill Tottington Bury Lancs BL8 4AX |
Director Name | Mr James Christopher Platt |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(82 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 October 2001) |
Role | Wholesale Fruit & Vegetable Merchant |
Country of Residence | England |
Correspondence Address | 1 Grosvenor Avenue Hartford Northwich Cheshire CW8 1RP |
Director Name | Mr Kenneth Morgan |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(82 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 October 2001) |
Role | Wholesale Fruit & Vegetable Me |
Correspondence Address | 45 Alkrington Hall Road South Middleton Manchester M24 1NJ |
Director Name | Peter Marsh |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(82 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 February 1995) |
Role | Wholesale Fruit & Vegetable Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 619 Oldham Road Balderstone Rochdale Lancashire OL16 4PA |
Director Name | Mr Stephen Jeffery Lees |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(82 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 October 2003) |
Role | Wholesale Fruit & Vegetable Merchant |
Correspondence Address | 38 Acres Lane Stalybridge Cheshire SK15 2JU |
Director Name | Mr Henry Ian Kelly |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(82 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 February 1993) |
Role | Wholesale Fruit & Vegetable Merchant |
Correspondence Address | 3 Heswell Road Stockport Cheshire SK5 6SN |
Director Name | Mr Michael Richard Heath Jones |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(82 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 19 March 2003) |
Role | Company Director |
Correspondence Address | 1 Woodlands Road Chapel En Le Frith Stockport Cheshire SK12 6XR |
Director Name | Mr David John Holroyd |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(82 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 May 2003) |
Role | General Manager |
Correspondence Address | 16 Alexander Drive Milnrow Rochdale Lancashire OL16 3LY |
Director Name | Mr Ronald Heywood |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(82 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 19 March 2003) |
Role | Wholesale Fruit & Vegetable Merchant |
Correspondence Address | 6 Penhale Mews Bramhall Stockport Cheshire SK7 2HR |
Director Name | Mr Kenneth William Hall |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(82 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 October 2010) |
Role | Wholesale Fruit & Vegetable Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 187 Grove Lane Cheadle Hulme Cheadle Cheshire SK8 7NG |
Director Name | Alan Wilson Guthrie |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(82 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 February 1995) |
Role | Company Director |
Correspondence Address | Edgecroft Thornton Gate, Gatley Stockport Cheshire SK8 4DS |
Director Name | Lambert Edward Gray |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(82 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 April 2005) |
Role | Wholesale Fruit & Vegetable Merchant |
Correspondence Address | 12 Orchard Drive Handforth Wilmslow Cheshire SK9 3BL |
Secretary Name | Mr Geoffrey Milner Farrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(82 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 June 1999) |
Role | Company Director |
Correspondence Address | 3 Cornfield Road Romiley Stockport Cheshire SK6 4LU |
Director Name | Mr Ian Duffield |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(83 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 27 February 1997) |
Role | Wholesale Fruit & Vegetable Merchant And Partner I |
Country of Residence | England |
Correspondence Address | 37 Bentley Avenue Middleton Manchester M24 2RQ |
Director Name | Andrew Morris Bruce Murison |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(85 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 October 2010) |
Role | Wholesale Fruit And Vegetable |
Country of Residence | United Kingdom |
Correspondence Address | 11 Havergate Walks Offerton Stockport Cheshire SK2 5JU |
Director Name | Mr Thomas Barton |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(85 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 19 February 1997) |
Role | Wholesale Fruit And Vegetable |
Correspondence Address | 1 Ashbourne Road Hazel Grove Stockport Cheshire SK7 6DX |
Director Name | Stephen Biddlecombe |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(87 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 October 2009) |
Role | Wholesale Fruit & Vegetable Me |
Country of Residence | United Kingdom |
Correspondence Address | 190 Hale Road Hale Altrincham Cheshire WA15 8DF |
Director Name | Nigel John Sharples |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(87 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 April 1999) |
Role | Wholesale Florist |
Correspondence Address | 5 Freshfield Close Willow Park Failsworth M35 9GP |
Director Name | Mr Michael Henry Morgan |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(88 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 October 2010) |
Role | Wholesale Fruit & Veg Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Salley Street Littleborough Lancashire OL15 9NG |
Director Name | Gary Tolen |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(88 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2001) |
Role | Manager Of Wholesale Fruit &Ve |
Correspondence Address | 5 William Close Urmston Manchester Greater Manchester M41 9SJ |
Director Name | Richard Ledger Craven |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(90 years after company formation) |
Appointment Duration | 6 years (resigned 01 April 2005) |
Role | Proprietor Fruit/Veg |
Country of Residence | England |
Correspondence Address | 9 The Copse Marple Bridge Stockport Cheshire SK6 5QQ |
Registered Address | 31 South Acre Drive Macclesfield Cheshire SK11 7EW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield East |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £20,559 |
Cash | £22,246 |
Current Liabilities | £1,687 |
Latest Accounts | 31 October 2010 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2011 | Application to strike the company off the register (3 pages) |
28 November 2011 | Application to strike the company off the register (3 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 March 2011 | Annual return made up to 14 February 2011 no member list (4 pages) |
11 March 2011 | Annual return made up to 14 February 2011 no member list (4 pages) |
10 December 2010 | Termination of appointment of Andrew Murison as a director (1 page) |
10 December 2010 | Appointment of Mr James Christopher Platt as a director (2 pages) |
10 December 2010 | Termination of appointment of Kenneth Hall as a director (1 page) |
10 December 2010 | Appointment of Mr James Christopher Platt as a director (1 page) |
10 December 2010 | Appointment of Mr James Christopher Platt as a director (2 pages) |
10 December 2010 | Termination of appointment of Stephen Biddlecombe as a director (1 page) |
10 December 2010 | Appointment of Mr James Christopher Platt as a director (1 page) |
10 December 2010 | Termination of appointment of Michael Morgan as a director (1 page) |
10 December 2010 | Termination of appointment of Andrew Murison as a director (1 page) |
10 December 2010 | Termination of appointment of Stephen Biddlecombe as a director (1 page) |
10 December 2010 | Termination of appointment of Michael Morgan as a director (1 page) |
10 December 2010 | Termination of appointment of Kenneth Hall as a director (1 page) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 March 2010 | Annual return made up to 14 February 2010 no member list (5 pages) |
8 March 2010 | Annual return made up to 14 February 2010 no member list (5 pages) |
8 March 2010 | Director's details changed for Andrew Morris Bruce Murison on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Andrew Morris Bruce Murison on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Kenneth William Hall on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Stephen Biddlecombe on 1 January 2010 (2 pages) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Director's details changed for Michael Henry Morgan on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Kenneth William Hall on 1 January 2010 (2 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Director's details changed for Stephen Biddlecombe on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Stephen Biddlecombe on 1 January 2010 (2 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Director's details changed for Andrew Morris Bruce Murison on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Michael Henry Morgan on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Kenneth William Hall on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Michael Henry Morgan on 1 January 2010 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
10 March 2009 | Annual return made up to 14/02/09 (3 pages) |
10 March 2009 | Annual return made up to 14/02/09 (3 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from ernest broadbelt LTD A20-24 new smithfield market manchester lancashire M11 2WJ (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from ernest broadbelt LTD A20-24 new smithfield market manchester lancashire M11 2WJ (1 page) |
23 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
10 March 2008 | Annual return made up to 14/02/08 (3 pages) |
10 March 2008 | Annual return made up to 14/02/08 (3 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 March 2007 | Annual return made up to 14/02/07 (2 pages) |
16 March 2007 | Annual return made up to 14/02/07 (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 March 2006 | Annual return made up to 14/02/06
|
9 March 2006 | Annual return made up to 14/02/06 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
16 March 2005 | Annual return made up to 14/02/05 (6 pages) |
16 March 2005 | Annual return made up to 14/02/05 (6 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
24 March 2004 | Annual return made up to 14/02/04
|
24 March 2004 | Annual return made up to 14/02/04 (8 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
14 March 2003 | Annual return made up to 14/02/03 (8 pages) |
14 March 2003 | Annual return made up to 14/02/03 (8 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
9 March 2002 | Annual return made up to 14/02/02
|
9 March 2002 | Annual return made up to 14/02/02 (7 pages) |
16 March 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
16 March 2001 | Annual return made up to 14/02/01
|
16 March 2001 | Annual return made up to 14/02/01 (7 pages) |
16 March 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
23 June 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
23 June 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
14 March 2000 | Annual return made up to 14/02/00 (8 pages) |
14 March 2000 | Annual return made up to 14/02/00
|
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: nuttall & biddlecombe LTD unit d 36,new smithfield market whitworth street openshaw manchester M11 2WJ (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: nuttall & biddlecombe LTD unit d 36,new smithfield market whitworth street openshaw manchester M11 2WJ (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
31 March 1999 | Accounts made up to 31 October 1998 (5 pages) |
31 March 1999 | Full accounts made up to 31 October 1998 (5 pages) |
31 March 1999 | Annual return made up to 14/02/99 (8 pages) |
31 March 1999 | Annual return made up to 14/02/99 (8 pages) |
9 April 1998 | Full accounts made up to 31 October 1997 (5 pages) |
9 April 1998 | Accounts made up to 31 October 1997 (5 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | Full accounts made up to 31 October 1996 (5 pages) |
5 March 1997 | Annual return made up to 14/02/97
|
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | Accounts made up to 31 October 1996 (5 pages) |
5 March 1997 | Annual return made up to 14/02/97 (8 pages) |
5 March 1997 | New director appointed (2 pages) |
28 March 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
28 March 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
13 March 1996 | Annual return made up to 14/02/96
|
13 March 1996 | Annual return made up to 14/02/96 (8 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |