Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HU
Director Name | Martyn Anthony Ellis |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1993(72 years, 10 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Group Finance Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Secretary Name | James Robert Ewen Coley |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1995(74 years, 11 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Herongate 39 Meadow Drive Prestbury Cheshire SK10 4EY |
Director Name | Peter Anthony Goold |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(72 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | Oxenber Cottage Graystonber Lane Austwick Lancaster LA2 8BJ |
Director Name | Mr Christopher Norman Jenkinson |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(72 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Chatsworth Road High Lane Stockport Cheshire SK6 8DA |
Director Name | Mr Robert Graham McArdell |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(72 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 12 Gorse Bank Road Halebarns Altrincham Cheshire WA15 0AL |
Director Name | Colin Stuart O'Brien |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(72 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Woodside 8 Meadow Close Goostrey Crewe Cheshire CW4 8JQ |
Director Name | Mr William Welsby |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(72 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 23 Merefield Chorley Lancashire PR7 1UP |
Director Name | Anthony Roy Woolley |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 April 1994) |
Role | Company Director |
Correspondence Address | 3 Hereford Drive Handforth Wilmslow Cheshire SK9 3BB |
Secretary Name | Anthony William Rippon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Medway Burrow Bridge Bridgwater Somerset TA7 0RM |
Secretary Name | Robert Trevor Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(73 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Secretary Name | Martyn Anthony Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(74 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Registered Address | 51 Water Lane Wilmslow Cheshire SK9 5BX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1998 (25 years, 8 months ago) |
---|---|
Next Accounts Due | 31 January 2000 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 9 November 2016 (overdue) |
---|
19 June 1992 | Delivered on: 23 June 1992 Satisfied on: 23 April 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
19 June 1992 | Delivered on: 23 June 1992 Satisfied on: 23 April 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 September 2016 | Restoration by order of the court (3 pages) |
---|---|
27 September 2016 | Restoration by order of the court (3 pages) |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | Restoration by order of the court (3 pages) |
16 July 2013 | Restoration by order of the court (3 pages) |
14 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
24 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
12 July 1999 | Application for striking-off (1 page) |
12 July 1999 | Application for striking-off (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
31 October 1998 | Return made up to 26/10/98; full list of members (7 pages) |
31 October 1998 | Return made up to 26/10/98; full list of members (7 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
29 October 1997 | Return made up to 26/10/97; full list of members (5 pages) |
29 October 1997 | Return made up to 26/10/97; full list of members (5 pages) |
2 November 1996 | Return made up to 26/10/96; full list of members (7 pages) |
2 November 1996 | Return made up to 26/10/96; full list of members (7 pages) |
15 June 1996 | Secretary's particulars changed (1 page) |
15 June 1996 | Secretary's particulars changed (1 page) |
7 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
30 October 1995 | Return made up to 26/10/95; full list of members (12 pages) |
30 October 1995 | Return made up to 26/10/95; full list of members (12 pages) |
17 July 1995 | Director resigned (4 pages) |
17 July 1995 | Director resigned (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
18 November 1988 | Full accounts made up to 31 March 1988 (14 pages) |
18 November 1988 | Full accounts made up to 31 March 1988 (14 pages) |
13 October 1986 | Full accounts made up to 31 March 1986 (13 pages) |
13 October 1986 | Full accounts made up to 31 March 1986 (13 pages) |