Marple
Stockport
Cheshire
SK6 6BP
Director Name | Mr John Platts Hancock |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1991(55 years, 1 month after company formation) |
Appointment Duration | 32 years |
Role | Dyer And Finisher |
Correspondence Address | Beech Cottage Henshaw Lane Siddington Macclesfield Cheshire SK11 9JW |
Secretary Name | Mr John Platts Hancock |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1991(55 years, 1 month after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Beech Cottage Henshaw Lane Siddington Macclesfield Cheshire SK11 9JW |
Director Name | Jeremy Hancock |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1994(57 years, 12 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | 6 Ploughmans Way Macclesfield Cheshire SK10 2UN |
Director Name | Jonathan Hancock |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1994(57 years, 12 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Westminster Drive Fulshaw Park Wilmslow Cheshire SK9 1QZ |
Director Name | Robert Tudor Higginbotham |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(55 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 April 2000) |
Role | Managing Director |
Correspondence Address | 9 Torkington Road Wilmslow Cheshire SK9 2AE |
Registered Address | C/O Josolyne & Co Silk House, Park Green Macclesfield Cheshire SK11 7QW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Turnover | £4,466,930 |
Net Worth | £896,552 |
Cash | £95,562 |
Current Liabilities | £1,400,485 |
Next Accounts Due | 28 February 2002 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Next Return Due | 14 May 2017 (overdue) |
---|
12 December 2000 | Delivered on: 14 December 2000 Persons entitled: Shrigley Dyers Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
---|---|
15 October 1999 | Delivered on: 1 November 1999 Persons entitled: Jeremy Platts Downing Hancock John Platts Hancock(As Trustees of the Sdl Pension Scheme) Robert Tudor Higginbotham Jonathon Malkin James Hancock Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
29 April 1999 | Delivered on: 15 May 1999 Persons entitled: Nmb-Heller Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Outstanding |
3 August 1993 | Delivered on: 19 August 1993 Persons entitled: Close Brothers Limited. Classification: Prompt credit application, Secured details: £52,992.80 due or to become due from the company to close brothers limited under or pursuant to the terms of the agreement,. Particulars: All its right title and interest in and under the insurance policies, as outlined on reverse of form 395.please see doc for further details,. Outstanding |
23 November 1983 | Delivered on: 6 December 1983 Satisfied on: 29 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- the higher mill, church st, bollington, macclesfield, cheshire. Fully Satisfied |
11 October 1983 | Delivered on: 13 October 1983 Satisfied on: 29 June 2000 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M95 for full details of property). 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 |
16 August 1983 | Delivered on: 22 August 1983 Satisfied on: 29 June 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
29 February 1972 | Delivered on: 3 March 1972 Satisfied on: 29 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in church st, bollington, macclesfild, cheshire. Fully Satisfied |
14 January 1947 | Delivered on: 21 January 1947 Satisfied on: 29 June 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All moneys due etc. Particulars: Undertaking goodwill and other property present and future including uncalled capital. Fully Satisfied |
15 October 2016 | Satisfaction of charge 7 in full (4 pages) |
---|---|
16 February 2016 | Restoration by order of the court (3 pages) |
16 February 2016 | Restoration by order of the court (3 pages) |
20 June 2005 | Bona Vacantia disclaimer (1 page) |
16 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
13 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
10 January 2003 | Receiver ceasing to act (1 page) |
10 January 2003 | Receiver ceasing to act (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: c/o begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: c/o begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page) |
31 December 2002 | Receiver's abstract of receipts and payments (3 pages) |
31 December 2002 | Receiver's abstract of receipts and payments (3 pages) |
3 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
3 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
15 March 2001 | Form 3.2 statement of affairs (19 pages) |
15 March 2001 | Administrative Receiver's report (12 pages) |
15 March 2001 | Administrative Receiver's report (12 pages) |
15 March 2001 | Form 3.2 statement of affairs (19 pages) |
10 January 2001 | Appointment of receiver/manager (1 page) |
10 January 2001 | Appointment of receiver/manager (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: higher mill bollington near macclesfield cheshire SK10 5QE (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: higher mill bollington near macclesfield cheshire SK10 5QE (1 page) |
14 December 2000 | Particulars of mortgage/charge (4 pages) |
14 December 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Return made up to 30/04/00; full list of members (10 pages) |
5 June 2000 | Return made up to 30/04/00; full list of members
|
5 June 2000 | Director resigned (1 page) |
22 December 1999 | Full accounts made up to 30 April 1999 (18 pages) |
22 December 1999 | Full accounts made up to 30 April 1999 (18 pages) |
1 November 1999 | Particulars of mortgage/charge (5 pages) |
1 November 1999 | Particulars of mortgage/charge (5 pages) |
18 May 1999 | Return made up to 30/04/99; no change of members
|
18 May 1999 | Return made up to 30/04/99; no change of members (6 pages) |
15 May 1999 | Particulars of mortgage/charge (4 pages) |
15 May 1999 | Particulars of mortgage/charge (4 pages) |
27 January 1999 | Full accounts made up to 30 April 1998 (18 pages) |
27 January 1999 | Full accounts made up to 30 April 1998 (18 pages) |
10 September 1997 | Full accounts made up to 30 April 1997 (18 pages) |
10 September 1997 | Full accounts made up to 30 April 1997 (18 pages) |
5 June 1997 | Return made up to 30/04/97; change of members (8 pages) |
5 June 1997 | Return made up to 30/04/97; change of members (8 pages) |
3 January 1997 | Full accounts made up to 30 April 1996 (18 pages) |
3 January 1997 | Full accounts made up to 30 April 1996 (18 pages) |
9 September 1996 | Return made up to 30/04/96; full list of members
|
9 September 1996 | Return made up to 30/04/96; full list of members (8 pages) |
11 September 1995 | Full accounts made up to 30 April 1995 (18 pages) |
11 September 1995 | Full accounts made up to 30 April 1995 (18 pages) |