Alderley Edge
Cheshire
SK9 7JD
Secretary Name | Mr Ronald Peter Wrinch |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 1991(43 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farm Hough Lane Alderley Edge Cheshire SK9 7JD |
Director Name | Yvonne Wrinch |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1999(51 years, 3 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Brook Farm Alderley Edge Cheshire SK9 7JD |
Director Name | Ian Philip Hampton |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(43 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 11 September 1992) |
Role | Engineer |
Correspondence Address | Redgate St Marys Road New Mills High Peak SK22 3BW |
Director Name | Russell Stewart Kaye |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 August 1991(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 November 1993) |
Role | Engineer |
Correspondence Address | Holly House Macclesfield Road Prestbury Cheshire SK10 4AG |
Director Name | Mr David Kitching |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 November 1993) |
Role | Company Director |
Correspondence Address | 74 Burford Lane Lymm Cheshire WA13 0SJ |
Director Name | Mr Brian Mitchelmore |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 November 1993) |
Role | Engineer |
Correspondence Address | 27 Cornfield Stalybridge Cheshire SK15 2UA |
Director Name | Mr Thomas Muir |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 August 1991(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 November 1993) |
Role | Metalurigist |
Correspondence Address | 6 Hampshire Close Glossop Derbyshire SK13 8SA |
Director Name | Mr Brendan Charles Richardson |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 August 1991(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 November 1993) |
Role | Engineer |
Correspondence Address | 17 Warwick Drive Hale Altrincham Cheshire WA15 9EA |
Director Name | George Taylor |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 August 1991(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 November 1993) |
Role | Engineer |
Correspondence Address | 9 Turfnell Way Worsley Manchester M28 2PZ |
Director Name | Mr Paul Richard Wetton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(43 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windynook Gorsey Brow Broadbottom Cheshire SK14 6EA |
Director Name | Ms Teresa Jennifer Wetton |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(43 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 April 1999) |
Role | Curator |
Country of Residence | England |
Correspondence Address | Windy Nook 8 Gorsey Brow Broadbottom Hyde Cheshire SK14 6EA |
Director Name | Mrs Caroline Nancy Wrinch |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(43 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Routh Road London SW18 3SP |
Director Name | Mr Robert Jeffrey Wrinch |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(43 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 December 1999) |
Role | Engineer |
Correspondence Address | 94 Higher Lane Lymm Cheshire WA13 0BY |
Director Name | Mrs Melanie Jane Wrinch |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(43 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Donnybrook South Downs Drive Hale Cheshire WA14 3HS |
Director Name | Sally July Wrinch |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(45 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 April 1999) |
Role | Company Director |
Correspondence Address | 37 Carrwood Avenue Bramhall Stockport Cheshire SK7 2PY |
Director Name | Penelope Jane Smith Wrinch |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(45 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 April 1999) |
Role | Personnel Manager |
Correspondence Address | 35 Bridge Lane Bramhall Stockport Cheshire SK7 3AB |
Director Name | Edward Iain Wrinch |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(46 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 April 1999) |
Role | Software Engineer |
Correspondence Address | Path Of Thyne Legioin Lane Kings Worthy Winchester Hampshire SO23 7RE |
Registered Address | Brook Farm Hough Lane Alderley Edge SK9 7JD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,469,000 |
Net Worth | -£3,844,000 |
Current Liabilities | £5,452,000 |
Next Accounts Due | 31 August 2000 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Next Return Due | 24 August 2016 (overdue) |
---|
12 January 1998 | Delivered on: 22 January 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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: 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 |
---|---|
31 August 1997 | Delivered on: 3 September 1997 Persons entitled: Presbar Investments Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the mortgage debenture. 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 |
21 October 1991 | Delivered on: 5 November 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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: 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 |
23 February 1998 | Delivered on: 11 March 1998 Persons entitled: Presbar Management Services Limited Classification: Mortgage 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 |
21 June 1991 | Delivered on: 27 June 1991 Satisfied on: 22 April 1998 Persons entitled: Tsb 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: Factory premises in crabtree lane, clayton, manchester (see form 395 relevant to this charge). Fully Satisfied |
9 March 1990 | Delivered on: 15 March 1990 Satisfied on: 22 April 1998 Persons entitled: The Council of the City of Manchester Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee not exceeding £176,503.80 under the terms of an agreement dated 28/3/84. Particulars: Land and premises at store street/dulcie st manchester. Fully Satisfied |
27 October 1989 | Delivered on: 14 November 1989 Satisfied on: 22 April 1998 Persons entitled: Tsb 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: 64A jersey street, manchester. Fully Satisfied |
21 March 1989 | Delivered on: 23 March 1989 Satisfied on: 22 April 1998 Persons entitled: Tsb England & Wales PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at store street and dulcie street manchester. Fully Satisfied |
16 September 1985 | Delivered on: 20 September 1985 Satisfied on: 22 April 1998 Persons entitled: Trustee Savings Bank, England & Wales Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefits under a building agreement dated 28/3/84. the estate & interest in all leases. (See doc M85 for full details). Fully Satisfied |
5 July 1985 | Delivered on: 10 July 1985 Satisfied on: 11 February 1992 Persons entitled: Trustee Savings Bank, England & Wales. Classification: Mortgage 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 |
10 May 1985 | Delivered on: 22 May 1985 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 24 april 1975. Particulars: A specific charge over the benefit of all bookdebts or any other debts. (See doc M83 for full details). Fully Satisfied |
5 August 2015 | Restoration by order of the court (4 pages) |
---|---|
5 August 2015 | Restoration by order of the court (4 pages) |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2004 | Application for striking-off (1 page) |
7 May 2004 | Application for striking-off (1 page) |
10 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
10 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
6 May 2003 | Strike-off action suspended (1 page) |
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2002 | Receiver ceasing to act (1 page) |
28 November 2002 | Receiver ceasing to act (1 page) |
28 November 2002 | Receiver's abstract of receipts and payments (2 pages) |
28 November 2002 | Receiver's abstract of receipts and payments (2 pages) |
19 June 2002 | Receiver's abstract of receipts and payments (2 pages) |
19 June 2002 | Receiver's abstract of receipts and payments (2 pages) |
7 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
7 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
14 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
14 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
15 June 2000 | Receiver ceasing to act (1 page) |
15 June 2000 | Receiver ceasing to act (1 page) |
9 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
9 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
18 October 1999 | Company name changed presbar operating LIMITED\certificate issued on 19/10/99 (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
1 June 1999 | Appointment of receiver/manager (1 page) |
1 June 1999 | Appointment of receiver/manager (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
1 September 1998 | Full accounts made up to 31 October 1997 (12 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (12 pages) |
13 August 1998 | Return made up to 10/08/98; no change of members (6 pages) |
13 August 1998 | Return made up to 10/08/98; no change of members (6 pages) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1998 | Particulars of mortgage/charge (4 pages) |
11 March 1998 | Particulars of mortgage/charge (4 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Full accounts made up to 31 October 1996 (13 pages) |
29 October 1997 | Full accounts made up to 31 October 1996 (13 pages) |
3 September 1997 | Particulars of mortgage/charge (4 pages) |
3 September 1997 | Particulars of mortgage/charge (4 pages) |
19 August 1997 | Return made up to 10/08/97; full list of members (8 pages) |
19 August 1997 | Return made up to 10/08/97; full list of members (8 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (13 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (13 pages) |
28 August 1996 | Return made up to 10/08/96; no change of members (6 pages) |
28 August 1996 | Return made up to 10/08/96; no change of members (6 pages) |
21 August 1995 | Return made up to 10/08/95; no change of members (6 pages) |
21 August 1995 | Return made up to 10/08/95; no change of members (6 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: store street manchester M1 2WD (1 page) |
24 July 1995 | Registered office changed on 24/07/95 from: store street manchester M1 2WD (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
27 August 1991 | Company name changed\certificate issued on 27/08/91 (2 pages) |
27 August 1991 | Company name changed\certificate issued on 27/08/91 (2 pages) |
18 March 1948 | Incorporation (21 pages) |
18 March 1948 | Incorporation (21 pages) |