Rochdale
Lancashire
OL12 6JH
Director Name | Mr Andrew John Galloway |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 1997(14 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Bramhall Park Road Bramhall Stockport Cheshire SK7 3NA |
Secretary Name | Mr Andrew John Galloway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1999(17 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months (closed 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Bramhall Park Road Bramhall Stockport Cheshire SK7 3NA |
Director Name | Mrs Maureen Drake |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | 33 Joy Street Rochdale Lancashire OL12 0BY |
Director Name | Mr David Glyn Jones |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 13 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daisy Hill Birtle Moor Birtle Bury Lancashire BL9 6TR |
Director Name | Peter Owen |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 September 2000) |
Role | Company Director |
Correspondence Address | 20 Ladyhouse Close Milnrow Rochdale Lancashire OL16 4EB |
Secretary Name | Mrs Maureen Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | 33 Joy Street Rochdale Lancashire OL12 0BY |
Secretary Name | Ian William Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 December 1999) |
Role | General Manager |
Correspondence Address | 21 Charnwood Close Macclesfield Cheshire SK10 3NR |
Director Name | Ian William Willis |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 December 1999) |
Role | Managing Director |
Correspondence Address | 21 Charnwood Close Macclesfield Cheshire SK10 3NR |
Director Name | Mr Peter Gordon |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 1997) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4 Radmore Court Hall Lane Haughton Tarporley Cheshire CW6 9RJ |
Director Name | Mr Keith Eric Robinson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 1997) |
Role | Sales Director |
Correspondence Address | 18 Kedleston Green Offerton Stockport Cheshire SK2 5DQ |
Director Name | Alistair Joseph Brown |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(14 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 6 Glendouglas Drive Craigmarloch, Cumbernauld North Lanarkshire G68 0DW Scotland |
Registered Address | Malcolm House First Avenue Poynton Cheshire SK12 1YJ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Adlington |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 February 1996 | Delivered on: 29 February 1996 Persons entitled: Tsb Commercial Finance Limited Classification: Book debts debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all the book debts and other debts of the company both present and future. See the mortgage charge document for full details. Outstanding |
---|---|
4 December 1986 | Delivered on: 15 December 1986 Satisfied on: 27 February 1999 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 property k/a chapel press heap bridge bury lancashire. Fully Satisfied |
30 July 1986 | Delivered on: 7 August 1986 Satisfied on: 27 February 1999 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 |
30 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2015 | Restoration by order of the court (3 pages) |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2001 | Application for striking-off (1 page) |
29 May 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 October 2000 | Director resigned (1 page) |
6 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | Secretary resigned;director resigned (1 page) |
12 July 1999 | Return made up to 20/06/99; full list of members
|
27 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
18 August 1998 | Return made up to 20/06/98; full list of members (6 pages) |
16 March 1998 | Director resigned (1 page) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
8 September 1997 | Resolutions
|
28 August 1997 | Company name changed mtd revell LIMITED\certificate issued on 29/08/97 (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: unit 10 yeargate industrial estate, heap bridge bury lancashire BL9 7HT (1 page) |
26 August 1997 | New director appointed (2 pages) |
20 August 1997 | Return made up to 20/06/97; full list of members
|
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: chapel house heap bridge bury lancashire BL9 7HT (1 page) |
31 July 1997 | Ad 05/07/96--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 August 1996 | Company name changed m t d graphics LIMITED\certificate issued on 20/08/96 (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
22 July 1996 | Return made up to 20/06/96; change of members
|
29 February 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1995 | Accounts made up to 31 March 1995 (11 pages) |
1 June 1994 | Accounts for a small company made up to 31 March 1994 (11 pages) |