Frog Lane
Pickmere
Cheshire
WA16 0LJ
Director Name | John Michael Holt |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1994(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushgreen Farm Bucklow Gardens Rushgreen Road Lymm Cheshire WA13 9RN |
Secretary Name | Miss Jean Marie Boettcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 01 February 2005) |
Role | Company Director |
Correspondence Address | 7 Hesketh Road Sale Cheshire M33 5AA |
Director Name | Francis Joseph Garvey |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 1992(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ryecroft Road Stretford Manchester Lancashire M32 9BU |
Director Name | Mrs Margaret Killick |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 February 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Denstone Road Urmston Manchester Lancashire M41 7DT |
Secretary Name | Francis Joseph Garvey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 1992(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ryecroft Road Stretford Manchester Lancashire M32 9BU |
Director Name | Mr Peter Roy Jefford |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2002) |
Role | Managing Director |
Correspondence Address | Grange Farm Whittle Lane Birch Heywood Lancs OL10 2RB |
Secretary Name | Miss Judith Margaret Cheetham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 3 Byre Close Sale Cheshire M33 2LY |
Director Name | Harold Pembleton |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(4 years after company formation) |
Appointment Duration | 6 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Ash House Farm Acton Bridge Northwich Cheshire CW8 3QS |
Secretary Name | Jonathan Richard Paul Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 6 Ayshford Close Altrincham Cheshire WA14 4UL |
Director Name | Jonathan Richard Paul Miller |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1997) |
Role | Finance Director |
Correspondence Address | 6 Ayshford Close Altrincham Cheshire WA14 4UL |
Registered Address | 78b King Street Knutsford Cheshire WA16 6ED |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2014 |
---|---|
Turnover | £1,347,433 |
Gross Profit | £721,947 |
Net Worth | £1,030,488 |
Cash | £1,622,409 |
Current Liabilities | £615,992 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2004 | Application for striking-off (1 page) |
8 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
26 July 2003 | Registered office changed on 26/07/03 from: 2 swinton square knutsford cheshire WA16 6HH (1 page) |
1 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
19 September 2002 | Director resigned (1 page) |
10 April 2002 | Return made up to 31/03/02; full list of members
|
12 September 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
29 June 2001 | Company name changed rufford topdress supplies limite d\certificate issued on 29/06/01 (2 pages) |
26 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2001 | Full accounts made up to 30 December 2000 (16 pages) |
17 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
23 August 2000 | Full accounts made up to 24 December 1999 (17 pages) |
27 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
2 December 1999 | Director's particulars changed (1 page) |
30 June 1999 | Full accounts made up to 25 December 1998 (16 pages) |
14 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 26 December 1997 (17 pages) |
14 April 1998 | Return made up to 31/03/98; full list of members
|
4 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | Secretary resigned;director resigned (1 page) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Return made up to 31/03/97; no change of members
|
30 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
18 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
28 December 1995 | New director appointed (2 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
19 May 1995 | Return made up to 30/04/95; full list of members
|
19 July 1993 | Ad 01/07/93--------- £ si 180000@1=180000 £ ic 2000/182000 (2 pages) |
29 May 1992 | Full accounts made up to 31 March 1992 (7 pages) |