Welshmans Lane
Nantwich
Cheshire
CW5 6AB
Director Name | Mr William David Crawford Rushworth |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1996(94 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 08 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tarbert House 10 Delavor Road Heswall Wirral Merseyside CH60 4RN Wales |
Director Name | Mr Ian Gordon Boumphrey |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 1996(95 years after company formation) |
Appointment Duration | 12 years, 9 months (closed 08 September 2009) |
Role | Author/Publisher |
Country of Residence | England |
Correspondence Address | The Nook 7 Acrefield Road Birkenhead Merseyside CH42 8LD Wales |
Director Name | Mr Christopher Charles Johnson |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(98 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 08 September 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Reservoir Road North Prenton Birkenhead Merseyside CH42 8LT Wales |
Secretary Name | Mr Clive Friend Button |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2000(98 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 08 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Farm Long Lane Waverton Chester CH3 7RB Wales |
Director Name | Mrs Lorraine Antonia Carrol Dodd |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(99 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (closed 08 September 2009) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tyn Twll Plas Lane Llanarmon Yn Ial Mold Flintshire CH7 4QJ Wales |
Director Name | Mr Michael Barry Owen |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(99 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (closed 08 September 2009) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | The Old Rectory Barrow Lane Great Barrow Chester Cheshire CH3 7HW Wales |
Director Name | Andrew Fraser Watson |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 08 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lynton Overdale Road Willaston Wirral Cheshire CH64 1SZ Wales |
Director Name | Mrs Kathleen Mary Known As Kate Wood |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1995) |
Role | Housewife/Local Councillor |
Correspondence Address | 32 Seafield Drive Wallasey Merseyside L45 0LW |
Director Name | Andrew Lyndsay Balfour Thomson |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Correspondence Address | Grappenhall Benty Heath Lane, Willaston Neston Cheshire CH64 1SD Wales |
Director Name | John Taylor |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 December 2005) |
Role | Industrailist |
Country of Residence | England |
Correspondence Address | 4 The Fairways Caldy Wirral CH48 1QH Wales |
Director Name | Mr Trevor Spurring Roberts |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 June 1996) |
Role | Accountant |
Correspondence Address | 80 Osmaston Road Birkenhead Merseyside CH42 8LP Wales |
Director Name | Prof Michael Lestrange Orme |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 March 2005) |
Role | University Professor |
Correspondence Address | Wychwood Brimstage Road Heswall Wirral Merseyside CH60 1XG Wales |
Director Name | Mr Duncan Hughson Clark McAuslan |
---|---|
Date of Birth | February 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1993) |
Role | Retired |
Correspondence Address | Old Field House 33 Oldfield Drive Heswall Wirral Merseyside L60 6SS |
Director Name | Mr David Ian Mackay |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 July 2001) |
Role | Circuit Judge |
Correspondence Address | 15 Reservoir Road North Prenton Birkenhead Merseyside L42 8LT |
Director Name | Arthur Graham Hurton |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 02 August 1997) |
Role | Solicitor |
Correspondence Address | 26 Beacon Lane Wirral Merseyside CH60 0DD Wales |
Director Name | David Atkinson Fletcher |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 September 1993) |
Role | Surveyor And Estate Agent |
Correspondence Address | 13 Bramwell Avenue Prenton Birkenhead Merseyside L43 0RG |
Director Name | Sir Judson Graham Day |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 January 1993) |
Role | Industrialist |
Correspondence Address | Flat 9,3 Onslow Gardens London SW7 3LX |
Director Name | Prof James Edward Cross |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 September 1992) |
Role | Retired University Professor |
Correspondence Address | 16 Ashburton Road Claughton Birkenhead Merseyside L43 8TW |
Secretary Name | Mr Daniel Garforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | The Lodge 58 Beresford Road Birkenhead Merseyside L43 2JD |
Director Name | Mr Geoffrey Robert Leece |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(91 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 July 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thornhill Briardale Road Willaston South Wirral Cheshire CH64 1TD Wales |
Director Name | Mr John Leslie Handley |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(91 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 June 2000) |
Role | University Careers Adviser |
Correspondence Address | 6 Pear Tree Close Heswall Wirral L60 1YD |
Director Name | The Right Reverend Michael Langrish |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(91 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 September 1999) |
Role | Bishop Of Birkenhead |
Country of Residence | England |
Correspondence Address | Bishops Palace Exeter Devon EX1 1HY |
Director Name | Mrs Lesley Ann Rennie |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(91 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 May 2005) |
Role | Local Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenlea Close Bebington Wirral Merseyside CH63 7RU Wales |
Director Name | David Richard Swaffield |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(92 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 May 2005) |
Role | Solicitor |
Correspondence Address | The West Wing, Ravelstone Manley Road Manley Cheshire WA6 9ED |
Director Name | John Howard Bratherton |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(92 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 22 October 1999) |
Role | Consulting Civil Engineer |
Correspondence Address | Grosvenor House Talbot Road Birkenhead Merseyside L43 2HJ |
Director Name | Elizabeth Taylor |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(94 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 March 2004) |
Role | District Judge |
Correspondence Address | Duttendel 18 Vyner Road South Noctorum Birkenhead Merseyside CH43 7PR Wales |
Secretary Name | Mr Ronald John Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2000) |
Role | Bursar |
Correspondence Address | 69 Bankfield Lane Southport Merseyside PR9 7NL |
Director Name | Raymond John Phillips |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 July 2002) |
Role | Solicitor |
Correspondence Address | 13 Burlingham Avenue West Kirby Merseyside CH48 8AJ Wales |
Director Name | Alistair Tom Robert Macfarlane |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(97 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Trees 38 Farr Hall Drive Heswall Wirral Merseyside CH60 4SE Wales |
Website | www.birkenheadschool.co.uk |
---|---|
Telephone | 0151 6513009 |
Telephone region | Liverpool |
Registered Address | The Lodge 58 Beresford Road Prenton CH43 2JD Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Oxton |
Built Up Area | Birkenhead |
242 at 1 | Ms Lorraine Antonia Carrol Dodd, Andrew Lyndsay Balfour Thomson & Michael Barry Owen 96.80% Ordinary |
---|---|
1 at 1 | B K Boumphrey 0.40% Ordinary |
1 at 1 | David Mckay 0.40% Ordinary |
1 at 1 | G De Ritter 0.40% Ordinary |
1 at 1 | Graham Hurton 0.40% Ordinary |
1 at 1 | Harold Mccready 0.40% Ordinary |
1 at 1 | Ian Mckay 0.40% Ordinary |
1 at 1 | Kenneth Speakman Brown 0.40% Ordinary |
1 at 1 | Stuart Haggett 0.40% Ordinary |
Latest Accounts | 31 August 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2009 | Full accounts made up to 31 August 2008 (10 pages) |
7 May 2009 | Application for striking-off (2 pages) |
14 July 2008 | Return made up to 29/06/08; full list of members (8 pages) |
10 June 2008 | Appointment terminated director andrew thomson (1 page) |
29 January 2008 | Full accounts made up to 31 August 2007 (10 pages) |
31 July 2007 | Return made up to 29/06/07; full list of members (6 pages) |
21 May 2007 | Full accounts made up to 31 August 2006 (10 pages) |
21 July 2006 | Return made up to 29/06/06; full list of members (5 pages) |
19 May 2006 | Full accounts made up to 31 August 2005 (8 pages) |
3 February 2006 | Director resigned (1 page) |
20 October 2005 | Full accounts made up to 31 August 2004 (9 pages) |
28 July 2005 | Return made up to 29/06/05; full list of members (6 pages) |
27 July 2005 | Location of register of members (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
4 August 2004 | Full accounts made up to 31 August 2003 (16 pages) |
28 July 2004 | Return made up to 29/06/04; full list of members (16 pages) |
24 June 2004 | Company name changed birkenhead school LIMITED(the)\certificate issued on 24/06/04 (2 pages) |
7 April 2004 | Director resigned (1 page) |
28 September 2003 | Return made up to 29/06/03; full list of members
|
13 June 2003 | Full accounts made up to 31 August 2002 (19 pages) |
6 December 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
5 August 2002 | Resolutions
|
31 July 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
1 February 2002 | New director appointed (2 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
22 August 2001 | Return made up to 29/06/01; no change of members
|
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (4 pages) |
22 May 2001 | New director appointed (2 pages) |
27 September 2000 | Return made up to 29/06/00; full list of members
|
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Full accounts made up to 31 March 2000 (20 pages) |
14 June 2000 | New director appointed (2 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
12 August 1999 | Return made up to 29/06/99; change of members
|
19 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
19 August 1998 | New director appointed (2 pages) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Return made up to 29/06/98; no change of members
|
11 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
26 August 1997 | Return made up to 29/06/97; full list of members (10 pages) |
24 January 1997 | New director appointed (2 pages) |
8 August 1996 | Memorandum and Articles of Association (2 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | Memorandum and Articles of Association (2 pages) |
30 July 1996 | Full accounts made up to 31 March 1996 (21 pages) |
30 July 1996 | Return made up to 29/06/96; no change of members
|
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
15 August 1995 | Return made up to 08/07/95; no change of members
|
15 August 1995 | Full accounts made up to 31 March 1995 (19 pages) |