Tarporley
Cheshire
CW6 0HS
Secretary Name | Mrs Yvonne May Monaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2004(102 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 20 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Utkinton Road Tarporley Cheshire CW6 0HS |
Director Name | Mr Charles Antony Lawrence Skinner |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2007(105 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 20 November 2007) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 13 Moorhouse Road London W2 5DH |
Director Name | Christopher John Evans |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 9 Brunswick Drive Harrogate North Yorkshire HG1 2PZ |
Director Name | Mr John Evans |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 September 2001) |
Role | Chairman |
Correspondence Address | 287 Filey Road Scarborough North Yorkshire YO11 3AF |
Director Name | Nigel Peter David Evans |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 10 January 2003) |
Role | Company Director |
Correspondence Address | 12 Preston Way Stokesley Middlesbrough N Yorks TS9 5QB |
Director Name | Mr Peter Withey |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 2 Lodge Gardens Gristhorpe Filey North Yorkshire YO14 9PW |
Secretary Name | Mrs Margaret Haworth Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 287 Filey Road Scarborough North Yorkshire YO11 8AF |
Director Name | Alan Evans |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(92 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 01 July 2003) |
Role | Production Manager |
Correspondence Address | 8 Randolph Street Saltburn By The Sea Cleveland TS12 1LN |
Director Name | Gary William Holmes |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 2004) |
Role | Accountant |
Correspondence Address | 48 Badgers Way Sturminster Newton Dorset DT10 1EP |
Director Name | Derek Roger Munt |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | 72 Cardigan Road Bridlington North Humberside YO15 3JT |
Director Name | Peter Michael Robinson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 November 2002) |
Role | Company Director |
Correspondence Address | West End House 9 West End South Cave Brough North Yorkshire HU15 2EX |
Director Name | Richard Guy Frederick Zerny |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Stratton House Southside, Kilham Driffield North Humberside YO25 4ST |
Secretary Name | Gary William Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 2004) |
Role | Accountant |
Correspondence Address | 48 Badgers Way Sturminster Newton Dorset DT10 1EP |
Director Name | Mr Paul Bryan Carroll |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(102 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Falkirk Avenue Widnes Cheshire WA8 9DX |
Director Name | Mr James Henry Wilkinson |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(103 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Nursery Sutton Courtenay Abingdon Oxfordshire OX14 4UA |
Registered Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £51,000 |
Latest Accounts | 31 December 2005 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
20 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2007 | New director appointed (1 page) |
7 September 2007 | Director resigned (1 page) |
7 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2007 | Application for striking-off (1 page) |
26 January 2007 | Return made up to 11/01/07; full list of members
|
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 11/01/06; full list of members (8 pages) |
17 October 2005 | Full accounts made up to 25 December 2004 (15 pages) |
4 July 2005 | New director appointed (1 page) |
14 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
8 October 2004 | Full accounts made up to 27 December 2003 (19 pages) |
7 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2004 | New secretary appointed;new director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 February 2004 | Return made up to 11/01/04; full list of members
|
8 February 2004 | Location of debenture register (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: wandhill avenue skelton industrial estate skelton saltburn TS12 2YR (1 page) |
24 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2003 | Full accounts made up to 28 December 2002 (23 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
27 February 2003 | Auditor's resignation (1 page) |
22 January 2003 | Director resigned (1 page) |
20 January 2003 | Return made up to 11/01/03; full list of members
|
2 December 2002 | Director resigned (1 page) |
9 October 2002 | Full accounts made up to 29 December 2001 (23 pages) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 February 2002 | Return made up to 11/01/02; full list of members (10 pages) |
10 January 2002 | Accounts for a small company made up to 1 April 2001 (6 pages) |
29 October 2001 | Accounting reference date shortened from 31/03/02 to 29/12/01 (1 page) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Auditor's resignation (1 page) |
9 October 2001 | New director appointed (2 pages) |
27 March 2001 | Return made up to 11/01/01; full list of members (10 pages) |
11 January 2001 | Accounts for a small company made up to 2 April 2000 (6 pages) |
25 January 2000 | Return made up to 11/01/00; full list of members (7 pages) |
29 October 1999 | Accounts for a small company made up to 28 March 1999 (6 pages) |
9 March 1999 | Return made up to 11/01/99; full list of members (8 pages) |
9 March 1999 | Director resigned (1 page) |
2 February 1999 | Accounts for a small company made up to 29 March 1998 (6 pages) |
8 December 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Accounts for a small company made up to 30 March 1997 (7 pages) |
22 January 1998 | Return made up to 11/01/98; full list of members (8 pages) |
23 April 1997 | Return made up to 11/01/97; full list of members
|
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 February 1996 | Return made up to 11/01/96; full list of members
|
30 January 1996 | Full group accounts made up to 25 March 1995 (13 pages) |
7 January 1992 | Resolutions
|
7 January 1992 | Memorandum and Articles of Association (8 pages) |
10 August 1983 | Accounts made up to 3 April 1982 (10 pages) |