Formby
Liverpool
Merseyside
L37 7BX
Director Name | Mr Paul Newns |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1996(94 years, 2 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Cobblers Cross Lane Tarporley Cheshire CW6 0DJ |
Secretary Name | Mr James Hugh Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Elstree Road Bushey Heath Hertfordshire WD23 4GJ |
Director Name | Jean McKay Ellis |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1999(97 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | Sherwood Village Road, Northop Hall Mold Flintshire CH7 6HS Wales |
Director Name | Mr James Hugh Hughes |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2000(98 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 57 Elstree Road Bushey Heath Hertfordshire WD23 4GJ |
Director Name | Raymond Winstanley Dale |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1993) |
Role | Manager |
Correspondence Address | 2 Shelfield Lane Rochdale Lancashire OL11 5YA |
Director Name | Terence John Hunt |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1993) |
Role | Accountant |
Correspondence Address | 12 Williamston Avenue Blacko Nelson Lancashire BB9 6LU |
Director Name | Robert William Slater |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 April 1994) |
Role | Marketing Director |
Correspondence Address | 7 Beach Street Lytham Lancashire FY8 5NS |
Director Name | George Malcolm Taylor |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 April 1995) |
Role | Secretary |
Correspondence Address | 340a Holcombe Road Greenmount Bury Lancashire BL8 4BB |
Secretary Name | George Malcolm Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | 340a Holcombe Road Greenmount Bury Lancashire BL8 4BB |
Director Name | Mr Bernard Robert Laverty |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(92 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 February 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Rookery 6 Church Lane Aughton Ormskirk Lancashire L39 6SB |
Secretary Name | John Bruce Raisbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(94 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 May 1998) |
Role | Company Director |
Correspondence Address | 31 Station Road Ainsdale Southport Merseyside PR8 3HN |
Director Name | David Howe |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 1999) |
Role | Chartered Accountant |
Correspondence Address | 3 Benty Farm Grove Irby Wirral L61 3YB |
Director Name | Frederick Findlay Wilson |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Cambridge Road Crosby Liverpool Merseyside L23 7TU |
Registered Address | Lloyds Bank Chambers 19 Seaview Road Wallasey Merseyside CH45 4QN Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Latest Accounts | 30 September 1999 (24 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 January 2001 | Dissolved (1 page) |
---|---|
9 October 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
9 October 2000 | Liquidators statement of receipts and payments (6 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: 3RD floor york house mercury court tithebarn street liverpool merseyside L2 2RG (1 page) |
8 June 2000 | Declaration of solvency (3 pages) |
8 June 2000 | Appointment of a voluntary liquidator (1 page) |
8 June 2000 | Resolutions
|
5 June 2000 | New director appointed (3 pages) |
22 March 2000 | Return made up to 06/02/00; full list of members (7 pages) |
16 March 2000 | Resolutions
|
16 March 2000 | Resolutions
|
15 March 2000 | Director resigned (1 page) |
26 January 2000 | Resolutions
|
21 October 1999 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Director resigned (1 page) |
11 June 1999 | Director's particulars changed (1 page) |
24 May 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
24 May 1999 | Return made up to 06/02/99; full list of members (5 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New secretary appointed (2 pages) |
30 December 1998 | Secretary resigned (1 page) |
13 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
10 December 1997 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
7 November 1997 | Director's particulars changed (1 page) |
14 February 1997 | Return made up to 06/02/97; change of members (6 pages) |
14 February 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: chaddesley house 56 manchester road burnley lancashire BB11 1HL (1 page) |
13 March 1996 | Return made up to 06/02/96; full list of members (6 pages) |
2 March 1996 | New secretary appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | Director resigned (1 page) |
10 April 1995 | Secretary resigned;director resigned (2 pages) |