12 Rocky Lane
Heswall
Merseyside
CH60 0BY
Wales
Director Name | Joseph Quinn |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 July 2000(86 years, 4 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 07 September 2021) |
Role | Company Director |
Correspondence Address | 211 Templeogue Road Terenure Dublin 6w Irish |
Director Name | Trevor Dumbleton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 August 2002(88 years, 6 months after company formation) |
Appointment Duration | 19 years (closed 07 September 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 53 Lambourne Wood Cabinteely Dublin 18 Irish |
Director Name | Liam Kennedy |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 August 2002(88 years, 6 months after company formation) |
Appointment Duration | 19 years (closed 07 September 2021) |
Role | Company Director |
Correspondence Address | Apartment 19 Watergold East Village Douglas County Cork Irish |
Secretary Name | David Quinn |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 29 August 2002(88 years, 6 months after company formation) |
Appointment Duration | 19 years (closed 07 September 2021) |
Role | Secretary |
Correspondence Address | 3 The Cove Malahide County Dublin Irish |
Director Name | Robert Ian Cowan |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(76 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 1998) |
Role | Ship Broker |
Correspondence Address | Rake House Burton South Wirral Cheshire L63 4TE |
Director Name | Mr Robin Grenfell Cowan |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(76 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 July 2000) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Church House Burton Neston Cheshire CH64 5TQ Wales |
Director Name | Brian William Lovelady |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(76 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 1992) |
Role | Transport Manager |
Correspondence Address | 183 Moor Lane Great Crosby Liverpool Merseyside L23 2XB |
Secretary Name | Graham Anwyl Penson Caswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(76 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 18 Whitegates Crescent Willaston South Wirral Merseyside CH64 2UX Wales |
Secretary Name | Judith Caroline Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(81 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 April 1998) |
Role | Company Director |
Correspondence Address | Church House Burton Neston Cheshire L64 5TQ |
Secretary Name | Sebastian Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(86 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 August 2002) |
Role | Company Director |
Correspondence Address | Wynthorn 12 Rocky Lane Heswall Merseyside CH60 0BY Wales |
Registered Address | New Extention Quay North Wall Terminal Ellesmere Port Cheshire CH65 2JF Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £6,610 |
Latest Accounts | 31 December 2002 (20 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 May 2017 | Restoration by order of the court (2 pages) |
---|---|
18 May 2017 | Restoration by order of the court (2 pages) |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2004 | Application for striking-off (2 pages) |
7 January 2004 | Return made up to 01/12/03; full list of members (8 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
9 August 2003 | New secretary appointed (1 page) |
9 August 2003 | New director appointed (1 page) |
9 August 2003 | New director appointed (1 page) |
9 August 2003 | Return made up to 01/12/02; full list of members
|
6 November 2002 | Return made up to 01/12/01; full list of members (7 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
9 February 2001 | New secretary appointed;new director appointed (2 pages) |
9 February 2001 | Return made up to 01/12/00; full list of members
|
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: church house burton neston cheshire L64 5TQ (1 page) |
20 November 2000 | Director resigned (1 page) |
20 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
8 December 1999 | Return made up to 01/12/99; full list of members
|
29 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
22 January 1999 | Return made up to 01/12/98; full list of members (6 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: charter house victoria road runcorn cheshire WA7 5SS (1 page) |
1 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
12 February 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
12 February 1998 | Return made up to 01/12/97; no change of members (4 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
30 December 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
10 December 1996 | Return made up to 01/12/96; no change of members
|
23 January 1996 | Return made up to 01/12/95; full list of members (6 pages) |
12 October 1995 | Full group accounts made up to 28 February 1995 (20 pages) |
26 July 1995 | Company name changed edward nicholson (holdings) limi ted\certificate issued on 27/07/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |