Hoylake
Wirral
Merseyside
CH47 1HX
Wales
Director Name | Mrs Florence Evelyn Melling |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(51 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 13 May 2008) |
Role | Housewife |
Correspondence Address | 18 Whitefields Road Bishops Cleeve Cheltenham GL52 4RR Wales |
Director Name | Mr Gavin John Melling |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(51 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 13 May 2008) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Forest Road Meols Wirral Merseyside CH47 6AX Wales |
Director Name | Mr James Gordon Melling |
---|---|
Date of Birth | May 1922 (Born 101 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(51 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 13 May 2008) |
Role | Engineer |
Correspondence Address | 18 Whitefields Road Bishops Cleeve Cheltenham GL52 4RR Wales |
Secretary Name | Mr Charles Gordon Melling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(51 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Margarets Road Hoylake Wirral Merseyside CH47 1HX Wales |
Registered Address | Carham Road Carr Lane Industrial Estate Hoylake Wirral CH47 4FF Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £280,397 |
Cash | £2,746 |
Current Liabilities | £506,618 |
Latest Accounts | 30 September 2000 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 January 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 January 2008 | Liquidators statement of receipts and payments (5 pages) |
28 September 2007 | Liquidators statement of receipts and payments (5 pages) |
19 March 2007 | Liquidators statement of receipts and payments (5 pages) |
15 September 2006 | Liquidators statement of receipts and payments (5 pages) |
15 March 2006 | Liquidators statement of receipts and payments (5 pages) |
2 February 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 November 2005 | S/S cert. Release of liquidator (1 page) |
28 November 2005 | C/O replacement of liquidator (12 pages) |
14 September 2005 | Liquidators statement of receipts and payments (5 pages) |
15 March 2005 | Liquidators statement of receipts and payments (5 pages) |
25 October 2004 | Liquidators statement of receipts and payments (5 pages) |
22 March 2004 | Liquidators statement of receipts and payments (5 pages) |
18 September 2003 | Liquidators statement of receipts and payments (7 pages) |
25 September 2002 | Statement of affairs (8 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: carham road carr lane hoylake wirral CH47 4FF (1 page) |
17 September 2002 | Appointment of a voluntary liquidator (1 page) |
17 September 2002 | Resolutions
|
29 April 2002 | Particulars of mortgage/charge (4 pages) |
14 December 2001 | Return made up to 30/11/01; full list of members
|
7 December 2001 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: 56 hamilton square birkenhead wirral CH41 5AS (1 page) |
28 September 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
18 December 2000 | Return made up to 30/11/00; full list of members
|
25 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
21 December 1999 | Return made up to 30/11/99; full list of members
|
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
10 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
16 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
12 January 1998 | Return made up to 30/11/97; full list of members
|
11 July 1997 | Registered office changed on 11/07/97 from: carr lane, hoylake, wirral, cheshire L47 4FF (1 page) |
2 January 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
24 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
28 January 1996 | Return made up to 30/11/95; no change of members
|
14 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
20 March 1995 | Ad 01/03/95--------- £ si [email protected]=33 £ ic 3102/3135 (2 pages) |
20 March 1995 | Resolutions
|
20 March 1995 | Statement of rights attached to allotted shares (2 pages) |
5 March 1983 | Annual return made up to 27/01/83 (7 pages) |
6 January 1983 | New secretary appointed (1 page) |
1 May 1982 | Annual return made up to 16/02/82 (7 pages) |