Liverpool
Merseyside
L18 3HA
Secretary Name | Michael Reginald Preston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 1996(50 years, 1 month after company formation) |
Appointment Duration | 22 years, 3 months (closed 19 December 2018) |
Role | Company Director |
Correspondence Address | 28 Gwydrin Road Liverpool Merseyside L18 3HA |
Director Name | Brian Charles Cadwallader |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(44 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 September 2001) |
Role | Company Director |
Correspondence Address | 8 Beaconsfield Crescent Widnes Cheshire WA8 9HP |
Director Name | Kevin Wordsworth Edwards |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(44 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | 79 Aigburth Road Liverpool L17 4JT |
Director Name | James Hugh McCormack |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(44 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 2 Ingham Road Widnes Cheshire WA8 9HA |
Director Name | John Robert Owens |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(44 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 September 1996) |
Role | Company Director |
Correspondence Address | 16 Blundell Drive Birkdale Southport Merseyside PR8 4RG |
Director Name | Andrea Tickell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(44 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 September 2001) |
Role | Company Director |
Correspondence Address | 20 Horringford Road Aigburth Liverpool Merseyside L19 3QX |
Secretary Name | John Robert Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(44 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 September 1996) |
Role | Company Director |
Correspondence Address | 16 Blundell Drive Birkdale Southport Merseyside PR8 4RG |
Registered Address | Century House Knowles Street Widnes Cheshire WA8 6QY |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Appleton |
Built Up Area | Widnes |
Year | 1999 |
---|---|
Turnover | £1,955,002 |
Gross Profit | £494,111 |
Net Worth | £59,988 |
Cash | £2,892 |
Current Liabilities | £790,259 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 August |
19 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 March 2014 | Dissolution deferment (1 page) |
11 March 2014 | Dissolution deferment (1 page) |
11 March 2014 | Completion of winding up (1 page) |
11 March 2014 | Completion of winding up (1 page) |
17 August 2005 | Final form 2.15 p/e 17.6.05 (4 pages) |
17 August 2005 | Final form 2.15 p/e 17.6.05 (4 pages) |
9 August 2005 | Order of court to wind up (2 pages) |
9 August 2005 | Order of court to wind up (2 pages) |
30 June 2005 | Notice of discharge of Administration Order (3 pages) |
30 June 2005 | Notice of discharge of Administration Order (3 pages) |
10 May 2005 | Form 2.15 - p/end 18/04/05 (3 pages) |
10 May 2005 | Form 2.15 - p/end 18/04/05 (3 pages) |
2 November 2004 | Form 2.15, P.E. 18.10.04 (case 2 (3 pages) |
2 November 2004 | Form 2.15, P.E. 18.10.04 (case 2 (3 pages) |
28 April 2004 | Form 2.15 for p/e 18.04.04 (3 pages) |
28 April 2004 | Form 2.15 for p/e 18.04.04 (3 pages) |
6 November 2003 | Form 2.15 - p/e 18/10/03 (case 2 (3 pages) |
6 November 2003 | Form 2.15 - p/e 18/10/03 (case 2 (3 pages) |
24 May 2003 | Form 2.15 - p/e 18/4/03 (case 2) (3 pages) |
24 May 2003 | Form 2.15 - p/e 18/4/03 (case 2) (3 pages) |
25 October 2002 | Form 2.15 p/e 18/10/02 case 2 (3 pages) |
25 October 2002 | Form 2.15 p/e 18/10/02 case 2 (3 pages) |
2 September 2002 | Administration Order (4 pages) |
2 September 2002 | Notice of completion of voluntary arrangement (2 pages) |
2 September 2002 | Administration Order (4 pages) |
2 September 2002 | Notice of completion of voluntary arrangement (2 pages) |
2 September 2002 | 2.15 for p/e 18.4.02 (case 2) (3 pages) |
2 September 2002 | 2.15 for p/e 18.4.02 (case 2) (3 pages) |
30 July 2002 | Notice of discharge of Administration Order (4 pages) |
30 July 2002 | Form 2.6 for 2ND admin case (1 page) |
30 July 2002 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
30 July 2002 | Form 2.6 for 2ND admin case (1 page) |
30 July 2002 | Notice of discharge of Administration Order (4 pages) |
30 July 2002 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
17 December 2001 | Statement of administrator's proposal (4 pages) |
17 December 2001 | Notice of result of meeting of creditors (3 pages) |
17 December 2001 | Notice of result of meeting of creditors (3 pages) |
17 December 2001 | Statement of administrator's proposal (4 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
2 October 2000 | Full accounts made up to 31 August 1999 (18 pages) |
2 October 2000 | Full accounts made up to 31 August 1999 (18 pages) |
28 February 2000 | Particulars of mortgage/charge (3 pages) |
28 February 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Full accounts made up to 31 August 1998 (18 pages) |
4 January 2000 | Full accounts made up to 31 August 1998 (18 pages) |
29 November 1999 | Administration Order (4 pages) |
29 November 1999 | Notice of Administration Order (1 page) |
29 November 1999 | Notice of Administration Order (1 page) |
29 November 1999 | Administration Order (4 pages) |
28 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
28 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
23 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
23 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
27 June 1997 | Return made up to 29/06/97; no change of members
|
27 June 1997 | Return made up to 29/06/97; no change of members
|
18 June 1997 | Full accounts made up to 31 August 1996 (15 pages) |
18 June 1997 | Full accounts made up to 31 August 1996 (15 pages) |
4 March 1997 | Director resigned (2 pages) |
4 March 1997 | Director resigned (2 pages) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | Secretary resigned;director resigned (1 page) |
20 September 1996 | Secretary resigned;director resigned (1 page) |
20 September 1996 | New secretary appointed (2 pages) |
22 July 1996 | Return made up to 29/06/96; full list of members (8 pages) |
22 July 1996 | Return made up to 29/06/96; full list of members (8 pages) |
23 June 1996 | Full accounts made up to 31 August 1995 (14 pages) |
23 June 1996 | Full accounts made up to 31 August 1995 (14 pages) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | Director resigned (2 pages) |
4 July 1995 | Return made up to 29/06/95; no change of members (6 pages) |
4 July 1995 | Return made up to 29/06/95; no change of members (6 pages) |
30 March 1995 | Full accounts made up to 31 August 1994 (14 pages) |
30 March 1995 | Full accounts made up to 31 August 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
12 July 1978 | Annual return made up to 03/07/87 (6 pages) |
12 July 1978 | Annual return made up to 03/07/87 (6 pages) |