Heswall
Wirral
Merseyside
CH60 6SQ
Wales
Secretary Name | Mr Charles Edward Pickering |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 1998(50 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 11 November 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The School House Smithy Lane Willaston Neston Cheshire CH64 2UA Wales |
Director Name | Mr David Maurice Stern |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2005(58 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 11 November 2008) |
Role | Cotton Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Brassey Green Hall Tiverton Chester Cheshire CW6 9UG |
Director Name | Mr Arthur Aldcroft |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(43 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 January 2004) |
Role | Cotton Merchant |
Country of Residence | England |
Correspondence Address | 283 Ditchfield Road Widnes Cheshire WA8 8JE |
Director Name | Mr James Donald Kenyon |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(43 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 1991) |
Role | Cotton Merchant |
Country of Residence | England |
Correspondence Address | Blackden Manor Goostrey Crewe Cheshire CW4 8PL |
Director Name | Mr David Maurice Stern |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 March 1995) |
Role | Cotton Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Brassey Green Hall Tiverton Chester Cheshire CW6 9UG |
Secretary Name | Mr Gerald John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(43 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 49 Holmlands Drive Oxton Birkenhead Merseyside L43 0TZ |
Secretary Name | Mr Philip John Maurice Stern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 1998) |
Role | Cotton Broker |
Country of Residence | United Kingdom |
Correspondence Address | Gilstead Oldfield Road Heswall Wirral Merseyside CH60 6SQ Wales |
Registered Address | Cotton Wharf 5 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Turnover | £54,464 |
Gross Profit | £54,464 |
Net Worth | £1,121,499 |
Cash | £1,769 |
Current Liabilities | £354,655 |
Latest Accounts | 31 July 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2008 | Application for striking-off (1 page) |
22 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 31 July 2007 (14 pages) |
14 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
26 April 2007 | Full accounts made up to 31 July 2006 (14 pages) |
18 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
11 May 2006 | Full accounts made up to 31 July 2005 (14 pages) |
21 December 2005 | New director appointed (2 pages) |
6 May 2005 | Full accounts made up to 31 July 2004 (14 pages) |
5 May 2005 | Return made up to 27/04/05; full list of members
|
19 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
4 May 2004 | Full accounts made up to 31 July 2003 (14 pages) |
19 February 2004 | Director resigned (1 page) |
29 May 2003 | Return made up to 27/04/03; full list of members (8 pages) |
18 April 2003 | Full accounts made up to 31 July 2002 (14 pages) |
21 May 2002 | Return made up to 27/04/02; full list of members
|
23 April 2002 | Full accounts made up to 31 July 2001 (14 pages) |
30 May 2001 | Full accounts made up to 31 July 2000 (13 pages) |
17 May 2001 | Return made up to 27/04/01; full list of members
|
30 May 2000 | Full accounts made up to 31 July 1999 (13 pages) |
9 May 2000 | Return made up to 27/04/00; full list of members (7 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
24 May 1999 | Return made up to 27/04/99; full list of members (8 pages) |
27 April 1999 | Return made up to 27/04/98; full list of members; amend (8 pages) |
28 May 1998 | Secretary resigned (1 page) |
28 May 1998 | New secretary appointed (2 pages) |
28 May 1998 | Return made up to 27/04/98; no change of members (7 pages) |
18 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: 507 cotton exchange buildings old hall street liverpool L39LH (1 page) |
20 May 1997 | Return made up to 27/04/97; no change of members (7 pages) |
12 May 1997 | Full accounts made up to 31 July 1996 (11 pages) |
12 November 1996 | Secretary resigned (1 page) |
12 November 1996 | New secretary appointed (2 pages) |
21 May 1996 | Return made up to 27/04/96; full list of members (8 pages) |
30 May 1995 | Full accounts made up to 31 July 1994 (10 pages) |
24 April 1995 | £ ic 14000/10120 24/03/95 £ sr 3880@1=3880 (1 page) |
4 April 1995 | Director resigned (2 pages) |