Prenton
Merseyside
CH43 1XW
Wales
Secretary Name | Jennifer Mary Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 1992(38 years, 11 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 31 Foxdale Close Prenton Merseyside CH43 1XW Wales |
Director Name | John Gorham |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1993(40 years, 10 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Works Manager |
Correspondence Address | 11 Garth Drive Chester Cheshire CH2 2AF Wales |
Director Name | Frank John Finn |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 September 1995) |
Role | Consultant Engineer |
Correspondence Address | Cae Cymru Maeshafn Road Gwernymynydd Mold Clwyd CH7 5LE Wales |
Director Name | Margaret Finn |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 September 1995) |
Role | Housewife |
Correspondence Address | 9 The Crofters Greasby Wirral Merseyside L49 2RP |
Registered Address | R W Keating & Co 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £190,262 |
Cash | £84,704 |
Current Liabilities | £82,667 |
Latest Accounts | 30 April 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 November 2005 | Dissolved (1 page) |
---|---|
2 August 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: park works old bidston road birkenhead merseyside CH41 8BP (1 page) |
15 October 2004 | Appointment of a voluntary liquidator (1 page) |
15 October 2004 | Declaration of solvency (3 pages) |
13 July 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
1 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
17 July 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
4 March 2003 | Return made up to 21/02/03; full list of members (9 pages) |
2 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
21 February 2002 | Return made up to 21/02/02; full list of members
|
7 November 2001 | Partial exemption accounts made up to 30 April 2001 (7 pages) |
11 May 2001 | Return made up to 21/02/01; full list of members (8 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 March 2000 | Return made up to 21/02/00; full list of members (8 pages) |
12 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
26 February 1999 | Return made up to 21/02/99; full list of members
|
7 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
26 February 1998 | Return made up to 21/02/98; no change of members (4 pages) |
25 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 March 1997 | Return made up to 21/02/97; no change of members (4 pages) |
18 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
22 April 1996 | Return made up to 21/02/96; full list of members (6 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
1 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |