Bradley Hall Frodsham
Warrington
Cheshire
WA6 7EP
Director Name | Ian Paul Burgess |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1996(43 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (closed 08 September 2009) |
Role | Surveyor |
Correspondence Address | 4 Borrowdale Close Frodsham Warrington WA6 7LN |
Director Name | Peter Anthony Saunders-Lee |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 March 1996) |
Role | Insurance Broker/Company Director |
Correspondence Address | 85 Sandown Crescent Cuddington Northwich Cheshire CW8 2QN |
Director Name | Mr David Robinson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 April 1995) |
Role | Publican |
Correspondence Address | 88 High Street Runcorn Warrington Cheshire WA7 1JH |
Director Name | Peter Bernard Redican |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 6 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 06 October 1991) |
Role | Contracts Manager |
Correspondence Address | 22 Riley Drive Runcorn Cheshire WA7 4NZ |
Director Name | Mr Barry McCunnell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 6 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 07 August 1991) |
Role | Company Director |
Correspondence Address | 116 Norlands Lane Widnes Cheshire WA8 9AT |
Director Name | Mr Neal Lowcock |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 1992) |
Role | Warehouseman |
Correspondence Address | 17 Harrow Drive Runcorn Cheshire WA7 5RG |
Director Name | John Edward Lord |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 6 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 20 November 1991) |
Role | Textile Agent |
Correspondence Address | Oak House Hulme Lane Lower Peover Knutsford Cheshire WA16 9QQ |
Director Name | Albert Alan Littler |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 6 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 20 November 1991) |
Role | Company Director |
Correspondence Address | Beaufort House 13 Clifton Road Runcorn Cheshire WA7 4SX |
Director Name | Christopher Robin Hill |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 November 1992) |
Role | Company Director |
Correspondence Address | 18 Kendal Rise Beechwood Runcorn Cheshire WA7 2QL |
Director Name | Mr William Leslie Duckmanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 6 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 01 September 1991) |
Role | Retired |
Correspondence Address | 9 Barrymore Road Runcorn Cheshire WA7 4AF |
Director Name | Mr John Brown |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 March 1996) |
Role | Training Manager |
Correspondence Address | 40 Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AG |
Secretary Name | Dr David Eric Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 May 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Shippon Bradley Hall Frodsham Warrington Cheshire WA6 7EP |
Secretary Name | Mr Peter Cuthbert Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(38 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 1999) |
Role | Accountant |
Correspondence Address | 3 Vine Street Runcorn Cheshire WA7 5DD |
Director Name | Anthony Bamber |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(39 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 October 2000) |
Role | Housing Manager |
Correspondence Address | 28 Victoria Road Runcorn Cheshire WA7 5BH |
Director Name | Anthony Loftus |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(41 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 October 2000) |
Role | Printer |
Correspondence Address | 51 Lapwing Grove Runcorn Cheshire WA7 2TJ |
Director Name | Gary Carey |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(42 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 08 October 2003) |
Role | Publican |
Correspondence Address | Old Bridge Inn High Street Runcorn Cheshire |
Director Name | Janine Owen |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(42 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 October 2003) |
Role | Publican |
Correspondence Address | Old Bridge Inn High Street Runcorn Cheshire |
Director Name | Glen Jones |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1996(43 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 October 2003) |
Role | Company Director |
Correspondence Address | 23 Chiswick Close Daresbury Park Runcorn Cheshire WA7 6HQ |
Director Name | Mr John David Carpenter |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(43 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 08 October 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Grey House Hinderton Lane Neston Cheshire CH64 9QA Wales |
Director Name | Mr Michael Gerard Hill |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(43 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 November 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Larkhill Lane Freshfield Formby Merseyside L37 1LX |
Director Name | Raymond Trevor Barnard |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(45 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 February 2001) |
Role | European Sales Manager |
Correspondence Address | 13 Hillcliffe Road Walton Warrington Cheshire WA4 6PA |
Director Name | John Sanders |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(45 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2002) |
Role | Community Relations |
Correspondence Address | 17 Allendale Runcorn Cheshire WA7 6PR |
Secretary Name | Mr John David Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grey House Hinderton Lane Neston Cheshire CH64 9QA Wales |
Secretary Name | Deborah Alison Quaile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(46 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 July 2004) |
Role | Company Director |
Correspondence Address | 57 The Moorings Liverpool Merseyside L31 2PR |
Director Name | Joseph Hedley Edwards |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 January 2005) |
Role | Headmaster |
Correspondence Address | 22 Malpas Road Runcorn Cheshire WA7 4AE |
Secretary Name | Chris Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 93 Castle Green Warrington Cheshire WA5 7XB |
Secretary Name | Mr Brian Thomas Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(52 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Pines Leigh Lancashire WN7 3JS |
Registered Address | Suite 2 Victoria Buildings High Street Runcorn Cheshire WA7 1QS |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Mersey |
Built Up Area | Runcorn |
Latest Accounts | 15 May 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 15 May |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2009 | Appointment terminate, secretary brian johnson logged form (1 page) |
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2009 | Application for striking-off (1 page) |
4 March 2009 | Appointment terminate, secretary brian johnson logged form (1 page) |
23 February 2009 | Appointment terminated secretary brian johnson (1 page) |
20 January 2009 | Return made up to 03/12/08; no change of members (4 pages) |
27 May 2008 | Total exemption full accounts made up to 15 May 2007 (11 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
18 April 2007 | Total exemption full accounts made up to 15 May 2006 (11 pages) |
21 August 2006 | Total exemption full accounts made up to 15 May 2005 (11 pages) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | Return made up to 31/12/05; full list of members (43 pages) |
26 April 2006 | Secretary resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
8 September 2005 | Total exemption full accounts made up to 15 May 2004 (11 pages) |
8 February 2005 | Return made up to 31/12/04; no change of members (8 pages) |
23 September 2004 | New secretary appointed (1 page) |
23 September 2004 | Resolutions
|
23 September 2004 | Secretary resigned (1 page) |
8 May 2004 | New director appointed (2 pages) |
10 March 2004 | Return made up to 31/12/03; change of members (9 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
14 August 2003 | Total exemption full accounts made up to 15 May 2003 (12 pages) |
10 March 2003 | Return made up to 31/12/02; full list of members (44 pages) |
17 January 2003 | Nc inc already adjusted 16/12/02 (1 page) |
17 January 2003 | Resolutions
|
6 December 2002 | Director resigned (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: suite 2 victoria buildings high street runcorn cheshiren WA7 1QS (1 page) |
7 November 2002 | Total exemption full accounts made up to 15 May 2002 (19 pages) |
11 March 2002 | Return made up to 31/12/01; change of members (8 pages) |
6 March 2002 | Total exemption full accounts made up to 15 May 2001 (14 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: wyvern place runcorn cheshire WA7 1RZ (1 page) |
15 August 2001 | Total exemption full accounts made up to 15 May 2000 (13 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
12 February 2001 | Director resigned (1 page) |
26 January 2001 | Return made up to 31/12/00; change of members (10 pages) |
19 December 2000 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
9 May 2000 | Full accounts made up to 15 May 1999 (14 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
6 April 2000 | Return made up to 31/12/99; full list of members
|
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
29 September 1999 | Accounts for a small company made up to 15 May 1998 (9 pages) |
9 February 1999 | Return made up to 31/12/98; full list of members (12 pages) |
16 March 1998 | Accounts for a small company made up to 15 May 1997 (9 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (13 pages) |
30 May 1997 | Accounts for a small company made up to 15 May 1996 (9 pages) |
2 February 1997 | Return made up to 31/12/96; change of members (8 pages) |
28 November 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
25 July 1996 | Director resigned (1 page) |
14 July 1996 | Accounts for a small company made up to 15 May 1995 (9 pages) |
12 July 1996 | Director resigned (1 page) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
20 March 1996 | Return made up to 31/12/95; full list of members
|
9 June 1995 | Accounts for a small company made up to 15 May 1994 (7 pages) |
8 June 1995 | Return made up to 31/12/94; change of members (6 pages) |
30 July 1983 | Allotment of shares (4 pages) |
28 February 1956 | Allotment of shares (3 pages) |