Tiverton
Chester
Cheshire
CW6 9UG
Director Name | Mr Philip John Maurice Stern |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(36 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 21 December 2004) |
Role | Cotton Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Gilstead Oldfield Road Heswall Wirral Merseyside CH60 6SQ Wales |
Secretary Name | Charles Edward Pickering |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2002(48 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 December 2004) |
Role | Accountant |
Correspondence Address | Lynwood The Village Puddington South Wirral CH64 5SR Wales |
Director Name | Mr Arthur Aldcroft |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(36 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 14 August 2002) |
Role | Cotton Merchant |
Country of Residence | England |
Correspondence Address | 283 Ditchfield Road Widnes Cheshire WA8 8JE |
Secretary Name | Mr Arthur Aldcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(36 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 14 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 283 Ditchfield Road Widnes Cheshire WA8 8JE |
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 |
---|---|
Gross Profit | £5,587 |
Net Worth | £50,250 |
Cash | £154 |
Current Liabilities | £441,676 |
Latest Accounts | 31 July 2003 (20 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2004 | Application for striking-off (1 page) |
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 (13 pages) |
29 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
18 April 2003 | Full accounts made up to 31 July 2002 (13 pages) |
3 September 2002 | Secretary resigned;director resigned (1 page) |
3 September 2002 | New secretary appointed (2 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 (13 pages) |
30 May 2001 | Full accounts made up to 31 July 2000 (11 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 (11 pages) |
9 May 2000 | Return made up to 27/04/00; full list of members (7 pages) |
24 May 1999 | Return made up to 27/04/99; full list of members (11 pages) |
28 May 1998 | Return made up to 27/04/98; no change of members (10 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: 508 cotton exchange buildings liverpool L3 9LQ (1 page) |
20 May 1997 | Return made up to 27/04/97; no change of members (10 pages) |
12 May 1997 | Full accounts made up to 31 July 1996 (11 pages) |
21 May 1996 | Return made up to 27/04/96; full list of members (10 pages) |
18 April 1996 | Full accounts made up to 31 July 1995 (11 pages) |
30 May 1995 | Full accounts made up to 31 July 1994 (11 pages) |