75
75007 Paris
France
Director Name | John Malcolm Holt |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1991(31 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 11 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Hill 95 Preston Road Chorley Lancashire PR6 7AX |
Director Name | Anthony Raymond Yeoward |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1991(31 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 11 October 2013) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Apartado 2 El Botanico 38400 Puerto De La Cruz Tenerife Canary Islands Spain Foreign |
Director Name | Virginia Mercedes Jellinek |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1994(34 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 11 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ramillies Road London W4 1JN |
Secretary Name | John Malcolm Holt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1998(38 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 11 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Hill 95 Preston Road Chorley Lancashire PR6 7AX |
Director Name | Jonathan David Holt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1999(39 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 11 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 409 Blackburn Road Higher Wheelton Chorley Lancashire PR6 8HY |
Director Name | Anne Holt |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2002(43 years after company formation) |
Appointment Duration | 11 years, 3 months (closed 11 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Preston Road Chorley Lancashire PR6 7AX |
Director Name | Mr Keppel Moore Simpson |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(31 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 21 June 2002) |
Role | Company Director |
Correspondence Address | 8 Shardeloes Amersham Buckinghamshire HP7 0RL |
Director Name | Mr Ronald Gill |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 November 1997) |
Role | Company Director |
Correspondence Address | 53 Quickswood Drive Woolton Liverpool Merseyside L25 4TP |
Director Name | David John Bishop |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 43 Hall Road East Blundell Sands Liverpool Merseyside L23 8TT |
Secretary Name | Mr Ronald Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 53 Quickswood Drive Woolton Liverpool Merseyside L25 4TP |
Secretary Name | Brian Kenneth Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 August 1996) |
Role | Company Director |
Correspondence Address | 16 Meadowbank Gardens Glazebury Cheshire WA3 5LX |
Director Name | Brian Kenneth Adams |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 16 Meadowbank Gardens Glazebury Cheshire WA3 5LX |
Secretary Name | John Malcolm Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(37 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 August 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Hill 95 Preston Road Chorley Lancashire PR6 7AX |
Secretary Name | Brenda Anne Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(38 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 February 1998) |
Role | P A To G C E |
Correspondence Address | 13 High Beeches Court Hey Liverpool Lancashire L16 3GA |
Director Name | Thomas Heaton |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(38 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 June 2002) |
Role | Company Director |
Correspondence Address | 115 Dunbabin Road Childwall Liverpool Lancashire L16 7QQ |
Director Name | William Dunne |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Cambridge Road Crosby Merseyside L23 7TY |
Registered Address | Yeoward House Dennis Road Tanhouse Estate Widnes Cheshire WA8 0SF |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Riverside |
Built Up Area | Widnes |
961k at £1 | Rotrinia Stiftung Rpv 85.63% Ordinary A |
---|---|
566.7k at £0.1 | Anne Holt 5.05% Ordinary B |
566.7k at £0.1 | J.m. Holt 5.05% Ordinary B |
13k at £1 | Miss P.n. Yeoward 1.16% Ordinary A |
13k at £1 | Mrs R.m. Chatin 1.16% Ordinary A |
13k at £1 | Mrs Virginia Mercedes Jellinek 1.16% Ordinary A |
44.4k at £0.1 | Joanna Elizabeth Zonneveld 0.40% Ordinary B |
44.4k at £0.1 | Jonathan David Holt 0.40% Ordinary B |
Year | 2014 |
---|---|
Turnover | £8,732,284 |
Gross Profit | £2,038,579 |
Net Worth | -£6,101 |
Cash | £5,313 |
Current Liabilities | £3,494,075 |
Latest Accounts | 30 September 2009 (14 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
11 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2013 | Final Gazette dissolved following liquidation (1 page) |
11 October 2013 | Final Gazette dissolved following liquidation (1 page) |
11 July 2013 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
11 July 2013 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
7 September 2012 | Liquidators' statement of receipts and payments to 4 August 2012 (6 pages) |
7 September 2012 | Liquidators' statement of receipts and payments to 4 August 2012 (6 pages) |
7 September 2012 | Liquidators statement of receipts and payments to 4 August 2012 (6 pages) |
7 September 2012 | Liquidators statement of receipts and payments to 4 August 2012 (6 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Resolutions
|
10 August 2011 | Statement of affairs with form 4.19 (6 pages) |
10 August 2011 | Appointment of a voluntary liquidator (1 page) |
10 August 2011 | Appointment of a voluntary liquidator (1 page) |
10 August 2011 | Statement of affairs with form 4.19 (6 pages) |
20 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
20 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
11 June 2010 | Group of companies' accounts made up to 30 September 2009 (27 pages) |
11 June 2010 | Group of companies' accounts made up to 30 September 2009 (27 pages) |
4 June 2010 | Director's details changed for Rosemary Mercedes Chatin on 11 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Virginia Mercedes Jellinek on 11 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Anne Holt on 11 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Anne Holt on 11 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Rosemary Mercedes Chatin on 11 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (9 pages) |
4 June 2010 | Director's details changed for Jonathan David Holt on 11 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (9 pages) |
4 June 2010 | Director's details changed for Jonathan David Holt on 11 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Virginia Mercedes Jellinek on 11 May 2010 (2 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
22 May 2009 | Return made up to 11/05/09; full list of members (7 pages) |
22 May 2009 | Return made up to 11/05/09; full list of members (7 pages) |
13 March 2009 | Accounts for a medium company made up to 30 September 2008 (16 pages) |
13 March 2009 | Accounts for a medium company made up to 30 September 2008 (16 pages) |
10 June 2008 | Return made up to 11/05/08; full list of members (7 pages) |
10 June 2008 | Return made up to 11/05/08; full list of members (7 pages) |
9 June 2008 | Full accounts made up to 30 September 2007 (18 pages) |
9 June 2008 | Full accounts made up to 30 September 2007 (18 pages) |
18 May 2007 | Return made up to 11/05/07; full list of members (4 pages) |
18 May 2007 | Return made up to 11/05/07; full list of members (4 pages) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
25 March 2007 | Full accounts made up to 30 September 2006 (19 pages) |
25 March 2007 | Full accounts made up to 30 September 2006 (19 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (19 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (19 pages) |
1 June 2006 | Return made up to 11/05/06; full list of members (4 pages) |
1 June 2006 | Return made up to 11/05/06; full list of members (4 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (18 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (18 pages) |
13 June 2005 | Return made up to 11/05/05; full list of members (5 pages) |
13 June 2005 | Return made up to 11/05/05; full list of members (5 pages) |
14 June 2004 | Return made up to 11/05/04; full list of members (11 pages) |
14 June 2004 | Return made up to 11/05/04; full list of members (11 pages) |
18 February 2004 | Full accounts made up to 30 September 2003 (19 pages) |
18 February 2004 | Full accounts made up to 30 September 2003 (19 pages) |
31 August 2003 | Statement of affairs (11 pages) |
31 August 2003 | Ad 21/06/02--------- £ si [email protected] (2 pages) |
31 August 2003 | Ad 21/06/02--------- £ si [email protected] (2 pages) |
31 August 2003 | Statement of affairs (11 pages) |
8 July 2003 | Resolutions
|
8 July 2003 | Resolutions
|
29 June 2003 | Full accounts made up to 30 September 2002 (19 pages) |
29 June 2003 | Full accounts made up to 30 September 2002 (19 pages) |
13 June 2003 | Return made up to 11/05/03; full list of members (12 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
17 May 2002 | Return made up to 11/05/02; full list of members (13 pages) |
17 May 2002 | Return made up to 11/05/02; full list of members (13 pages) |
21 March 2002 | Full accounts made up to 30 September 2001 (19 pages) |
21 March 2002 | Full accounts made up to 30 September 2001 (19 pages) |
7 June 2001 | Return made up to 11/05/01; full list of members
|
7 June 2001 | Return made up to 11/05/01; full list of members (11 pages) |
19 February 2001 | Full accounts made up to 30 September 2000 (17 pages) |
19 February 2001 | Full accounts made up to 30 September 2000 (17 pages) |
18 May 2000 | Return made up to 11/05/00; full list of members
|
18 May 2000 | Return made up to 11/05/00; full list of members (10 pages) |
13 April 2000 | Full accounts made up to 30 September 1999 (18 pages) |
13 April 2000 | Full accounts made up to 30 September 1999 (18 pages) |
18 June 1999 | Return made up to 11/05/99; no change of members (6 pages) |
18 June 1999 | Return made up to 11/05/99; no change of members
|
10 May 1999 | Full accounts made up to 30 September 1998 (21 pages) |
10 May 1999 | Full accounts made up to 30 September 1998 (21 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
10 March 1999 | Return made up to 11/05/98; full list of members; amend (8 pages) |
10 March 1999 | Return made up to 11/05/98; full list of members; amend (8 pages) |
18 January 1999 | Registered office changed on 18/01/99 from: prescot house bridge estate speke hall road liverpool lancashire L24 9HB (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: prescot house bridge estate speke hall road liverpool lancashire L24 9HB (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 1998 | Return made up to 11/05/98; full list of members (8 pages) |
24 June 1998 | Return made up to 11/05/98; full list of members (8 pages) |
30 April 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
30 April 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
23 April 1998 | New secretary appointed (3 pages) |
23 April 1998 | New secretary appointed (3 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
8 January 1998 | Auditor's resignation (1 page) |
8 January 1998 | Auditor's resignation (1 page) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
31 July 1997 | Full group accounts made up to 30 September 1996 (24 pages) |
31 July 1997 | Full group accounts made up to 30 September 1996 (24 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: yeoward house trueman street liverpool L3 2BA (1 page) |
18 July 1997 | Registered office changed on 18/07/97 from: yeoward house trueman street liverpool L3 2BA (1 page) |
20 June 1997 | Return made up to 11/05/97; no change of members (8 pages) |
20 June 1997 | Return made up to 11/05/97; no change of members (8 pages) |
18 November 1996 | New secretary appointed (3 pages) |
18 November 1996 | Secretary resigned;director resigned (1 page) |
18 November 1996 | Secretary resigned;director resigned (1 page) |
18 November 1996 | New secretary appointed (3 pages) |
24 June 1996 | Full accounts made up to 30 September 1995 (18 pages) |
24 June 1996 | Full accounts made up to 30 September 1995 (18 pages) |
4 June 1996 | Return made up to 11/05/96; change of members (8 pages) |
4 June 1996 | Return made up to 11/05/96; change of members (8 pages) |
2 August 1995 | Full group accounts made up to 30 September 1994 (18 pages) |
2 August 1995 | Full group accounts made up to 30 September 1994 (18 pages) |
25 May 1995 | Return made up to 11/05/95; full list of members (8 pages) |
25 May 1995 | Return made up to 11/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (140 pages) |
26 September 1990 | Ad 21/09/90--------- £ si 500000@1=500000 £ ic 500005/1000005 (2 pages) |
26 September 1990 | Ad 21/09/90--------- £ si 500000@1=500000 £ ic 500005/1000005 (2 pages) |
20 September 1990 | Ad 18/09/90--------- £ si 1@1=1 £ ic 340004/340005 (2 pages) |
20 September 1990 | Ad 18/09/90--------- £ si 1@1=1 £ ic 340004/340005 (2 pages) |
22 March 1989 | Wd 13/03/89 ad 09/03/89--------- £ si 1@1=1 £ ic 340004/340005 (2 pages) |
22 March 1989 | Wd 13/03/89 ad 09/03/89--------- £ si 1@1=1 £ ic 340004/340005 (2 pages) |
23 November 1988 | Wd 15/11/88 ad 28/09/88--------- £ si 100000@1=100000 £ ic 240004/340004 (2 pages) |
23 November 1988 | Wd 15/11/88 ad 28/09/88--------- £ si 100000@1=100000 £ ic 240004/340004 (2 pages) |
24 June 1959 | Certificate of incorporation (1 page) |
24 June 1959 | Certificate of incorporation (1 page) |
24 June 1959 | Incorporation (20 pages) |
24 June 1959 | Incorporation (20 pages) |