Wallasey
Merseyside
CH45 0LF
Wales
Director Name | Mr David Norman Greenhalgh |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2001(40 years, 4 months after company formation) |
Appointment Duration | 6 years (closed 26 June 2007) |
Role | Company Director |
Correspondence Address | The Hollies Dunstan Lane Burton South Wirral CH64 8TG Wales |
Director Name | Mr Ian Daniel Raffe |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2001(40 years, 4 months after company formation) |
Appointment Duration | 6 years (closed 26 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Thornton Road Bebington Wirral Merseyside CH63 5PT Wales |
Secretary Name | Lorna Barbara Joan McNeight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2001(40 years, 4 months after company formation) |
Appointment Duration | 6 years (closed 26 June 2007) |
Role | Company Director |
Correspondence Address | The Lodge Boat House Lane Parkgate Cheshire CH64 3SZ Wales |
Director Name | Mr Frank Mayo Cryer |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 June 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 61 Osmaston Road Prenton Birkenhead Wirral CH42 8LR Wales |
Director Name | Malcolm Edward Lloyd |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 June 2001) |
Role | Solicitor |
Correspondence Address | Oak House 87 Old Park Road Roundhay Leeds LS8 1JB |
Director Name | Derek Hazlitt Morris |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pygons Hill House Pygons Hill Lane Liverpool Merseyside L31 4JE |
Secretary Name | Mr Stephen George Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ashburton Road Prenton Merseyside CH43 8TN Wales |
Director Name | William Michael Clover Pinfold |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(35 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 19 June 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Winthrop Park Oxton Wirral CH43 6XQ Wales |
Registered Address | Europa House 2 Europa Boulevard Conway Park Birkenhead Merseyside CH41 4PE Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £143,065 |
Cash | £138,821 |
Latest Accounts | 31 October 2006 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2007 | Application for striking-off (1 page) |
21 December 2006 | Return made up to 19/12/06; full list of members (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 October 2006 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
8 February 2006 | Return made up to 22/12/05; full list of members (3 pages) |
17 November 2005 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
11 March 2005 | Amended accounts made up to 30 September 2004 (12 pages) |
7 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
29 December 2004 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
8 March 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
6 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
25 March 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
20 January 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
29 January 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
23 January 2002 | Return made up to 22/12/01; full list of members
|
20 July 2001 | £ ic 33331/7545 21/06/01 £ sr 25786@1=25786 (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: c/o d l a 701 india buildings water street liverpool L2 0NH (1 page) |
5 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
21 February 2001 | Return made up to 22/12/00; full list of members
|
7 April 2000 | Full accounts made up to 30 September 1999 (8 pages) |
6 January 2000 | Return made up to 22/12/99; full list of members
|
18 May 1999 | Full accounts made up to 30 September 1998 (8 pages) |
20 January 1999 | Return made up to 22/12/98; full list of members
|
9 November 1998 | Registered office changed on 09/11/98 from: 12TH floor silkhouse court tithebarn street liverpool L2 2LE (1 page) |
10 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
13 January 1998 | Return made up to 22/12/97; full list of members
|
9 September 1997 | Auditor's resignation (1 page) |
4 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
16 January 1997 | Return made up to 22/12/96; no change of members (5 pages) |
10 June 1996 | New director appointed (2 pages) |
8 June 1996 | Director resigned (1 page) |
7 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
23 January 1996 | Return made up to 22/12/95; no change of members (5 pages) |
30 May 1995 | Full accounts made up to 30 September 1994 (10 pages) |
23 October 1991 | Full accounts made up to 30 September 1990 (10 pages) |
25 September 1990 | £ ic 66660/33331 11/09/90 £ sr 33329@1=33329 (1 page) |