Caldy
Wirral
Merseyside
CH48 1NZ
Wales
Director Name | Sabina Jane Pugh |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2004(32 years, 7 months after company formation) |
Appointment Duration | 12 months (closed 24 May 2005) |
Role | Bookbinder |
Correspondence Address | 240 Marlborough Road Oxford OX1 4LU |
Secretary Name | Sabina Jane Pugh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2004(32 years, 7 months after company formation) |
Appointment Duration | 12 months (closed 24 May 2005) |
Role | Bookbinder |
Correspondence Address | 240 Marlborough Road Oxford OX1 4LU |
Director Name | Peter Ronald Likeman |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 21 Columbine Close Huntington Chester Cheshire CH3 6BQ Wales |
Director Name | Mr David Rennell Pugh |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | Stone Cottage 518 Pensby Road Thingwall Wirral Merseyside L61 7UE |
Director Name | Hilarie Douglas Pugh |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(20 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 19 July 2003) |
Role | Company Director |
Correspondence Address | Strowan Telegraph Road Caldy Wirral Merseyside CH48 1NZ Wales |
Director Name | Sabina Jane Pugh |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(20 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 23 March 2000) |
Role | Bookbinder |
Correspondence Address | 240 Marlborough Road Oxford OX1 4LU |
Secretary Name | Hilarie Douglas Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(20 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 19 July 2003) |
Role | Company Director |
Correspondence Address | Strowan Telegraph Road Caldy Wirral Merseyside CH48 1NZ Wales |
Registered Address | 12 Nicholas Street Chester Cheshire CH1 2NX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £913,602 |
Gross Profit | £16,702 |
Net Worth | £61,550 |
Cash | £10,678 |
Current Liabilities | £69,848 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2004 | Application for striking-off (1 page) |
11 June 2004 | New secretary appointed;new director appointed (2 pages) |
11 June 2004 | Return made up to 14/03/04; full list of members
|
21 March 2003 | Return made up to 14/03/03; full list of members (9 pages) |
3 March 2003 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
10 December 2002 | Director resigned (1 page) |
27 March 2002 | Return made up to 14/03/02; full list of members
|
4 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
30 March 2001 | Return made up to 14/03/01; full list of members (9 pages) |
20 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
23 March 2000 | Return made up to 14/03/00; full list of members
|
2 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
17 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
26 November 1997 | Registered office changed on 26/11/97 from: 47, watergate st row chester CH1 2LE (1 page) |
17 November 1997 | Director resigned (1 page) |
24 September 1997 | Full accounts made up to 30 April 1997 (14 pages) |
25 March 1997 | Return made up to 14/03/97; full list of members (8 pages) |
1 August 1996 | Full accounts made up to 30 April 1996 (12 pages) |
25 July 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
16 March 1995 | Return made up to 14/03/95; no change of members
|
29 October 1971 | Certificate of incorporation (1 page) |