25 Oathills
Malpas
Cheshire
SY14 8HX
Wales
Secretary Name | Ann Haxton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 1995(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 09 July 2002) |
Role | Company Director |
Correspondence Address | Lilac House 25 Oathills Malpas Cheshire SY14 8HX Wales |
Director Name | Ann Haxton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1998(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 09 July 2002) |
Role | Company Director |
Correspondence Address | Lilac House 25 Oathills Malpas Cheshire SY14 8HX Wales |
Director Name | Peter Boylan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | 7 Kendal Park West Kirby Liverpool Merseyside L12 9LS |
Director Name | Robert Gore Rotheram |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | Lingmoor Caldy Road West Kirby Wirral |
Secretary Name | Peter Boylan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | 7 Kendal Park West Kirby Liverpool Merseyside L12 9LS |
Director Name | Brian Neville Blake |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 1999) |
Role | Company Director |
Correspondence Address | Birch Cottage The Village Hargrave Chester Cheshire CH3 7RH Wales |
Registered Address | 94 Wilderspool Causeway Warrington WA4 6PU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £136,903 |
Net Worth | £3,303 |
Cash | £5,859 |
Current Liabilities | £45,699 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2000 | Return made up to 14/09/00; full list of members (6 pages) |
1 August 2000 | Full accounts made up to 31 March 1999 (13 pages) |
11 April 2000 | Return made up to 14/09/99; full list of members
|
1 September 1999 | Full accounts made up to 31 March 1998 (13 pages) |
19 May 1999 | Director resigned (1 page) |
13 April 1999 | Return made up to 14/09/98; change of members (6 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
11 April 1998 | Secretary's particulars changed (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
8 October 1997 | Return made up to 14/09/97; no change of members
|
5 June 1997 | Return made up to 14/09/96; full list of members (6 pages) |
19 September 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
14 December 1995 | Return made up to 14/09/95; change of members (6 pages) |
24 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
19 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |