28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Secretary Name | Stephen Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2004(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 September 2005) |
Role | Company Director |
Correspondence Address | 26 Gateacre Rise Liverpool L25 5LA |
Director Name | Ralph Watson Towndrow |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 1996) |
Role | Chartered Accountant |
Correspondence Address | Bramsley St Barnabas Drive Swanland North Ferriby North Humberside HU14 3NR |
Director Name | William Wilfred Williams |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 1999) |
Role | Secretary |
Correspondence Address | Moores Farm House Walton By Kimote Leicester Leicestershire LE17 5RG |
Secretary Name | Ralph Watson Towndrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(12 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 22 December 1992) |
Role | Company Director |
Correspondence Address | Bramsley St Barnabas Drive Swanland North Ferriby North Humberside HU14 3NR |
Secretary Name | Mark Edward Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(12 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 May 2004) |
Role | Chartered Accountant |
Correspondence Address | The Grange Bewholme Driffield East Yorkshire YO25 8ED |
Director Name | Mark Edward Dyson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 May 2004) |
Role | Chartered Accountant |
Correspondence Address | The Grange Bewholme Driffield East Yorkshire YO25 8ED |
Registered Address | 520 Europa Boulevard Westbrook Warrington Cheshire WA5 7TP |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £100,000 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 May |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2005 | Application for striking-off (1 page) |
22 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: rosedale house bramley way hellaby trading estate hellaby,rotherham S66 8QB (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Secretary resigned;director resigned (1 page) |
6 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
22 January 2003 | Resolutions
|
11 December 2002 | Accounting reference date extended from 28/02/03 to 01/05/03 (1 page) |
5 September 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
13 August 2002 | Auditor's resignation (2 pages) |
25 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
20 December 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
18 July 2001 | Company name changed maytime linens (no 2) LIMITED\certificate issued on 18/07/01 (2 pages) |
20 June 2001 | Director's particulars changed (1 page) |
18 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
15 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2000 | Accounts for a dormant company made up to 28 February 2000 (5 pages) |
23 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
23 June 2000 | Company name changed homestyle group LIMITED\certificate issued on 23/06/00 (2 pages) |
28 February 2000 | Full accounts made up to 28 February 1999 (7 pages) |
10 January 2000 | Company name changed maytime linens group LIMITED\certificate issued on 10/01/00 (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
2 June 1999 | Return made up to 24/05/99; full list of members (8 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
16 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
11 May 1998 | Accounting reference date extended from 31/12/98 to 28/02/99 (1 page) |
27 April 1998 | Accounting reference date extended from 31/12/97 to 28/02/98 (1 page) |
4 November 1997 | Full accounts made up to 28 December 1996 (7 pages) |
25 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
15 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 1996 | Full accounts made up to 30 December 1995 (6 pages) |
15 October 1996 | New director appointed (2 pages) |
14 October 1996 | Director resigned (1 page) |
25 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
12 December 1990 | Memorandum and Articles of Association (13 pages) |
19 June 1980 | Increase in nominal capital (1 page) |