Caldy
Wirral
Merseyside
L48 1NX
Director Name | Mr Christopher Alan Shaw |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 04 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Ridge Kings Drive, Caldy Wirral Merseyside CH48 2JF Wales |
Director Name | Ellen Gillian Shaw |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 04 March 2003) |
Role | Company Director |
Correspondence Address | Wynnfield House Telegraph Road Caldy Wirral Merseyside L48 1NX |
Secretary Name | Mr Christopher Alan Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 04 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Ridge Kings Drive, Caldy Wirral Merseyside CH48 2JF Wales |
Director Name | David Edward Dawson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | 6 Cartmel Drive Formby Liverpool Merseyside L37 4HJ |
Registered Address | 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £61,209 |
Cash | £112,675 |
Current Liabilities | £51,495 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2002 | Application for striking-off (1 page) |
13 September 2002 | Return made up to 25/07/02; full list of members (7 pages) |
6 August 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
25 July 2001 | Return made up to 25/07/01; full list of members (7 pages) |
9 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: 1 wellington road bollington macclesfield cheshire SK10 5JR (1 page) |
21 August 2000 | Return made up to 25/07/00; full list of members
|
29 July 1999 | Return made up to 25/07/99; no change of members (4 pages) |
18 June 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
6 January 1999 | Return made up to 25/07/98; full list of members (6 pages) |
1 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
22 July 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
25 July 1996 | Return made up to 25/07/96; full list of members (6 pages) |
25 July 1995 | Return made up to 25/07/95; no change of members (4 pages) |
18 July 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |