Formby
Liverpool
Merseyside
L37 7BX
Secretary Name | Mr James Hugh Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 1998(15 years, 9 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Elstree Road Bushey Heath Hertfordshire WD23 4GJ |
Director Name | Jean McKay Ellis |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1999(17 years after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Chartered Accountant |
Correspondence Address | Sherwood Village Road, Northop Hall Mold Flintshire CH7 6HS Wales |
Director Name | Mr James Hugh Hughes |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2000(17 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 57 Elstree Road Bushey Heath Hertfordshire WD23 4GJ |
Director Name | Richard Edward Spencer Bridges |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | Sherwood Marchburn Lane Riding Mill Northumberland NE44 6DN |
Director Name | Ronald Slack |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 September 1993) |
Role | Company Director |
Correspondence Address | 4 Aydon Court Corbridge Northumberland NE45 5ER |
Secretary Name | Mr Richard John Grenfell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | 14 Leland Place Kirkhill Morpeth Northumberland NE61 2AN |
Director Name | Keith John Peniston Slater |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(11 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Orchard Row Fulbrook Burford Oxfordshire OX18 4BT |
Director Name | Stuart Campbell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Flat 4 115 Saint Georges Square London SW1V 3QP |
Director Name | Paul Malcolm Bridges |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(12 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | 240 Shoebury Road Thorpe Bay Southend On Sea Essex SS1 3RJ |
Director Name | Terence Anthony Wilkinson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 February 1996(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 September 1997) |
Role | Company Director |
Correspondence Address | 19 Laura Lane Melrose North Johannesburg 2196 |
Director Name | Mr Robert Edward Whitten |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Ellesfield Welwyn Hertfordshire AL6 9HB |
Director Name | Nicholas Jeremy Morrell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 September 1997) |
Role | Company Director |
Correspondence Address | West End House West End Lane West End Esher Surrey KT10 8LB |
Director Name | Mr Paul Newns |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 February 2001) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Cobblers Cross Lane Tarporley Cheshire CW6 0DJ |
Director Name | John Bruce Raisbeck |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(15 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 May 1998) |
Role | Director Of Companies |
Correspondence Address | 31 Station Road Ainsdale Southport Merseyside PR8 3HN |
Secretary Name | John Bruce Raisbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(15 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 May 1998) |
Role | Director Of Companies |
Correspondence Address | 31 Station Road Ainsdale Southport Merseyside PR8 3HN |
Director Name | Mr Colin Matthews |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(15 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 May 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 St Davids Drive Englefield Green Egham Surrey TW20 0BA |
Director Name | Kevin Gilks |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | Thigtri Grove PO Box 49794 New Muthaiga Nairobi Kenya |
Director Name | Allan Walmsley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 October 1997(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 6 Kerarapone Road Karen Nairobi Kenya South Africa |
Director Name | David Howe |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(16 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 02 August 1999) |
Role | Chartered Accountant |
Correspondence Address | 3 Benty Farm Grove Irby Wirral L61 3YB |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1996(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 September 1997) |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Registered Address | Lloyds Bank Chambers 19 Seaview Road Wallasey Merseyside CH45 4QN Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£8,693,000 |
Current Liabilities | £42,000 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
2 December 2002 | Dissolved (1 page) |
---|---|
2 September 2002 | Liquidators statement of receipts and payments (6 pages) |
2 September 2002 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 December 2001 | Declaration of solvency (4 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: first floor lancaster house mercury court liverpool merseyside L2 2RG (1 page) |
4 December 2001 | Appointment of a voluntary liquidator (2 pages) |
4 December 2001 | Resolutions
|
1 August 2001 | Full accounts made up to 30 September 2000 (77 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: york house mercury court tithebarn street liverpool L2 2RG (1 page) |
2 April 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Return made up to 22/02/01; full list of members
|
13 December 2000 | Director resigned (1 page) |
6 September 2000 | Return made up to 22/02/99; no change of members; amend (5 pages) |
6 September 2000 | Return made up to 22/02/98; full list of members; amend (5 pages) |
6 September 2000 | Return made up to 22/02/00; full list of members; amend (9 pages) |
31 August 2000 | Full group accounts made up to 30 September 1999 (79 pages) |
5 June 2000 | New director appointed (3 pages) |
15 March 2000 | Return made up to 22/02/00; full list of members (8 pages) |
20 September 1999 | Return made up to 22/02/99; no change of members (4 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Director resigned (1 page) |
3 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
22 July 1999 | New director appointed (2 pages) |
11 June 1999 | Director's particulars changed (1 page) |
7 January 1999 | New secretary appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Secretary resigned (1 page) |
2 April 1998 | Full accounts made up to 30 September 1997 (8 pages) |
13 March 1998 | Return made up to 22/02/98; full list of members (8 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | Company name changed cramlington shops LIMITED\certificate issued on 10/11/97 (2 pages) |
7 November 1997 | Director's particulars changed (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: 4 grosvenor place london SW1X 7DL (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Secretary resigned (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | New secretary appointed (1 page) |
28 April 1997 | Resolutions
|
17 April 1997 | Full accounts made up to 30 September 1996 (96 pages) |
17 March 1997 | Return made up to 22/02/97; full list of members (9 pages) |
19 February 1997 | Resolutions
|
19 February 1997 | Resolutions
|
5 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | New director appointed (3 pages) |
5 June 1996 | Registered office changed on 05/06/96 from: nelson way north nelson industrial estate cramlington northumberland NE23 9JT (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
28 April 1996 | Accounts for a dormant company made up to 1 October 1995 (3 pages) |
28 April 1996 | Return made up to 22/02/96; change of members
|
3 April 1996 | Company name changed accord shops LIMITED\certificate issued on 04/04/96 (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | Director resigned (2 pages) |
7 March 1995 | Return made up to 22/02/95; full list of members (6 pages) |
7 March 1995 | Accounts for a dormant company made up to 2 October 1994 (3 pages) |