Thorsway Caldy
Wirral
Merseyside
CH48 2JJ
Wales
Director Name | Philip Reevell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Burton Lodge Station Road The Village Burton South Wirral Cheshire CH64 5TQ Wales |
Director Name | Mr Roland Peter Wilcox |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Simonsfield Barton Hey Drive Caldy Wirral Merseyside CH48 1PZ Wales |
Secretary Name | Mr Roland Peter Wilcox |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Simonsfield Barton Hey Drive Caldy Wirral Merseyside CH48 1PZ Wales |
Director Name | Arthur Joseph Newbon |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 February 1998) |
Role | Gamekeeper |
Correspondence Address | 64 The Hamlet Stoke Edith Hereford Herefordshire HR1 4HQ Wales |
Registered Address | Kus Industrial Estate Manor Lane Hawarden CH5 3PP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Year | 2014 |
---|---|
Net Worth | £228,731 |
Cash | £25 |
Current Liabilities | £222,861 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 January 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
7 March 2003 | Declaration of solvency (3 pages) |
7 March 2003 | Resolutions
|
7 March 2003 | Appointment of a voluntary liquidator (1 page) |
4 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 May 2002 | Return made up to 11/05/02; full list of members (8 pages) |
27 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 May 2001 | Return made up to 11/05/01; full list of members (7 pages) |
26 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 June 2000 | Return made up to 11/05/00; full list of members (8 pages) |
8 May 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
4 April 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 May 1999 | Return made up to 11/05/99; full list of members (8 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 August 1998 | £ ic 100/85 02/07/98 £ sr 15@1=15 (1 page) |
10 August 1998 | Resolutions
|
4 August 1998 | Director's particulars changed (1 page) |
2 July 1998 | Return made up to 11/05/98; no change of members (6 pages) |
13 May 1998 | Director resigned (1 page) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 June 1997 | Return made up to 11/05/97; no change of members (6 pages) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 May 1996 | Return made up to 11/05/96; full list of members (8 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
10 May 1995 | Return made up to 11/05/95; no change of members
|
4 May 1995 | Director's particulars changed (2 pages) |