Holywell Lane Clutton
Broxton
Cheshire
CH3 9ET
Wales
Secretary Name | Carol Ann Blundell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2000(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 22 January 2002) |
Role | Company Director |
Correspondence Address | Charity Farm Holywell Lane, Clutton Chester Cheshire CH3 9ET Wales |
Director Name | Mr Stephen Dacey |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(7 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 January 1992) |
Role | Service Director |
Correspondence Address | 20 Old Pepper Lane Standish Wigan Lancashire WN6 0PH |
Director Name | Mr William Henry Hatten |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 1997) |
Role | Vehicle Sales Director |
Correspondence Address | 21 Mossdale Drive Rainhill Prescot Merseyside L35 4NE |
Director Name | Mr Stephen Thomas Molloy |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1994) |
Role | Managing Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 53 Heathbank Avenue Irby Wirral Merseyside L61 4XY |
Director Name | Mr Donald Richard Norman |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1993) |
Role | Parts Director |
Correspondence Address | 2 Waterside Mews Wheelock Sandbach Cheshire CW11 0GP |
Secretary Name | Denis Charles Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 1997) |
Role | Financial Controller |
Correspondence Address | 27 Belmont Road Widnes Cheshire WA8 0JB |
Director Name | Clifford Gerard Pendlebury |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1997) |
Role | Motor Dealer |
Correspondence Address | 90 Old Lane Eccleston Park Prescot Merseyside L34 2RJ |
Secretary Name | Clifford Gerard Pendlebury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(12 years, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 April 1997) |
Role | Motor Dealer |
Correspondence Address | 90 Old Lane Eccleston Park Prescot Merseyside L34 2RJ |
Director Name | Mr Stephen Thomas Molloy |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 February 2000) |
Role | Motor Dealer |
Country of Residence | England |
Correspondence Address | 53 Heathbank Avenue Irby Wirral Merseyside L61 4XY |
Secretary Name | Mr Stephen Thomas Molloy |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 February 2000) |
Role | Motor Dealer |
Country of Residence | England |
Correspondence Address | 53 Heathbank Avenue Irby Wirral Merseyside L61 4XY |
Secretary Name | Mr Stephen Thomas Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 February 2000) |
Role | Motor Dealer |
Country of Residence | England |
Correspondence Address | 53 Heathbank Avenue Irby Wirral Merseyside L61 4XY |
Registered Address | Charity Farm Holywell Lane, Clutton Chester Cheshire CH3 9ET Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Clutton |
Ward | Farndon |
Year | 2014 |
---|---|
Turnover | £19,734,000 |
Gross Profit | £2,447,000 |
Net Worth | £255,000 |
Cash | £2,000 |
Current Liabilities | £5,995,000 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: city road st helens merseyside WA10 6NZ (1 page) |
24 February 2000 | Secretary resigned;director resigned (1 page) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (22 pages) |
7 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (21 pages) |
23 September 1998 | Return made up to 18/09/98; full list of members (6 pages) |
26 September 1997 | Return made up to 22/09/97; full list of members (6 pages) |
9 July 1997 | New secretary appointed;new director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | New director appointed (2 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (21 pages) |
1 November 1996 | Return made up to 30/09/96; no change of members (4 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (21 pages) |
28 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Return made up to 30/09/95; no change of members (4 pages) |
2 December 1992 | Full group accounts made up to 31 December 1991 (28 pages) |
28 August 1986 | Full accounts made up to 31 March 1986 (15 pages) |