Alderney
Guernsey
Channel Islands
GY9 3YN
Secretary Name | Mr Andrew Holt |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1998(13 years, 4 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 379 Fulwood Road Sheffield S10 3GA |
Director Name | Mr Paul Anthony Barker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 May 1998) |
Role | Solicitor |
Correspondence Address | Oaklea Brandreth Delph Parbold Wigan Lancashire WN8 7AQ |
Director Name | Richard Anthony Davidson |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 January 1993) |
Role | Co Director |
Correspondence Address | 2 Calay Close Upton Chester Cheshire CH2 4BZ Wales |
Secretary Name | Richard Anthony Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 2 Calay Close Upton Chester Cheshire CH2 4BZ Wales |
Secretary Name | Mr Paul Anthony Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | Oaklea Brandreth Delph Parbold Wigan Lancashire WN8 7AQ |
Registered Address | 68 Argyle Street Birkenhead CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£1,001,514 |
Cash | £207,582 |
Current Liabilities | £9,160,779 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
17 August 2007 | Dissolved (1 page) |
---|---|
17 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 2007 | Liquidators statement of receipts and payments (5 pages) |
5 July 2006 | Liquidators statement of receipts and payments (5 pages) |
10 January 2006 | Liquidators statement of receipts and payments (5 pages) |
30 June 2005 | Liquidators statement of receipts and payments (6 pages) |
5 January 2005 | Liquidators statement of receipts and payments (6 pages) |
8 July 2004 | Liquidators statement of receipts and payments (6 pages) |
26 June 2003 | Resolutions
|
26 June 2003 | Appointment of a voluntary liquidator (1 page) |
26 June 2003 | Statement of affairs (5 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members
|
20 September 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
21 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: dominion house 74 princess street manchester lancashire M1 6JD (1 page) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members
|
23 December 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members
|
18 August 1998 | Registered office changed on 18/08/98 from: 68 argyle street birkenhead L41 6AJ (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Secretary resigned;director resigned (1 page) |
17 April 1998 | Full accounts made up to 31 August 1997 (15 pages) |
26 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Full accounts made up to 31 August 1995 (15 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 June 1995 | Full accounts made up to 31 August 1994 (16 pages) |
31 May 1995 | Particulars of mortgage/charge (8 pages) |
23 May 1995 | Particulars of mortgage/charge (8 pages) |