Gayton
Wirral
Merseyside
CH60 3RA
Wales
Director Name | Mr Christopher Gordon Edgar Richards |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1995(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 20 December 2005) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 12 Caldy Chase Drive Caldy Wirral Merseyside CH48 2LD Wales |
Secretary Name | David Andrew Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1998(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 20 December 2005) |
Role | Company Director |
Correspondence Address | 4 Charleston Close Great Sutton South Wirral CH66 2EP Wales |
Director Name | David Andrew Johnson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 20 December 2005) |
Role | Accountant |
Correspondence Address | 4 Charleston Close Great Sutton South Wirral CH66 2EP Wales |
Director Name | Brian Frankland |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 4 Coupe Green Hoghton Preston Lancashire PR5 0JR |
Director Name | Mark Simon Frankland |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 June 1997) |
Role | Manager |
Correspondence Address | 18 West Park Road Blackburn Lancashire BB2 6DG |
Director Name | Shirley Jean Frankland |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | 4 Coupe Green Hoghton Preston Lancashire PR5 0JR |
Director Name | Robert William Jenkinson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 August 1995) |
Role | Manager |
Correspondence Address | Mickledore Hackthorpe Penrith Cumbria CA10 2HX |
Secretary Name | Shirley Jean Frankland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 4 Coupe Green Hoghton Preston Lancashire PR5 0JR |
Director Name | Brian Astle-Bates |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 March 1999) |
Role | Manager |
Correspondence Address | Blaendibwr Llanddarog Road Carmarthen Dyfed SA32 8AW Wales |
Director Name | John Renshaw |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | Brookfield Private Road Hoghton Preston PR5 0DE |
Director Name | Mr Ian Edward Ward |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 Walton Lane Walton Liverpool Merseyside L4 5RL |
Director Name | John Halton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 March 1998) |
Role | Accountant |
Correspondence Address | 21 Heythrop Drive Barnston Wirral Merseyside L60 1YQ |
Secretary Name | John Halton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | 21 Heythrop Drive Barnston Wirral Merseyside L60 1YQ |
Director Name | Richard Macaulay |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 March 1999) |
Role | Operations Manager |
Correspondence Address | 50 Irongate Bamber Bridge Preston Lancashire PR5 6UY |
Registered Address | 2b Thursby Road Croft Business Park Bromborough Wirral CH62 3PW Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£1,023,311 |
Cash | £990 |
Current Liabilities | £1,025,429 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2005 | Application for striking-off (1 page) |
9 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
14 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
17 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
10 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
17 January 2002 | Return made up to 18/01/02; full list of members
|
24 July 2001 | Registered office changed on 24/07/01 from: 5 bassendale road croft business park bromborough wirral CH62 3QL (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
18 January 2001 | Return made up to 18/01/01; full list of members (7 pages) |
21 January 2000 | Return made up to 18/01/00; full list of members
|
21 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
31 March 1999 | New director appointed (2 pages) |
19 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
12 January 1999 | Return made up to 18/01/99; no change of members (6 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: grosvenor house quarry road neston south wirral L64 7UT (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Secretary resigned;director resigned (1 page) |
20 April 1998 | Secretary resigned;director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Return made up to 18/01/98; full list of members
|
23 January 1998 | Director resigned (1 page) |
9 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
21 July 1997 | New director appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
22 January 1997 | Return made up to 18/01/97; no change of members (6 pages) |
6 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1996 | New secretary appointed (1 page) |
21 August 1996 | Secretary resigned (2 pages) |
24 June 1996 | Full accounts made up to 30 June 1995 (20 pages) |
24 June 1996 | Full accounts made up to 31 March 1996 (21 pages) |
26 May 1996 | Auditor's resignation (2 pages) |
20 February 1996 | Full accounts made up to 30 June 1994 (24 pages) |
13 February 1996 | Return made up to 18/01/96; full list of members (9 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: sumner house st thomas road chorley lancahsire PR7 1HP (1 page) |
22 January 1996 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
4 October 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Particulars of mortgage/charge (6 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
9 April 1995 | Resolutions
|
9 April 1995 | Nc inc already adjusted 20/03/95 (1 page) |
23 July 1985 | Company name changed\certificate issued on 23/07/85 (2 pages) |
30 April 1985 | Certificate of incorporation (1 page) |