Hawarden
Deeside
Clwyd
CH5 3JR
Wales
Director Name | Mr Stuart Alan Faulkner |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 1995(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 01 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Danecroft 3 Granby Road Walton Warrington Cheshire WA4 6PH |
Secretary Name | Mr Stuart Alan Faulkner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 1995(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 01 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Danecroft 3 Granby Road Walton Warrington Cheshire WA4 6PH |
Director Name | Mr David Hopley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1999(14 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 01 October 2002) |
Role | Recruitment Agency |
Country of Residence | United Kingdom |
Correspondence Address | 52 Clifton Road Runcorn Cheshire WA7 4SZ |
Director Name | Philip Beardwood |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 02 March 1992) |
Role | Company Director |
Correspondence Address | 26 Bury & Bolton Road Radcliffe Manchester Lancs M26 4LD |
Director Name | Mr Gordon Wharmby |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 02 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Wardley Hall Lane Worsley Manchester Lancashire M28 2RL |
Secretary Name | Mr Gordon Wharmby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 02 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Wardley Hall Lane Worsley Manchester Lancashire M28 2RL |
Director Name | Peter John French |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 April 1995) |
Role | Engineer |
Correspondence Address | 51 Brooklands Road Congleton Cheshire CW12 4LU |
Director Name | Mr Sydney William Morgan |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 April 1995) |
Role | Design Consultant |
Correspondence Address | Delamere Lodge Chester Road Oakmere Northwich Cheshire CW8 2HB |
Secretary Name | Mr David Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 16 Swireford Road Helsby Warrington Cheshire WA6 9BA |
Director Name | Mr Charles Leon Carrington |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(9 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 13 April 2001) |
Role | Company Director |
Correspondence Address | 37 Main Street Halton Runcorn Cheshire WA7 2AN |
Registered Address | 26 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £245,430 |
Current Liabilities | £212,715 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
1 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2002 | Application for striking-off (1 page) |
30 July 2001 | Director resigned (1 page) |
13 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
19 March 2001 | Return made up to 31/12/00; full list of members
|
25 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
9 July 1999 | Full accounts made up to 30 September 1998 (26 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
17 May 1999 | New director appointed (2 pages) |
10 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
13 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1995 | Full accounts made up to 31 October 1994 (13 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New secretary appointed;new director appointed (2 pages) |
22 April 1995 | Particulars of mortgage/charge (4 pages) |
21 April 1995 | Declaration of assistance for shares acquisition (16 pages) |
13 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |