Allerton
Liverpool
Merseyside
L18 2EL
Director Name | Mr Christopher John Thomson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 February 1991(4 years, 10 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Secretary Name | Mr Christopher John Thomson |
---|---|
Nationality | English |
Status | Current |
Appointed | 13 February 1991(4 years, 10 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Mr Richard Bernard Forman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 April 2000) |
Role | Print Salesman |
Country of Residence | England |
Correspondence Address | Mead Cottage 26 Carrwood Hale Barns Altrincham Cheshire WA15 0EJ |
Director Name | Timothy John Gresty |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(10 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 03 August 1999) |
Role | Company Director |
Correspondence Address | 57 Langham Road Bowdon Altrincham Cheshire WA14 3NT |
Director Name | Clive John Timmins |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Bank Street Glazebrook Warrington Cheshire WA3 5BW |
Director Name | Michael Andrew Smirthwaite |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(12 years after company formation) |
Appointment Duration | 2 years (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | 4 Sutton Road Stockport Cheshire SK4 2PW |
Director Name | Ian Helsby |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 2000) |
Role | Advertising Agent |
Correspondence Address | Shuldham House 18 West Hall Court High Legh Knutsford Cheshire WA16 6XA |
Director Name | Carl Edwards |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(13 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 April 2000) |
Role | Creative Director |
Correspondence Address | 29 Bridge Street Mold Clwyd CH7 1LW Wales |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
16 September 2005 | Dissolved (1 page) |
---|---|
16 June 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 January 2005 | Liquidators statement of receipts and payments (4 pages) |
14 July 2004 | Liquidators statement of receipts and payments (5 pages) |
27 January 2004 | Liquidators statement of receipts and payments (5 pages) |
16 July 2003 | Liquidators statement of receipts and payments (5 pages) |
28 January 2003 | Liquidators statement of receipts and payments (5 pages) |
9 July 2002 | Liquidators statement of receipts and payments (5 pages) |
28 January 2002 | Liquidators statement of receipts and payments (5 pages) |
11 July 2001 | Liquidators statement of receipts and payments (5 pages) |
10 July 2000 | Appointment of a voluntary liquidator (1 page) |
10 July 2000 | Resolutions
|
10 July 2000 | Statement of affairs (8 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: station house central way warrington cheshire WA2 7TT (1 page) |
15 May 2000 | Full accounts made up to 31 July 1999 (16 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
23 February 2000 | Return made up to 13/02/00; full list of members (10 pages) |
20 December 1999 | New director appointed (2 pages) |
24 November 1999 | Director's particulars changed (1 page) |
19 August 1999 | Director resigned (1 page) |
29 March 1999 | Full accounts made up to 31 July 1998 (15 pages) |
18 February 1999 | Return made up to 13/02/99; full list of members (8 pages) |
22 December 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
10 February 1998 | Return made up to 13/02/98; no change of members (5 pages) |
3 November 1997 | Accounting reference date shortened from 31/01/98 to 31/07/97 (1 page) |
3 November 1997 | Full accounts made up to 31 July 1997 (18 pages) |
27 October 1997 | Full accounts made up to 31 January 1997 (18 pages) |
27 October 1997 | Accounting reference date shortened from 31/05/97 to 31/01/97 (1 page) |
16 August 1997 | Declaration of mortgage charge released/ceased (1 page) |
24 April 1997 | Director resigned (1 page) |
21 April 1997 | Return made up to 13/02/97; full list of members (9 pages) |
21 April 1997 | Location of register of members (1 page) |
11 April 1997 | Registered office changed on 11/04/97 from: central house central way warrington cheshire WA2 7TT (1 page) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
19 October 1996 | New director appointed (2 pages) |
14 October 1996 | Full accounts made up to 31 May 1996 (22 pages) |
2 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1996 | Ad 16/08/96--------- £ si [email protected]=1000 £ ic 50000/51000 (2 pages) |
27 August 1996 | Nc inc already adjusted 16/08/96 (1 page) |
27 August 1996 | Resolutions
|
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
6 August 1996 | Full group accounts made up to 30 November 1995 (22 pages) |
3 May 1996 | Accounting reference date shortened from 30/11/96 to 31/05/96 (1 page) |
15 March 1996 | Return made up to 13/02/96; full list of members (6 pages) |
26 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1995 | Full group accounts made up to 30 November 1994 (23 pages) |