36 Parkgate Road, Neston
South Wirral
Merseyside
CF64 6QG
Wales
Director Name | Mr David Charles Edwards |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2004(17 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 13 July 2004) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenbanks Close Milford On Sea Lymington Hampshire SO41 0SQ |
Secretary Name | Mr David Charles Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2004(17 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 13 July 2004) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenbanks Close Milford On Sea Lymington Hampshire SO41 0SQ |
Director Name | Mr Andrew James Hall |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tanglewood 3 Badingham Drive Harpenden Hertfordshire AL5 2DA |
Director Name | Mr John Stuart Hartshorne |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 316 Norton Way South Letchworth Hertfordshire SG6 1TA |
Director Name | Mr Andrew John Hinds |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 103 Bidborough Ridge Bidborough Tunbridge Wells Kent TN3 0XB |
Director Name | Mr Ray Stanley O Hara |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1995) |
Role | Sales Executive |
Correspondence Address | The Leys Lower End Thornborough Buckingham Buckinghamshire MK18 2DA |
Director Name | Mr Derek Valler Richardson |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 April 1996) |
Role | Restaurateur |
Correspondence Address | Hurstwood Hop Garden Lane Sevenoaks Kent TN13 1PX |
Director Name | Mr John William Sparrow |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 17 September 1992(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 April 1996) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Tylers Parkfield Sevenoaks Kent TN15 0HX |
Secretary Name | Mr Andrew John Hinds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 April 1996) |
Role | Company Director |
Correspondence Address | 103 Bidborough Ridge Bidborough Tunbridge Wells Kent TN3 0XB |
Director Name | Mr Paul Bernard Dermody |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Roe Green Worsley Manchester Lancashire M28 2RF |
Director Name | Mr John Alan Farquharson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 September 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak Lodge Windmill Lane Appleton Warrington Cheshire WA4 5JN |
Director Name | Stuart James Reed |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | 9 Elm Rise Prestbury Macclesfield Cheshire SK10 4US |
Secretary Name | David James Martland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 September 2003) |
Role | Director/Company Secretary |
Correspondence Address | 73 Hall Lane Aspull Wigan Greater Manchester WN2 2SF |
Director Name | Mr John David Longden |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(12 years after company formation) |
Appointment Duration | 2 years (resigned 05 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vicarage House Nidd Harrogate North Yorkshire HG3 3BN |
Director Name | Christopher Geoffrey White |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(12 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2000) |
Role | Property Manager |
Correspondence Address | Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales |
Registered Address | 2100 Daresbury Park Warrington Cheshire WA4 4BP |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Latest Accounts | 29 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2004 | New secretary appointed;new director appointed (8 pages) |
5 November 2003 | Director resigned (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
24 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
31 July 2003 | Full accounts made up to 29 September 2002 (10 pages) |
23 September 2002 | Return made up to 17/09/02; full list of members (7 pages) |
10 June 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
17 October 2001 | Director resigned (1 page) |
9 October 2001 | Resolutions
|
24 September 2001 | Return made up to 17/09/01; full list of members (7 pages) |
3 August 2001 | Amended full accounts made up to 1 October 2000 (8 pages) |
21 June 2001 | Accounts for a dormant company made up to 1 October 2000 (3 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page) |
15 September 2000 | Return made up to 17/09/00; full list of members (7 pages) |
26 July 2000 | Accounts for a dormant company made up to 24 September 1999 (3 pages) |
17 July 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2000 | Director's particulars changed (1 page) |
28 September 1999 | Return made up to 17/09/99; no change of members (17 pages) |
19 August 1999 | Director's particulars changed (1 page) |
3 August 1999 | Accounts for a dormant company made up to 25 September 1998 (3 pages) |
3 August 1999 | Resolutions
|
8 April 1999 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (13 pages) |
27 May 1998 | New director appointed (3 pages) |
27 May 1998 | New director appointed (3 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
27 October 1997 | Return made up to 17/09/97; full list of members (11 pages) |
11 August 1997 | New director appointed (3 pages) |
14 July 1997 | Director resigned (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: darenth house 60 high street otford kent TN14 5PH (1 page) |
2 April 1997 | Full accounts made up to 3 April 1996 (14 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Return made up to 17/09/96; no change of members (4 pages) |
28 January 1997 | New director appointed (4 pages) |
28 January 1997 | New director appointed (4 pages) |
28 January 1997 | New director appointed (3 pages) |