Formby
Liverpool
Merseyside
L37 7BX
Director Name | Jean McKay Ellis |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1999(12 years, 4 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Chartered Accountant |
Correspondence Address | Sherwood Village Road, Northop Hall Mold Flintshire CH7 6HS Wales |
Secretary Name | Mr James Hugh Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 1999(12 years, 5 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Elstree Road Bushey Heath Hertfordshire WD23 4GJ |
Director Name | Mr James Hugh Hughes |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2000(13 years, 1 month after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 57 Elstree Road Bushey Heath Hertfordshire WD23 4GJ |
Director Name | Mr John Kenneth Andrew Gibbs |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 October 1995) |
Role | Chartered Accountant |
Correspondence Address | White Cottage Cade Street Heathfield East Sussex TN21 9BP |
Director Name | Mr Colin Matthews |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 May 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 St Davids Drive Englefield Green Egham Surrey TW20 0BA |
Director Name | Patrick John Mackenzie Ross |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | Rua Latino Coelho 57 1 Lisbon 1000 Portugal |
Secretary Name | Mr John Kenneth Andrew Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 October 1995) |
Role | Company Director |
Correspondence Address | White Cottage Cade Street Heathfield East Sussex TN21 9BP |
Director Name | Robert Horatio Paynter |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 October 1995(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 September 1999) |
Role | Accountant |
Correspondence Address | Rua Latino Coelho 57 10 Dto Lisbon 1050 |
Secretary Name | Robert Horatio Paynter |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 23 October 1995(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 September 1999) |
Role | Accountant |
Correspondence Address | Rua Latino Coelho 57 10 Dto Lisbon 1050 |
Director Name | Mr Paul Newns |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 2001) |
Role | Corporate Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Cobblers Cross Lane Tarporley Cheshire CW6 0DJ |
Director Name | Robert Horatio Paynter |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 May 2000(13 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 March 2001) |
Role | Accountant |
Correspondence Address | Rua Revolucao De Outubro Ao Aeroporto PO Box 178 Luanda Foreign |
Registered Address | Loyds Bank Chambers 19 Seaview Road Wallasey Merseyside CH45 4QN Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Turnover | £2,296,000 |
Gross Profit | £147,000 |
Net Worth | -£17,000 |
Current Liabilities | £22,000 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
8 October 2002 | Dissolved (1 page) |
---|---|
8 July 2002 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 July 2002 | Liquidators statement of receipts and payments (6 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: first floor lancaster house mercury court liverpool merseyside L2 2RG (1 page) |
12 September 2001 | Declaration of solvency (4 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | Appointment of a voluntary liquidator (1 page) |
2 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: york house mercury court tithebarn street liverpool L2 2RG (1 page) |
3 April 2001 | Return made up to 09/03/01; full list of members (7 pages) |
20 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
18 August 2000 | Full accounts made up to 30 September 1999 (13 pages) |
6 June 2000 | New director appointed (1 page) |
5 June 2000 | New director appointed (3 pages) |
5 October 1999 | Full accounts made up to 30 September 1998 (14 pages) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | Secretary resigned;director resigned (1 page) |
20 September 1999 | Return made up to 09/03/99; no change of members (4 pages) |
14 September 1999 | Director resigned (1 page) |
27 August 1999 | New director appointed (2 pages) |
4 August 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
19 January 1999 | Director resigned (1 page) |
21 May 1998 | Full accounts made up to 30 September 1997 (15 pages) |
17 March 1998 | Return made up to 09/03/98; full list of members (6 pages) |
17 October 1997 | Registered office changed on 17/10/97 from: 4 grosvenor place london SW1X 7DL (1 page) |
18 September 1997 | Director's particulars changed (2 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (15 pages) |
17 March 1997 | Return made up to 13/03/97; full list of members (9 pages) |
2 October 1996 | Auditor's resignation (1 page) |
3 September 1996 | Director's particulars changed (1 page) |
8 May 1996 | Return made up to 13/03/96; full list of members (9 pages) |
24 March 1996 | Registered office changed on 24/03/96 from: roman house wood street london EC2Y 5BP (1 page) |
24 March 1996 | Secretary resigned;director resigned (2 pages) |
24 March 1996 | New secretary appointed;new director appointed (1 page) |
20 March 1996 | Full accounts made up to 30 September 1995 (12 pages) |
22 March 1995 | Full accounts made up to 30 September 1994 (13 pages) |
22 March 1995 | Return made up to 13/03/95; full list of members (6 pages) |