Alderney
Guernsey
Channel Islands
GY9 3YN
Secretary Name | Andrew Holt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(10 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 18 May 2004) |
Role | Company Director |
Correspondence Address | 2 Whiteley Wood Road Sheffield South Yorkshire S11 7FE |
Director Name | Stephen Graham Provan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2001(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 May 2004) |
Role | Company Director |
Correspondence Address | 2 Pinewood Ashton In Makerfield Wigan Lancashire WN4 9LU |
Director Name | Mr Paul Anthony Barker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 May 1998) |
Role | Solicitor |
Correspondence Address | Oaklea Brandreth Delph Parbold Wigan Lancashire WN8 7AQ |
Director Name | Richard Anthony Davidson |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 January 1993) |
Role | Co Director |
Correspondence Address | 2 Calay Close Upton Chester Cheshire CH2 4BZ Wales |
Director Name | Mr Leonard Douglas Provan |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 1999) |
Role | Construction Director |
Correspondence Address | 1 Pennystone Close Upton Wirral L49 4GA |
Secretary Name | Richard Anthony Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 2 Calay Close Upton Chester Cheshire CH2 4BZ Wales |
Secretary Name | Mr Paul Anthony Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(5 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | Oaklea Brandreth Delph Parbold Wigan Lancashire WN8 7AQ |
Registered Address | 68 Argyle Street Birkenhead CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£6,679,426 |
Current Liabilities | £6,889,796 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
18 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: asia house 82 princess street manchester M1 6NF (1 page) |
19 September 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: dominion house 74 princess street manchester lancashire M1 6JD (1 page) |
16 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
24 January 2001 | New director appointed (2 pages) |
27 September 2000 | Return made up to 11/08/00; full list of members (6 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
23 December 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
7 October 1999 | Return made up to 11/08/99; no change of members
|
18 August 1998 | Registered office changed on 18/08/98 from: dominion buildings 68 argyle street birkenhead L41 6AF (1 page) |
17 August 1998 | Return made up to 11/08/98; no change of members (4 pages) |
12 May 1998 | Secretary resigned;director resigned (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
18 April 1998 | Full accounts made up to 31 August 1997 (10 pages) |
23 October 1997 | Return made up to 11/08/97; full list of members (6 pages) |
29 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
27 September 1996 | Return made up to 11/08/96; no change of members
|
12 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
15 August 1995 | Return made up to 11/08/95; no change of members
|
6 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
31 May 1995 | Particulars of mortgage/charge (8 pages) |