28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Secretary Name | Stephen Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2004(15 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 05 April 2005) |
Role | Company Director |
Correspondence Address | 26 Gateacre Rise Liverpool L25 5LA |
Director Name | Dennis Bamford |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 November 2001) |
Role | Managing Director |
Correspondence Address | 6 Victoria Gardens Barrowford Nelson Lancashire BB9 6DN |
Director Name | Kenneth Hargreaves |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1994) |
Role | Accountant |
Correspondence Address | 17 A Hufling Lane Burnley Lancashire BB11 3QJ |
Director Name | Fred Hunt |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1994) |
Role | Production Director |
Correspondence Address | 57 Sunderland Street Burnley Lancashire BB12 6JP |
Secretary Name | Dennis Bamford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 145 Marsden Road Burnley Lancashire BB10 2QW |
Director Name | Ralph Watson Towndrow |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 1996) |
Role | Group Financial Director |
Correspondence Address | Bramsley St Barnabas Drive Swanland North Ferriby North Humberside HU14 3NR |
Secretary Name | Kenneth Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 28 January 2003) |
Role | Financial Accountant |
Correspondence Address | 17 A Hufling Lane Burnley Lancashire BB11 3QJ |
Director Name | Mark Edward Dyson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | The Grange Bewholme Driffield East Yorkshire YO25 8ED |
Secretary Name | Mark Edward Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | The Grange Bewholme Driffield East Yorkshire YO25 8ED |
Registered Address | 520 Europa Boulevard Westbrook Warrington Cheshire WA5 7TP |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £89,684 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 01 May |
5 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2004 | Application for striking-off (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: rosedale house bramley way hellaby rotherham south yorkshire S66 8QB (1 page) |
9 June 2004 | Secretary resigned;director resigned (1 page) |
23 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
28 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
18 February 2003 | New director appointed (2 pages) |
4 February 2003 | New secretary appointed;new director appointed (2 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: marsden mill brunswick street nelson lancs BB9 0LY (1 page) |
4 February 2003 | Secretary resigned (1 page) |
11 December 2002 | Accounting reference date extended from 28/02/03 to 01/05/03 (1 page) |
13 August 2002 | Auditor's resignation (1 page) |
18 March 2002 | Return made up to 14/03/02; full list of members
|
24 December 2001 | Director resigned (1 page) |
13 June 2001 | Full accounts made up to 28 February 2001 (6 pages) |
8 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
14 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
21 March 2000 | Return made up to 14/03/00; full list of members
|
1 April 1999 | Return made up to 14/03/99; no change of members (4 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
12 March 1998 | Return made up to 14/03/98; full list of members
|
21 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
6 March 1997 | Return made up to 14/03/97; no change of members
|
24 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: oakmount hill wiseman street burnley lancs BB11 1RU (1 page) |
5 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
17 March 1995 | Return made up to 14/03/95; full list of members (6 pages) |
10 February 1989 | Memorandum and Articles of Association (7 pages) |