Gayton
Wirral
Cheshire
CH60 3SP
Wales
Secretary Name | Mr Clive Nugent Appleford |
---|---|
Nationality | English |
Status | Current |
Appointed | 01 January 1994(5 years, 5 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kibo 22 Oaksway Gayton Wirral Cheshire CH60 3SP Wales |
Director Name | Robert John Owen |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1996(7 years, 8 months after company formation) |
Appointment Duration | 28 years |
Role | Furniture Salesman |
Correspondence Address | 14 Clayfield Close Bootle Merseyside L20 3QN |
Director Name | Mr Anthony Francis Wake |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1990(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 July 1992) |
Role | Company Director |
Correspondence Address | 8 Wentworth 27 Westcliff Road,Birkdale Southport PR8 2BL |
Director Name | Mr Anthony Francis Wake |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1990(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 July 1992) |
Role | Company Director |
Correspondence Address | 8 Wentworth 27 Westcliff Road,Birkdale Southport PR8 2BL |
Director Name | Katharine Rachael Edwards |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 29 January 1995) |
Role | Company Director |
Correspondence Address | 51 The Serpentine Aughton Ormskirk Lancashire L39 6RN |
Secretary Name | Katharine Rachael Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 29 January 1995) |
Role | Company Director |
Correspondence Address | 51 The Serpentine Aughton Ormskirk Lancashire L39 6RN |
Director Name | Norman Anthony Edwards |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(5 years after company formation) |
Appointment Duration | 5 months (resigned 01 January 1994) |
Role | Metalurgist |
Correspondence Address | 53 The Serpentine Aughton Ormskirk Lancashire L39 6RN |
Director Name | Alex Giles Hankinson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 18 Buttercup Close Haigh Road Crosby Liverpool Merseyside L22 3YR |
Director Name | Stephanie Jane Sugdon |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(6 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 5 Catches Close Rochdale Lancashire OL11 5AJ |
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 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
28 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
24 November 1999 | Statement of rights attached to allotted shares (2 pages) |
19 November 1999 | Appointment of a voluntary liquidator (1 page) |
19 November 1999 | Statement of affairs (8 pages) |
19 November 1999 | Resolutions
|
11 November 1999 | Registered office changed on 11/11/99 from: castle chambers 43 castle street liverpool L2 9TL (1 page) |
13 October 1999 | Return made up to 29/01/99; full list of members (10 pages) |
24 September 1999 | £ nc 101000/126000 01/01/97 (1 page) |
24 September 1999 | £ nc 126000/130000 27/08/98 (1 page) |
28 July 1999 | Director resigned (1 page) |
8 July 1999 | Ad 01/07/98--------- £ si 103@1=103 £ ic 45375/45478 (2 pages) |
8 July 1999 | Ad 27/08/98--------- £ si 29582@1=29582 £ ic 45896/75478 (2 pages) |
8 July 1999 | Ad 27/08/98--------- £ si 418@1=418 £ ic 45478/45896 (2 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
24 June 1998 | Declaration of mortgage charge released/ceased (1 page) |
22 June 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Director's particulars changed (1 page) |
13 May 1998 | Full accounts made up to 31 August 1997 (11 pages) |
17 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 1997 | Return made up to 29/01/97; full list of members (9 pages) |
14 May 1997 | Ad 06/02/97--------- £ si 47@1=47 £ ic 35328/35375 (2 pages) |
14 May 1997 | Ad 06/02/97--------- £ si 102@1=102 £ ic 35215/35317 (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Return made up to 29/01/96; full list of members (7 pages) |
16 July 1996 | Full accounts made up to 31 August 1995 (15 pages) |
29 April 1996 | New director appointed (2 pages) |
24 October 1995 | Director resigned (2 pages) |
20 July 1995 | Return made up to 29/01/95; full list of members (14 pages) |
7 July 1995 | Resolutions
|
7 July 1995 | Ad 01/02/94--------- £ si 35115@1=35115 £ ic 100/35215 (4 pages) |
7 July 1995 | £ nc 100/100100 01/02/94 (1 page) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (17 pages) |
3 July 1995 | New director appointed (2 pages) |