Liverpool
L16 4PD
Director Name | David Ronald Jury |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(2 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 April 1992) |
Role | Director-Bituminous Road Facilities Ltd |
Correspondence Address | Barn Cottage Wyke Road Ansford Castle Cary Somerset BA7 7LL |
Secretary Name | Secretary/Treasurer Robin Bruce Duncan Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Stonyhill 313 Liverpool Road Southport Merseyside PR8 3DE |
Director Name | John Nelson Keayes |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 October 1998) |
Role | Company Director |
Correspondence Address | September House Plantation Way Storrington West Sussex RH20 4JF |
Director Name | Mr Donald George Smith |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 1994) |
Role | Company Director |
Correspondence Address | The Old Alms Cottages Llanfwrog Ruthin Clwyd LL15 2AD Wales |
Secretary Name | Mr Alistair Mackenzie Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 December 2007) |
Role | Secretary |
Correspondence Address | 2 Curzon Park North Chester Cheshire CH4 8AR Wales |
Director Name | Raymond Gifford Griffiths |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 March 1998) |
Role | Regional Manager |
Correspondence Address | 40 Fairways Drive Blackwell Bromsgrove Worcestershire B60 1BB |
Director Name | Graham Robert Thornley |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1999) |
Role | Civil Engineer |
Correspondence Address | 38 Valley Way Knutsford Cheshire WA16 9AY |
Director Name | Alun Green |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 2001) |
Role | Business Manager |
Correspondence Address | 37 Bower Road Woolton Liverpool Merseyside L25 4RG |
Director Name | Alan Michael Reeves |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2007) |
Role | Manager |
Correspondence Address | 38 Jay Drive Telford Shropshire TF1 6FU |
Director Name | Leslie Wilson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(11 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 10 June 2004) |
Role | Company Director |
Correspondence Address | 307 Watnall Road Hucknall NG15 6EP |
Director Name | Mr Peter Barry Graham Buckley |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2007) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | The High House Marley Heights Haslemere Surrey GU27 3LU |
Registered Address | 2 Curzon Park North Chester CH4 8AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Handbridge Park |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £13,261 |
Cash | £12,836 |
Current Liabilities | £575 |
Latest Accounts | 5 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Annual return made up to 08/11/07 (2 pages) |
3 January 2008 | Director resigned (1 page) |
16 May 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
14 November 2006 | Annual return made up to 08/11/06 (2 pages) |
22 May 2006 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
16 November 2005 | Annual return made up to 08/11/05 (4 pages) |
17 June 2005 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
29 November 2004 | Annual return made up to 08/11/04 (4 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | New director appointed (2 pages) |
24 August 2004 | Total exemption full accounts made up to 5 April 2004 (5 pages) |
12 November 2003 | Annual return made up to 08/11/03 (4 pages) |
24 June 2003 | Total exemption full accounts made up to 5 April 2003 (5 pages) |
8 January 2003 | Full accounts made up to 5 April 2002 (9 pages) |
16 November 2002 | Annual return made up to 08/11/02 (4 pages) |
20 November 2001 | Accounts for a small company made up to 5 April 2001 (8 pages) |
5 November 2001 | Annual return made up to 08/11/01 (3 pages) |
11 July 2001 | New director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
20 November 2000 | Annual return made up to 08/11/00 (3 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
6 June 2000 | Full accounts made up to 5 April 2000 (9 pages) |
16 November 1999 | Annual return made up to 08/11/99 (3 pages) |
13 July 1999 | New director appointed (2 pages) |
21 June 1999 | Full accounts made up to 5 April 1999 (9 pages) |
11 December 1998 | Annual return made up to 08/11/98
|
13 July 1998 | New director appointed (2 pages) |
18 May 1998 | Full accounts made up to 5 April 1998 (11 pages) |
7 November 1997 | Annual return made up to 08/11/97 (4 pages) |
9 June 1997 | Full accounts made up to 5 April 1997 (10 pages) |
21 November 1996 | Annual return made up to 08/11/96 (4 pages) |
17 May 1996 | Full accounts made up to 5 April 1996 (11 pages) |
9 June 1995 | Full accounts made up to 5 April 1995 (11 pages) |