Runcorn
Cheshire
WA7 4XG
Director Name | Mr Stephen John Holder |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1993(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 28 November 2000) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | Devon Lodge 118 The Boulevard Sutton Coldfield West Midlands B73 5JG |
Director Name | Mr Arthur Ian Cook |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 4 months (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 7 Norcliffe Mews Altrincham Road Sital Cheshire |
Director Name | Mr Graham Leonard Dorgan |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 5 years (resigned 16 January 1997) |
Role | Financial Director |
Correspondence Address | 4 Brereton Court Brereton Heath Congleton Cheshire CW12 4TP |
Director Name | Mr Michael John Harlow |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 December 1992) |
Role | Managing Director |
Correspondence Address | 133 Acre Lane Cheadle Hulme Cheadle Cheshire SK8 7PB |
Director Name | Mr Douglas Mark Smith |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 4 years (resigned 31 December 1995) |
Role | Marketing Director |
Correspondence Address | Over Grindle Grindleford Sheffield S30 1HS |
Secretary Name | Mr Graham Leonard Dorgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 5 years (resigned 16 January 1997) |
Role | Company Director |
Correspondence Address | 4 Brereton Court Brereton Heath Congleton Cheshire CW12 4TP |
Registered Address | West Camden Works High Street Runcorn Cheshire WA7 1AJ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Mersey |
Built Up Area | Runcorn |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
30 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
24 March 2000 | Receiver ceasing to act (1 page) |
22 February 2000 | Receiver ceasing to act (1 page) |
17 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
9 June 1999 | Appointment of receiver/manager (1 page) |
19 April 1999 | Receiver ceasing to act (4 pages) |
5 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
29 January 1997 | Secretary resigned;director resigned (1 page) |
8 January 1997 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
22 August 1996 | Administrative Receiver's report (11 pages) |
11 June 1996 | Appointment of receiver/manager (1 page) |
1 February 1996 | Full group accounts made up to 31 December 1994 (20 pages) |
16 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
3 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |