Heswall
Wirral
Merseyside
CH60 1UP
Wales
Director Name | Mr Alan Kenneth Hollowood |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1992(2 years after company formation) |
Appointment Duration | 15 years, 2 months (closed 08 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tattenhall Road Tattenhall Chester Cheshire CH3 9QQ Wales |
Director Name | Mr Roland Peter Wilcox |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1992(2 years after company formation) |
Appointment Duration | 15 years, 2 months (closed 08 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Simonsfield Barton Hey Drive Caldy Wirral Merseyside CH48 1PZ Wales |
Secretary Name | Mr Roland Peter Wilcox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 1992(2 years after company formation) |
Appointment Duration | 15 years, 2 months (closed 08 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Simonsfield Barton Hey Drive Caldy Wirral Merseyside CH48 1PZ Wales |
Director Name | Derrick William Lyon |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2006(16 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 08 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nook House Off Cliffe Lane Acton Bridge Northwich Cheshire CW8 8QP |
Director Name | Nicholas Lamb Reevell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(2 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corbiere Thorsway Caldy Wirral Merseyside CH48 2JJ Wales |
Director Name | Philip Reevell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(2 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | Burton Lodge Station Road The Village Burton South Wirral Cheshire CH64 5TQ Wales |
Registered Address | K.U.S. Industrial Estate Manor Lane Hawarden Flintshire CH5 3PP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Year | 2014 |
---|---|
Net Worth | £90,466 |
Current Liabilities | £29,536 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 November 2006 | Application for striking-off (2 pages) |
10 August 2006 | New director appointed (3 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Resolutions
|
14 July 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
24 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
24 March 2006 | Director's particulars changed (1 page) |
8 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 April 2005 | Return made up to 06/03/05; full list of members (3 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
15 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
18 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
13 May 2002 | Return made up to 06/03/02; full list of members (8 pages) |
15 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
15 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 March 2000 | Return made up to 06/03/00; full list of members
|
26 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 March 1999 | Return made up to 06/03/99; no change of members (8 pages) |
4 August 1998 | Director's particulars changed (1 page) |
22 June 1998 | Company name changed goldstave LIMITED\certificate issued on 23/06/98 (2 pages) |
13 March 1998 | Return made up to 06/03/98; no change of members (8 pages) |
23 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 March 1997 | Return made up to 06/03/97; full list of members
|
5 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
11 March 1996 | Return made up to 06/03/96; no change of members
|
19 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |