8 Stanley Road Hoylake
Wirral
CH47 1HW
Wales
Secretary Name | Mr Gary McCormack |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 1996(6 years, 2 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernleigh Wyche Lane Bunbury Tarporley Cheshire CW6 9PS |
Director Name | Mr Gary McCormack |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1998(7 years, 7 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernleigh Wyche Lane Bunbury Tarporley Cheshire CW6 9PS |
Director Name | Mr Leo Anthony McCormack |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 November 1996) |
Role | Company Director |
Correspondence Address | The Callotts Mill Hey Road Caldy Wirral L48 7ND |
Secretary Name | Mrs Irene McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 November 1996) |
Role | Company Director |
Correspondence Address | The Callotts Mill Hey Road Caldy Wirral L48 1ND |
Director Name | Robert Garnet Wexler |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 1997(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | 860n Dewitt Place Apartment 1602 Chicago Illinois 60611 |
Director Name | Paul Brian Harper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 October 2001) |
Role | Technical |
Correspondence Address | 40 Central Road Wirral Merseyside CH62 5EJ Wales |
Registered Address | 56 Hamilton Square Birkenhead Wirral CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £81,661 |
Cash | £119,353 |
Current Liabilities | £603,136 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 August 2004 | Dissolved (2 pages) |
---|---|
27 May 2004 | Completion of winding up (1 page) |
22 April 2003 | Order of court to wind up (3 pages) |
4 November 2001 | Director resigned (1 page) |
25 October 2001 | Return made up to 05/09/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Return made up to 05/09/00; full list of members
|
12 July 2000 | Director's particulars changed (1 page) |
12 February 2000 | Particulars of mortgage/charge (5 pages) |
17 January 2000 | New director appointed (2 pages) |
24 November 1999 | Return made up to 05/09/99; full list of members (8 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
21 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 October 1998 | Return made up to 05/09/98; no change of members
|
1 October 1998 | Particulars of mortgage/charge (6 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
23 September 1997 | Return made up to 05/09/97; full list of members (5 pages) |
15 July 1997 | Company name changed spiralux signs (U.K.) LTD\certificate issued on 16/07/97 (2 pages) |
7 July 1997 | New director appointed (2 pages) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Secretary resigned (1 page) |
4 December 1996 | Return made up to 05/09/96; full list of members (4 pages) |
8 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 May 1996 | Particulars of mortgage/charge (4 pages) |
22 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
8 September 1995 | Return made up to 05/09/95; full list of members (6 pages) |
30 August 1995 | Ad 07/08/95--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
30 August 1995 | Nc inc already adjusted 07/08/95 (1 page) |
30 August 1995 | Resolutions
|
16 December 1991 | Return made up to 05/09/91; full list of members (6 pages) |