Birkdale
Southport
Merseyside
PR8 2EY
Secretary Name | Mr Colin Andrew Leece |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 1995(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 06 December 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Burnsall 10 Gainsborough Road Birkdale Southport Merseyside PR8 2EY |
Director Name | Alexander McLennan Anderson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1999(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | The Howe Felixkirk Osgoodby Thirsk North Yorkshire YO7 2AP |
Director Name | Dr John Hollowood |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1999(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | Roches Fleuries Les Courtes Fallaize, St. Martins Guernsey GY4 6DH |
Director Name | Henry Marshall Smalley |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1999(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | 19 Abbey Road Dalkeith Midlothian EH22 3AD Scotland |
Director Name | Stewart Cairns |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 1999(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 06 December 2005) |
Role | Chemist |
Correspondence Address | The Manse Alpraham Tarporley Cheshire CW6 9JE |
Director Name | Dr Derek Reginald Palmer |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 March 1999) |
Role | Chemist |
Correspondence Address | 10 The Paddock Upton Wirral Merseyside L49 6NP |
Director Name | Mr Robert Michael Palmer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 1995) |
Role | Chemist/Director |
Correspondence Address | Gayton Cottage, Cottage Lane Gayton Heswall Wirral Merseyside L60 8PA |
Secretary Name | Mr Robert Michael Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 1995) |
Role | Chemist/Director |
Correspondence Address | Gayton Cottage, Cottage Lane Gayton Heswall Wirral Merseyside L60 8PA |
Director Name | Mr Antony John Warr |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 August 1993) |
Role | Analyst |
Correspondence Address | 105 Uxbridge Road London W12 8NL |
Director Name | Dr John Hollowood |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 July 1996) |
Role | Chemist |
Correspondence Address | Roches Fleuries Les Courtes Fallaize, St. Martins Guernsey GY4 6DH |
Director Name | John Eamon Dillon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 July 1996) |
Role | Investment Director |
Correspondence Address | 25 Park Avenue Solihull West Midlands B91 3EJ |
Director Name | Mr James Cook |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 March 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Lauder Road Edinburgh Midlothian EH9 2JG Scotland |
Director Name | Henry Marshall Smalley |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 1998) |
Role | Company Director |
Correspondence Address | 19 Abbey Road Dalkeith Midlothian EH22 3AD Scotland |
Director Name | Kenneth Malcolm Green |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | Cornbank House Carlops Road Penicuik EH26 9HR Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 34 Thursby Road Croft Business Park Bromborough Wirral CH62 3PW Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £1,749,692 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
6 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2004 | Return made up to 03/03/04; full list of members (8 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (7 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Full accounts made up to 30 April 2002 (7 pages) |
11 April 2003 | Return made up to 03/03/03; full list of members (8 pages) |
29 June 2002 | Particulars of mortgage/charge (7 pages) |
29 June 2002 | Particulars of mortgage/charge (7 pages) |
10 April 2002 | Full accounts made up to 30 April 2001 (12 pages) |
18 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
27 June 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Full accounts made up to 30 April 2000 (16 pages) |
20 March 2001 | Return made up to 03/03/01; full list of members (7 pages) |
5 April 2000 | New director appointed (2 pages) |
14 March 2000 | Return made up to 03/03/00; full list of members
|
14 March 2000 | New director appointed (2 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (23 pages) |
25 November 1999 | Director's particulars changed (1 page) |
8 June 1999 | New director appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
25 March 1999 | Particulars of mortgage/charge (5 pages) |
25 March 1999 | Particulars of mortgage/charge (5 pages) |
25 March 1999 | Particulars of mortgage/charge (5 pages) |
25 March 1999 | Particulars of mortgage/charge (5 pages) |
25 March 1999 | Particulars of mortgage/charge (4 pages) |
25 March 1999 | Particulars of mortgage/charge (7 pages) |
23 March 1999 | Resolutions
|
23 March 1999 | Declaration of assistance for shares acquisition (12 pages) |
13 March 1999 | Auditor's resignation (1 page) |
11 March 1999 | Return made up to 03/03/99; no change of members (4 pages) |
31 January 1999 | Full accounts made up to 1 May 1998 (17 pages) |
9 October 1998 | Director resigned (1 page) |
18 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 1998 | Return made up to 03/03/98; full list of members (6 pages) |
10 March 1998 | New director appointed (2 pages) |
9 February 1998 | Full accounts made up to 2 May 1997 (19 pages) |
10 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1997 | Return made up to 03/03/97; full list of members (6 pages) |
8 August 1996 | Accounts for a small company made up to 30 April 1996 (10 pages) |
15 July 1996 | Memorandum and Articles of Association (5 pages) |
15 July 1996 | Conso s-div 05/07/96 (1 page) |
15 July 1996 | Resolutions
|
14 July 1996 | New director appointed (1 page) |
14 July 1996 | Director resigned (2 pages) |
14 July 1996 | Director resigned (2 pages) |
14 July 1996 | New director appointed (1 page) |
14 July 1996 | Registered office changed on 14/07/96 from: new garden house 78 hatton garden london EC1N 8JA (1 page) |
30 June 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |
21 May 1996 | Return made up to 20/03/96; change of members (8 pages) |
29 March 1996 | New secretary appointed;new director appointed (2 pages) |
20 September 1995 | Ad 06/09/95--------- premium £ si [email protected]=266 £ ic 600125/600391 (2 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | S-div conve 04/09/95 (1 page) |
7 August 1995 | Return made up to 20/03/95; full list of members (6 pages) |
7 August 1995 | Secretary resigned;director resigned (2 pages) |
28 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
28 March 1995 | Particulars of mortgage/charge (10 pages) |
3 September 1994 | Nc inc already adjusted 08/08/94 (1 page) |
3 September 1994 | Memorandum and Articles of Association (24 pages) |
3 September 1994 | Ad 10/08/94--------- £ si [email protected]=25 £ si 600000@1=600000 £ ic 100/600125 (2 pages) |
3 September 1994 | Conve 08/08/94 (1 page) |
22 August 1994 | Accounts for a small company made up to 30 April 1994 (7 pages) |
10 November 1993 | Director resigned (2 pages) |
13 November 1992 | Director's particulars changed (2 pages) |
3 October 1991 | Ad 26/09/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 June 1991 | New director appointed (2 pages) |
7 May 1991 | Director resigned;new director appointed (4 pages) |