Little Sutton
Ellesmere Port
Cheshire
CH66 4TN
Wales
Director Name | Steven Paul Dyett |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 08 November 2008) |
Role | Managing Director |
Correspondence Address | 8 Leas Close Great Sutton Ellesmere Port Cheshire CH66 4UX Wales |
Secretary Name | Andrew Peter Dyett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 08 November 2008) |
Role | Secretary |
Correspondence Address | 30 Pennine Walk Little Sutton Ellesmere Port Cheshire CH66 4TN Wales |
Director Name | Mr Heather Bryson Dyett |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(1 year after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 24 Laurel Drive Willaston South Wirral L64 1TW |
Director Name | Mr John William Dyett |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(1 year after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 24 Laurel Drive Willaston South Wirral L64 1TW |
Secretary Name | Mr Heather Bryson Dyett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(1 year after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 24 Laurel Drive Willaston South Wirral L64 1TW |
Director Name | Andrew Peter Dyett |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(9 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2001) |
Role | Secretary |
Correspondence Address | 30 Pennine Walk Little Sutton Ellesmere Port Cheshire CH66 4TN Wales |
Director Name | Steven Paul Dyett |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(9 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2001) |
Role | Managing Director |
Correspondence Address | 8 Leas Close Great Sutton Ellesmere Port Cheshire CH66 4UX Wales |
Secretary Name | Andrew Peter Dyett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(9 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2001) |
Role | Secretary |
Correspondence Address | 30 Pennine Walk Little Sutton Ellesmere Port Cheshire CH66 4TN Wales |
Registered Address | 6 Telford Road Thornton Industrial Estate Ellesmere Port South Wirral Merseyside CH65 5EU Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Ellesmere Port Town |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£48,646 |
Cash | £3,168 |
Current Liabilities | £71,111 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
8 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 June 2008 | Liquidators statement of receipts and payments to 1 December 2008 (5 pages) |
18 December 2007 | Liquidators statement of receipts and payments (5 pages) |
13 June 2007 | Liquidators statement of receipts and payments (5 pages) |
12 December 2006 | Liquidators statement of receipts and payments (5 pages) |
12 June 2006 | Liquidators statement of receipts and payments (5 pages) |
8 December 2005 | Liquidators statement of receipts and payments (5 pages) |
21 June 2005 | Liquidators statement of receipts and payments (6 pages) |
4 June 2004 | Appointment of a voluntary liquidator (1 page) |
4 June 2004 | Resolutions
|
4 June 2004 | Statement of affairs (12 pages) |
14 May 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
4 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 July 2001 | Return made up to 25/04/01; full list of members
|
2 May 2001 | New secretary appointed;new director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
1 May 2001 | Secretary resigned;director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
16 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: unit 6 telford road thornton industrial estate ellesmere port south wirral L65 5EN (1 page) |
17 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
15 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
29 April 1998 | Return made up to 25/04/98; no change of members
|
31 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
29 April 1997 | Return made up to 25/04/97; full list of members (6 pages) |
12 November 1996 | Ad 30/07/96--------- £ si 100@1=100 £ ic 98/198 (2 pages) |
12 November 1996 | £ nc 100/1000 30/07/96 (1 page) |
12 November 1996 | Resolutions
|
5 July 1996 | Return made up to 25/04/96; no change of members (4 pages) |
21 March 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
11 May 1995 | Return made up to 25/04/95; full list of members (6 pages) |