Benty Heath Lane
Willaston South Wirral
Cheshire
CH64 1SA
Wales
Director Name | Gilbert Herbert Rhodes Batson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 December 1996) |
Role | Company Director |
Correspondence Address | Paddock Chase Eaton Lane Cotebrook Tarporley Cheshire CW6 9DP |
Director Name | Jonathon Peter Batson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 year after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 December 2002) |
Role | Production Director |
Correspondence Address | Harewood Quarry Lane Kelsall Cheshire CW6 0PA |
Secretary Name | Mrs Edna Violet Batson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 year after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paddock Chase Eaton Lane Cotebrook Tarporley Cheshire CW6 9DP |
Director Name | Mrs Edna Violet Batson |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 December 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Paddock Chase Eaton Lane Cotebrook Tarporley Cheshire CW6 9DP |
Director Name | Nigel Andrew Frost |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2001) |
Role | Managing Director |
Correspondence Address | Garrett Cottage The Shambles Shepton Beanchamp Somerset TA14 0LN |
Registered Address | The Gables, Goostrey Lane Twemlow Green, Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Year | 2014 |
---|---|
Turnover | £1,024,637 |
Gross Profit | £499,009 |
Net Worth | £453,505 |
Cash | £131,447 |
Current Liabilities | £148,265 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 November 2004 | Dissolved (1 page) |
---|---|
5 August 2004 | Liquidators statement of receipts and payments (5 pages) |
5 August 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 May 2004 | Liquidators statement of receipts and payments (5 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: unit 3 j & k brymau 3 industrial estate river lane saltney chester CH4 8RQ (1 page) |
3 April 2003 | Res re specie (1 page) |
3 April 2003 | Appointment of a voluntary liquidator (1 page) |
3 April 2003 | Declaration of solvency (4 pages) |
3 April 2003 | Resolutions
|
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Secretary resigned;director resigned (1 page) |
31 December 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
17 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 October 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 30/04/01; full list of members
|
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
9 May 1999 | New director appointed (2 pages) |
19 June 1998 | Return made up to 30/04/98; full list of members
|
18 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 July 1997 | New director appointed (2 pages) |
7 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 May 1997 | Return made up to 30/04/97; full list of members
|
18 February 1997 | Director resigned (1 page) |
6 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
24 April 1996 | Return made up to 30/04/96; full list of members (6 pages) |
7 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |