Blackbrook
St Helens
Merseyside
WA11 9RN
Secretary Name | Mr Kevin Peter Higgins |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 1992(5 months, 4 weeks after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Renfrew Avenue Blackbrook St Helens Merseyside WA11 9RN |
Director Name | Leslie Frank Davis |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1994(2 years, 4 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Engineer |
Correspondence Address | 114 Dale Crescent Sutton St Helens Merseyside WA9 4YE |
Director Name | Raymond John Evans |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Role | Chemist |
Correspondence Address | 3 Eagle Close Basingstoke Hampshire RG22 5QE |
Director Name | David Austin Pilling |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Role | Sheet Metal Worker |
Correspondence Address | 44 Taylor Road Haydock St Helens Merseyside WA11 0NY |
Secretary Name | David Austin Pilling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Role | Sheet Metal Worker |
Correspondence Address | 44 Taylor Road Haydock St Helens Merseyside WA11 0NY |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | £15,720 |
Current Liabilities | £19,167 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
24 July 2003 | Dissolved (1 page) |
---|---|
15 October 2002 | Liquidators statement of receipts and payments (5 pages) |
9 April 2002 | Liquidators statement of receipts and payments (5 pages) |
11 October 2001 | Liquidators statement of receipts and payments (5 pages) |
11 October 2000 | Statement of affairs (5 pages) |
11 October 2000 | Resolutions
|
11 October 2000 | Appointment of a voluntary liquidator (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: unit 8 sutton oak drive baxters lane industrial estate st helens merseyside WA9 3PH (1 page) |
4 July 1999 | Return made up to 03/06/99; no change of members (4 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
8 July 1997 | Return made up to 03/06/97; full list of members (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
5 June 1996 | Accounts for a small company made up to 30 June 1995 (11 pages) |
19 June 1995 | Return made up to 03/06/95; no change of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |