Bebington
Wirral
Merseyside
CH63 0NL
Wales
Director Name | Simon James Bamford |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 1992(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (closed 09 April 2008) |
Role | Engineering Co Director |
Correspondence Address | 69 Stamford Road Bowdon Cheshire WA14 2JJ |
Secretary Name | Mrs Cynthia Rita Bamford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 1992(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (closed 09 April 2008) |
Role | Engineering Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornerstones 64 Raby Drive Bebington Wirral Merseyside CH63 0NL Wales |
Director Name | Joy Anne Bamford |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 1993(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (closed 09 April 2008) |
Role | Company Director |
Correspondence Address | 69 Stamford Road Bowdon Cheshire WA14 2JJ |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | John Edward Bamford |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 November 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 August 1995) |
Role | Engineering Co Director |
Correspondence Address | Cornerstones 64 Raby Drive Bebington Wirral Merseyside L63 0NL |
Registered Address | Portside North Merseyside Road Ellesmere Port S.Wirral CH65 2HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2007 | Application for striking-off (1 page) |
17 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
10 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
29 November 2005 | Return made up to 12/10/05; full list of members (7 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
31 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
11 March 2002 | Return made up to 12/10/01; full list of members
|
6 September 2001 | Auditor's resignation (1 page) |
9 May 2001 | Return made up to 12/10/00; full list of members (7 pages) |
27 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
11 October 1999 | Return made up to 12/10/99; full list of members
|
13 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
21 October 1998 | Return made up to 12/10/98; no change of members (7 pages) |
31 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
28 October 1997 | Return made up to 12/10/97; no change of members
|
2 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 September 1997 | Resolutions
|
18 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 October 1996 | Return made up to 12/10/96; full list of members (9 pages) |
14 July 1996 | Director resigned (1 page) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 November 1995 | Return made up to 12/10/95; change of members
|
31 May 1995 | Particulars of mortgage/charge (4 pages) |