Ellesmere Port
CH66 2RT
Wales
Secretary Name | Charles Kneale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2001(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 September 2003) |
Role | Cleaning |
Correspondence Address | 11 Farmstead Way Ellesmere Port Cheshire CH66 2RT Wales |
Director Name | Mr Robin Edwin James Mouland |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Role | Chief Executive Training Company |
Correspondence Address | 49 Hambledon Drive Greasby Wirral Merseyside L49 2QH |
Director Name | John Christopher Joseph Neale |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Role | General Manager Training Compa |
Correspondence Address | Ty Craig Clwyd CH8 8DL Wales |
Secretary Name | Mr Donald Goad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Delfield Rocky Lane Heswall Wirral Merseyside L60 0BZ |
Director Name | Mrs Audrey Leslie Bamber |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 October 1996) |
Role | Welfare Worker |
Correspondence Address | 75 Cliff Road Wallasey Merseyside L44 3AX |
Secretary Name | Mr Robin Edwin James Mouland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1994(1 year after company formation) |
Appointment Duration | 5 years (resigned 15 February 1999) |
Role | Company Director |
Correspondence Address | 49 Hambledon Drive Greasby Wirral Merseyside L49 2QH |
Director Name | Mrs Elizabeth Anne Williamson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 April 2001) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Vine Road Great Sutton South Wirral CH66 2XX Wales |
Secretary Name | Mrs Elizabeth Anne Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(5 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 1999) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Vine Road Great Sutton South Wirral CH66 2XX Wales |
Secretary Name | Ian Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1999(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 April 2001) |
Role | Accountant |
Correspondence Address | 22 Vine Road Great Sutton Cheshire CH66 2XX Wales |
Registered Address | 1-3 Chester Road Neston Cheshire CH64 9PA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £1,777 |
Current Liabilities | £7,323 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 April 2003 | Application for striking-off (1 page) |
26 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 February 2002 | Return made up to 12/02/02; full list of members
|
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: 22 vine road great sutton south wirral CH66 2XX (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | New secretary appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
16 March 2001 | Full accounts made up to 31 March 2000 (9 pages) |
19 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Return made up to 12/02/00; full list of members
|
24 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
15 October 1999 | New secretary appointed (2 pages) |
26 March 1999 | Return made up to 12/02/99; no change of members
|
13 March 1999 | Registered office changed on 13/03/99 from: tower quays business park tower road birkenhead merseyside L41 1BP (1 page) |
21 February 1999 | New secretary appointed;new director appointed (2 pages) |
21 February 1999 | Secretary resigned;director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
17 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
2 March 1998 | Return made up to 12/02/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
30 April 1997 | Company name changed lathom training LIMITED\certificate issued on 01/05/97 (2 pages) |
27 April 1997 | Return made up to 12/02/97; full list of members
|
30 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
26 October 1996 | Director resigned (1 page) |
27 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |