Aughton
Ormskirk
Lancashire
L39 4SN
Director Name | Christopher Hope |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Civil Servant |
Correspondence Address | 12 Strathmore Drive Crosby Liverpool Merseyside L23 0RB |
Director Name | William Savage |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2000(6 years, 4 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 6 Deerbolt Crescent Mill Lane Kirkby Liverpool L32 2BE |
Director Name | Mr Geoffrey David Howley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 30 September 1994) |
Role | Financial Consultant |
Correspondence Address | 139 Prescot Road Aughton Lancashire L39 4SN |
Secretary Name | Susan Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | 6 Deerbolt Crescent Mill Lane Kirkby Liverpool L32 2BE |
Director Name | Gillian Edith Kamel |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 139 Prescot Road Aughton Ormskirk Lancashire L39 4SN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Montrose House Buildwas Ro, Clayhill Light Indus, Neston, South Wirral Merseyside CH64 3RU Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
Year | 2014 |
---|---|
Turnover | £874,685 |
Gross Profit | £384,675 |
Net Worth | £22,054 |
Cash | £23,536 |
Current Liabilities | £298,176 |
Latest Accounts | 28 February 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
19 June 2006 | Dissolved (1 page) |
---|---|
10 April 2001 | Completion of winding up (1 page) |
10 April 2001 | Dissolution deferment (1 page) |
18 January 2001 | Order of court to wind up (2 pages) |
20 December 2000 | Order of court to wind up (2 pages) |
28 February 2000 | New director appointed (2 pages) |
1 September 1999 | Return made up to 06/09/99; full list of members
|
4 July 1999 | Full accounts made up to 28 February 1998 (13 pages) |
13 October 1998 | Full accounts made up to 28 February 1997 (12 pages) |
13 October 1998 | Full accounts made up to 29 February 1996 (12 pages) |
16 September 1998 | Return made up to 06/09/98; no change of members (4 pages) |
8 October 1997 | Return made up to 06/09/97; no change of members (4 pages) |
26 September 1996 | Return made up to 06/09/96; full list of members (6 pages) |
22 May 1996 | Full accounts made up to 28 February 1995 (12 pages) |
9 November 1995 | Return made up to 25/08/95; full list of members (6 pages) |
30 April 1995 | Director resigned (2 pages) |
21 April 1995 | Ad 01/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |