Caldy
Wirral
Merseyside
CH48 2LD
Wales
Director Name | Mr William Frederick Beaumont |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1997(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 08 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonestack 56 Dee Park Road Gayton Wirral Merseyside CH60 3RA Wales |
Secretary Name | David Andrew Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1998(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 08 June 2004) |
Role | Company Director |
Correspondence Address | 4 Charleston Close Great Sutton South Wirral CH66 2EP Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Sheila Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Gordon Avenue Greasby Wirral Merseyside |
Director Name | Mr John Davies |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 February 1997) |
Role | Commodity Trader |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Woodland Wincham Northwich Cheshire CW9 6PL |
Director Name | Thomas Frank Schule |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(1 month, 1 week after company formation) |
Appointment Duration | 4 months (resigned 31 March 1994) |
Role | Plant Manager |
Correspondence Address | 19 Higher Lane Lymm Cheshire WA13 0AR |
Secretary Name | Thomas Frank Schule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(1 month, 1 week after company formation) |
Appointment Duration | 4 months (resigned 31 March 1994) |
Role | Plant Manager |
Correspondence Address | 19 Higher Lane Lymm Cheshire WA13 0AR |
Secretary Name | David Michael Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 March 1995) |
Role | Secretary |
Correspondence Address | 71 Calderstones Road Liverpool Merseyside LI8 3JA |
Secretary Name | John Halton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 March 1998) |
Role | Secretary |
Correspondence Address | 21 Heythrop Drive Barnston Wirral Merseyside L60 1YQ |
Director Name | Paul Anthony Harris |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 December 1996) |
Role | Company Director |
Correspondence Address | Banka Hunters Way Parkgate South Wirral Merseyside L64 6TZ |
Registered Address | 2b Thursby Road Croft Business Park Bromborough Wirral CH62 3PW Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2004 | Application for striking-off (1 page) |
17 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
22 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
7 August 2002 | Full accounts made up to 31 March 2002 (9 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
24 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: 5 bassendale road croft business park bromborough wirral CH62 3QL (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
20 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
14 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: grosvenor house quarry road neston south wirral L64 7UT (1 page) |
8 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 December 1997 | Return made up to 14/10/97; full list of members
|
11 June 1997 | New director appointed (2 pages) |
2 January 1997 | Director resigned (1 page) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
14 November 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
5 October 1995 | Return made up to 14/10/95; full list of members
|
5 October 1995 | Registered office changed on 05/10/95 from: grosvenor house quarry road neston south wirral L64 7UT (1 page) |
5 October 1995 | Secretary's particulars changed (2 pages) |
5 October 1995 | Secretary's particulars changed (2 pages) |
5 September 1995 | New director appointed (2 pages) |
9 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |