The Parade, Parkgate
Neston
Cheshire
CH64 6SB
Wales
Secretary Name | Mr Eric Robert Whitworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2005(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 17 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Longsight Harwood Bolton Lancashire BL2 3HR |
Director Name | Mervyn John Ible |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993 |
Appointment Duration | 2 years, 9 months (resigned 01 October 1996) |
Role | Surveyor |
Correspondence Address | Cae Doeg 1 Ashfield Crescent Mancot Clwyd CH5 2AX Wales |
Director Name | Frances Stanley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993 |
Appointment Duration | 2 years, 9 months (resigned 01 October 1996) |
Role | Financial Controller |
Correspondence Address | 2 Upton Drive Upton Chester CH2 1BU Wales |
Secretary Name | Frances Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993 |
Appointment Duration | 2 years, 9 months (resigned 01 October 1996) |
Role | Financial Controller |
Correspondence Address | 2 Upton Drive Upton Chester CH2 1BU Wales |
Director Name | Nancy Ledsom |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 01 May 1997) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brunswood Green Deeside Clwyd CH5 3JA Wales |
Secretary Name | Nancy Ledsom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 May 2002) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brunswood Green Deeside Clwyd CH5 3JA Wales |
Director Name | John Ledsom |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 October 1999) |
Role | Managing Director |
Country of Residence | Britain |
Correspondence Address | Wynfield The Parade, Parkgate Neston Cheshire CH64 6SB Wales |
Secretary Name | Helen Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(8 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 February 2003) |
Role | Company Director |
Correspondence Address | 44 Golftyn Drive Connahs Quay Chester CH5 4BO Wales |
Secretary Name | Nancy Ledsom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 November 2007) |
Role | Company Director |
Correspondence Address | Wynfield The Parade Parkgate Wirral CH64 6SB Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Unit 9 Engineers Park Babbage Road Sandycroft Cheshire CH5 2QD Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Year | 2014 |
---|---|
Net Worth | £30,642 |
Cash | £28,817 |
Current Liabilities | £544,670 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2009 | Administrator's progress report to 3 March 2009 (9 pages) |
17 March 2009 | Notice of move from Administration to Dissolution (9 pages) |
27 December 2008 | Administrator's progress report to 21 November 2008 (9 pages) |
6 November 2008 | (1 page) |
2 November 2008 | Notice of vacation of office by administrator (8 pages) |
4 August 2008 | Result of meeting of creditors (3 pages) |
11 July 2008 | Statement of administrator's proposal (24 pages) |
28 May 2008 | Appointment of an administrator (1 page) |
4 March 2008 | Appointment terminated secretary nancy ledsom (1 page) |
30 April 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
30 January 2007 | Return made up to 13/01/07; full list of members (7 pages) |
21 March 2006 | Return made up to 13/01/06; full list of members (7 pages) |
31 October 2005 | Particulars of mortgage/charge (7 pages) |
10 October 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
9 September 2005 | New secretary appointed (2 pages) |
1 July 2005 | Return made up to 13/01/05; full list of members (6 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: barnston house beacon lane wirral merseyside CH60 0EE (1 page) |
10 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
27 February 2004 | Return made up to 13/01/04; full list of members
|
16 October 2003 | Auditor's resignation (1 page) |
6 August 2003 | New secretary appointed (3 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (11 pages) |
8 May 2003 | Return made up to 13/01/03; full list of members (6 pages) |
4 July 2002 | Secretary resigned (1 page) |
17 June 2002 | New secretary appointed (2 pages) |
22 May 2002 | Return made up to 13/01/02; full list of members
|
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
6 August 2001 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
21 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
17 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
9 June 2000 | Return made up to 13/01/00; full list of members (8 pages) |
9 June 2000 | New director appointed (2 pages) |
6 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
7 December 1999 | Director resigned (1 page) |
8 October 1999 | Declaration of assent for reregistration to UNLTD (1 page) |
8 October 1999 | Members' assent for rereg from LTD to UNLTD (1 page) |
8 October 1999 | Certificate of re-registration from Limited to Unlimited (1 page) |
8 October 1999 | Application for reregistration from LTD to UNLTD (2 pages) |
8 October 1999 | Re-registration of Memorandum and Articles (9 pages) |
26 August 1999 | Full accounts made up to 31 March 1998 (13 pages) |
8 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
8 April 1998 | Return made up to 13/01/98; full list of members (6 pages) |
17 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
30 October 1997 | Full accounts made up to 30 September 1996 (10 pages) |
30 September 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
12 June 1997 | Director resigned (2 pages) |
7 May 1997 | Return made up to 13/01/97; full list of members (6 pages) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Secretary resigned;director resigned (1 page) |
4 December 1996 | New director appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Secretary resigned;director resigned (1 page) |
22 October 1996 | Registered office changed on 22/10/96 from: unit 12 engineers park factory road sandycroft deeside clwyd CH5 2QD (1 page) |
22 October 1996 | New secretary appointed;new director appointed (2 pages) |
11 January 1996 | Return made up to 13/01/96; no change of members (4 pages) |
10 January 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
22 August 1995 | Company name changed dolmen windows LIMITED\certificate issued on 23/08/95 (4 pages) |
9 August 1995 | Resolutions
|
31 July 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
21 March 1995 | Company name changed factory windows LIMITED\certificate issued on 22/03/95 (4 pages) |
13 January 1994 | Incorporation (14 pages) |