Broad Hinton
Swindon
Wiltshire
SN4 9PW
Secretary Name | Mr Anthony Charles William Beard |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1995(1 year, 4 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Parkway Road Chudleigh Newton Abbot Devon TQ13 0JL |
Director Name | Colin Flaherty |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1998(4 years, 5 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 25 Fortunes Field Broad Hinton Swindon Wiltshire SN4 9PW |
Director Name | Lynn McCrimmon |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 1995) |
Role | Secretary |
Correspondence Address | 20 Gorse Crescent Marford Wrexham Clwyd LL12 8LZ Wales |
Director Name | Ronald Craig Welsh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 1995) |
Role | Chartered Accountant |
Correspondence Address | 34 Marlston Avenue Wirral Merseyside L61 3XU |
Secretary Name | Ronald Craig Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 1995) |
Role | Chartered Accountant |
Correspondence Address | 34 Marlston Avenue Wirral Merseyside L61 3XU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pursgrove & Brown Liverpool House Lower Bridge Street Chester CH1 1RS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Turnover | £109,607 |
Gross Profit | £89,666 |
Net Worth | -£52,276 |
Cash | £3,883 |
Current Liabilities | £76,972 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 January 2007 | Dissolved (1 page) |
---|---|
24 October 2006 | Liquidators statement of receipts and payments (5 pages) |
24 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 April 2006 | Liquidators statement of receipts and payments (5 pages) |
14 October 2005 | Liquidators statement of receipts and payments (6 pages) |
28 April 2005 | Liquidators statement of receipts and payments (6 pages) |
19 October 2004 | Liquidators statement of receipts and payments (6 pages) |
19 April 2004 | Liquidators statement of receipts and payments (6 pages) |
22 October 2003 | Liquidators statement of receipts and payments (6 pages) |
21 October 2002 | Statement of affairs (5 pages) |
21 October 2002 | Resolutions
|
21 October 2002 | Appointment of a voluntary liquidator (1 page) |
13 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
26 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
9 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
14 March 2001 | Full accounts made up to 31 March 2000 (13 pages) |
26 June 2000 | Return made up to 08/06/00; full list of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
21 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
26 November 1998 | New director appointed (2 pages) |
3 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 September 1997 | Accounting reference date shortened from 31/12/97 to 31/03/97 (1 page) |
5 July 1997 | Return made up to 08/06/97; full list of members
|
19 February 1997 | Resolutions
|
8 January 1997 | New secretary appointed (2 pages) |
30 October 1996 | Return made up to 08/06/96; no change of members (4 pages) |
2 July 1996 | Secretary resigned;director resigned (1 page) |
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | New director appointed (1 page) |
2 January 1996 | Resolutions
|
2 January 1996 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
12 September 1995 | Company name changed flaherty leisure group (holiday parks) LIMITED\certificate issued on 13/09/95 (4 pages) |
3 July 1995 | Return made up to 08/06/95; full list of members (6 pages) |
7 March 1995 | Accounting reference date notified as 31/12 (1 page) |