Alderney
Guernsey
Channel Islands
GY9 3YN
Director Name | Andrew Holt |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Finance Director |
Correspondence Address | 2 Whiteley Wood Road Sheffield South Yorkshire S11 7FE |
Secretary Name | Andrew Holt |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1998(3 years, 8 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Whiteley Wood Road Sheffield South Yorkshire S11 7FE |
Director Name | Stephen Graham Provan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2001(6 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Pinewood Ashton In Makerfield Wigan Lancashire WN4 9LU |
Director Name | Mr Paul Anthony Barker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Oaklea Brandreth Delph Parbold Wigan Lancashire WN8 7AQ |
Secretary Name | Mr Paul Anthony Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Oaklea Brandreth Delph Parbold Wigan Lancashire WN8 7AQ |
Secretary Name | Mr Charles Edward Lawrence |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Stott Drive Urmston Manchester Lancashire M41 6WA |
Director Name | Werner Karl Otto Schmidtke |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 1996(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 July 1997) |
Role | Development Director |
Correspondence Address | Dominion Apartments 74 Princess Street Manchester M1 6JD |
Registered Address | 68 Argyle Street Birkenhead CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £7,887,000 |
Current Liabilities | £4,463,000 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
27 October 2007 | Dissolved (1 page) |
---|---|
27 July 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 July 2007 | Liquidators statement of receipts and payments (5 pages) |
10 January 2007 | Liquidators statement of receipts and payments (5 pages) |
5 July 2006 | Liquidators statement of receipts and payments (5 pages) |
10 January 2006 | Liquidators statement of receipts and payments (5 pages) |
1 July 2005 | Liquidators statement of receipts and payments (6 pages) |
6 January 2005 | Liquidators statement of receipts and payments (6 pages) |
8 July 2004 | Liquidators statement of receipts and payments (6 pages) |
7 July 2003 | Appointment of a voluntary liquidator (1 page) |
1 July 2003 | Declaration of solvency (3 pages) |
1 July 2003 | Resolutions
|
17 January 2003 | Registered office changed on 17/01/03 from: asia house 82 princess street manchester M1 6NF (1 page) |
19 September 2002 | Full accounts made up to 31 August 2001 (15 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: dominion house 74 princess street manchester lancashire M1 6JD (1 page) |
9 October 2001 | Return made up to 02/09/01; full list of members
|
29 June 2001 | Accounts for a medium company made up to 31 August 2000 (15 pages) |
24 January 2001 | New director appointed (2 pages) |
27 September 2000 | Return made up to 02/09/00; full list of members
|
17 July 2000 | Full accounts made up to 31 August 1999 (16 pages) |
23 December 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
7 October 1999 | Return made up to 02/09/99; no change of members
|
20 October 1998 | Return made up to 02/09/98; full list of members (6 pages) |
12 May 1998 | Secretary resigned;director resigned (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
17 April 1998 | Full accounts made up to 31 August 1997 (13 pages) |
23 October 1997 | Return made up to 02/09/97; change of members (6 pages) |
29 June 1997 | Full group accounts made up to 31 August 1996 (19 pages) |
28 November 1996 | New director appointed (2 pages) |
27 September 1996 | Return made up to 02/09/96; no change of members (4 pages) |
24 June 1996 | Full group accounts made up to 31 August 1995 (20 pages) |
18 September 1995 | Return made up to 02/09/95; full list of members (6 pages) |
31 May 1995 | Particulars of mortgage/charge (8 pages) |
24 May 1995 | Accounting reference date notified as 31/08 (1 page) |
22 May 1995 | New director appointed (2 pages) |
28 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
28 April 1995 | Ad 27/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |