Little Sutton
Ellesmere Port
Cheshire
CH66 4PF
Wales
Director Name | Tracy Emma Chubb |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2000(3 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | 28 Gowy Court Rivacre Cheshire CH66 1RG Wales |
Director Name | Garry George Chubb |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Site Manager |
Correspondence Address | 17a Weld Road Birkdale Southport Merseyside PR8 2AZ |
Director Name | Mr Denis James Liggett |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Administrative Manager |
Correspondence Address | 12 Carrs Crescent Formby Liverpool Merseyside L37 2EU |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Mr Denis James Liggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Administrative Manager |
Correspondence Address | 12 Carrs Crescent Formby Liverpool Merseyside L37 2EU |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Tracy Emma Chubb |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 2000) |
Role | Office Manager |
Correspondence Address | 28 Gowy Court Rivacre Cheshire CH66 1RG Wales |
Director Name | Susan Mary Morgan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | Flat 1 Mollington Grange Golf Course Mollington Chester Cheshire CH1 6NP Wales |
Director Name | Leslie Steele |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(2 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 July 2000) |
Role | Company Director |
Correspondence Address | 12 Truro Avenue Southport Merseyside PR9 9RT |
Secretary Name | Tracy Emma Chubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 28 Gowy Court Rivacre Cheshire CH66 1RG Wales |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£15,015 |
Cash | £880 |
Current Liabilities | £103,041 |
Latest Accounts | 30 April 1999 (24 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
13 April 2004 | Dissolved (1 page) |
---|---|
13 January 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 December 2003 | Liquidators statement of receipts and payments (5 pages) |
24 June 2003 | Liquidators statement of receipts and payments (5 pages) |
11 December 2002 | Liquidators statement of receipts and payments (5 pages) |
13 June 2002 | Liquidators statement of receipts and payments (5 pages) |
29 December 2001 | Liquidators statement of receipts and payments (5 pages) |
12 December 2000 | Appointment of a voluntary liquidator (1 page) |
12 December 2000 | Resolutions
|
12 December 2000 | Statement of affairs (7 pages) |
5 December 2000 | Registered office changed on 05/12/00 from: old power station limekiln lane wallasey merseyside CH44 5ST (1 page) |
18 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
3 August 2000 | New secretary appointed (2 pages) |
13 July 2000 | Secretary resigned;director resigned (1 page) |
22 June 2000 | Return made up to 22/04/00; full list of members (6 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Company name changed c & l construction services limi ted\certificate issued on 22/05/00 (2 pages) |
17 May 2000 | Director resigned (1 page) |
16 May 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: unit 25 sefton lane industrial estate, liverpool L31 8DN (1 page) |
12 May 2000 | Director resigned (1 page) |
2 May 2000 | Return made up to 22/04/99; no change of members (6 pages) |
7 April 2000 | New secretary appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Return made up to 22/04/98; full list of members (6 pages) |
3 November 1998 | New secretary appointed;new director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | Registered office changed on 03/11/98 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
29 October 1998 | Resolutions
|
29 October 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
22 April 1997 | Incorporation (14 pages) |