Caversham
Reading
Berkshire
RG4 0SS
Director Name | John Richard Whitaker |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1994(81 years, 8 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Accountant |
Correspondence Address | 9 Coop Street Astley Bridge Bolton Lancashire BL1 6PT |
Secretary Name | John Richard Whitaker |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1996(83 years, 4 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 9 Coop Street Astley Bridge Bolton Lancashire BL1 6PT |
Director Name | David Matthew Deason Whitaker |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1996(83 years, 6 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Draper |
Correspondence Address | 1 Willow Cottage Huxley Chester Cheshire CH3 9BE Wales |
Director Name | Mr Roger Hughes |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1996(84 years, 1 month after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | Thornplatt Farm Alston Lane Alston Preston Lancashire PR3 3BN |
Director Name | Mr Roger Hughes |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(78 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 November 1994) |
Role | Company Director |
Correspondence Address | Thornplatt Farm Alston Lane Alston Preston Lancashire PR3 3BN |
Director Name | Mr David Mathew Deason Whitaker |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(78 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 March 1996) |
Role | Managing Director |
Correspondence Address | 15 The Anchorage Waverton Chester Cheshire CH3 7PL Wales |
Secretary Name | Mr Roger Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(78 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 October 1994) |
Role | Company Director |
Correspondence Address | Thornplatt Farm Alston Lane Alston Preston Lancashire PR3 3BN |
Director Name | David Edward Richard Griffiths |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(81 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 1995) |
Role | Marketing Consultant |
Correspondence Address | 34 Goldsmith Road London W3 6PX |
Secretary Name | Mr David Richard Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(82 years after company formation) |
Appointment Duration | 8 months (resigned 25 July 1995) |
Role | Company Director |
Correspondence Address | Slacks Farm Slacks Lane Heath Charnock Chorley Lancashire PR6 9EJ |
Director Name | Financial Director Paul Mark Niven |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(82 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 March 1996) |
Role | Commercial Director |
Correspondence Address | 3 Oakwood Court Bowdon Altrincham Cheshire WA14 3DJ |
Secretary Name | Financial Director Paul Mark Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(82 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 March 1996) |
Role | Commercial Director |
Correspondence Address | 3 Oakwood Court Bowdon Altrincham Cheshire WA14 3DJ |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
10 August 1999 | Dissolved (1 page) |
---|---|
10 May 1999 | Liquidators statement of receipts and payments (6 pages) |
10 May 1999 | Return of final meeting in a members' voluntary winding up (4 pages) |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
12 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: 9 coop street astley bridge bolton lancashire BL1 6PT (1 page) |
30 December 1997 | Appointment of a voluntary liquidator (1 page) |
30 December 1997 | Resolutions
|
30 December 1997 | Declaration of solvency (5 pages) |
29 October 1997 | Full accounts made up to 31 July 1996 (20 pages) |
17 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
11 February 1997 | New director appointed (2 pages) |
25 October 1996 | Registered office changed on 25/10/96 from: 79/87 deansgate bolton lancashire BL1 1HE (1 page) |
25 July 1996 | Accounting reference date extended from 31/01/96 to 31/07/96 (1 page) |
11 June 1996 | New director appointed (2 pages) |
22 April 1996 | Return made up to 03/04/96; no change of members
|
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | Secretary resigned;director resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
22 November 1995 | Full accounts made up to 29 January 1995 (19 pages) |
3 October 1995 | Director resigned (2 pages) |
2 August 1995 | New secretary appointed;new director appointed (2 pages) |
7 April 1995 | Return made up to 03/04/95; full list of members (6 pages) |