South Cockerington
Louth
Lincs
LN11 7EE
Director Name | James Norman Nicholas Boston |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1992(78 years, 9 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Tanner |
Correspondence Address | The Meadow Well Lane Gayton Wirral L60 5SY |
Director Name | Charles James William Boston |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1994(80 years, 5 months after company formation) |
Appointment Duration | 29 years, 12 months |
Role | Tanner |
Correspondence Address | 12 Heather Road Heswell Wirral L60 5SY |
Secretary Name | Matthew Anthony Maher |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 1995(81 years, 9 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 106 Warrington Road Penketh Warrington Cheshire WA5 2JZ |
Director Name | John Taylor |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 1997(83 years, 8 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Production Management |
Correspondence Address | 10 Wallbrook Avenue Billinge Wigan Lancashire WN5 7JY |
Director Name | Mr Anthony Harley Boston |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(78 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 1994) |
Role | Company Director |
Correspondence Address | No 1 Ashburton Manorial Road Parkgate Cheshire L64 6QW |
Director Name | Geoffrey Harley Boston |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(78 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 1994) |
Role | Teacher |
Correspondence Address | The Chalet Station Road Parkgate Wirral Cheshire |
Director Name | David Owen Cole |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(78 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 April 1993) |
Role | Tanner |
Correspondence Address | 4 Cherry Tree Way Bradshaw Bolton Lancashire BL2 3BS |
Director Name | Leslie Peter James |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(78 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 September 1995) |
Role | Accountant |
Correspondence Address | 12 Alma Road Liverpool Merseyside L17 6AJ |
Secretary Name | Leslie Peter James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(78 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 September 1995) |
Role | Company Director |
Correspondence Address | 12 Alma Road Liverpool Merseyside L17 6AJ |
Director Name | John Taylor |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(79 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 July 1997) |
Role | Production Management |
Correspondence Address | 10 Wallbrook Avenue Billinge Wigan Lancashire WN5 7JY |
Director Name | John Michael Schaffer |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 April 1994(80 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 14 Melvista Avenue Claremont 6010 Western Australia |
Director Name | Kelkvin Keith Webster |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 April 1994(80 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 8 Flint Court Leeming Western Australia Foreign |
Registered Address | Abacus Court 6 Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £18,873,000 |
Net Worth | £1,135,000 |
Cash | £1,000 |
Current Liabilities | £4,247,000 |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Next Accounts Due | 30 July 1998 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
24 May 2017 | Restoration by order of the court (2 pages) |
---|---|
24 May 2017 | Restoration by order of the court (2 pages) |
25 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
17 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
17 June 2002 | Receiver ceasing to act (1 page) |
18 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
18 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
19 October 2000 | Receiver's abstract of receipts and payments (4 pages) |
19 October 2000 | Receiver's abstract of receipts and payments (4 pages) |
8 November 1999 | Receiver's abstract of receipts and payments (3 pages) |
8 November 1999 | Receiver's abstract of receipts and payments (3 pages) |
23 March 1999 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
23 March 1999 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
16 March 1999 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
16 March 1999 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
30 November 1998 | Administrative Receiver's report (12 pages) |
30 November 1998 | Administrative Receiver's report (12 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: 65 king's street garston liverpool 19 (1 page) |
10 September 1998 | Registered office changed on 10/09/98 from: 65 king's street garston liverpool 19 (1 page) |
7 September 1998 | Appointment of receiver/manager (1 page) |
26 February 1998 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
26 February 1998 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Return made up to 14/09/97; full list of members
|
23 September 1997 | Return made up to 14/09/97; full list of members
|
30 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1997 | Particulars of mortgage/charge (4 pages) |
21 August 1997 | New director appointed (2 pages) |
19 August 1997 | Particulars of mortgage/charge (5 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Resolutions
|
13 August 1997 | Declaration of assistance for shares acquisition (6 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Declaration of assistance for shares acquisition (6 pages) |
13 August 1997 | Resolutions
|
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Declaration of assistance for shares acquisition (6 pages) |
13 August 1997 | Resolutions
|
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Resolutions
|
25 September 1996 | Full group accounts made up to 30 June 1996 (28 pages) |
25 September 1996 | Full group accounts made up to 30 June 1996 (28 pages) |
18 September 1996 | Return made up to 14/09/96; no change of members
|
18 September 1996 | Return made up to 14/09/96; no change of members
|
18 September 1995 | Full group accounts made up to 30 June 1995 (27 pages) |
18 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 September 1995 | Full group accounts made up to 30 June 1995 (27 pages) |
18 September 1995 | Return made up to 14/09/95; no change of members (6 pages) |
18 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 September 1995 | Return made up to 14/09/95; no change of members (6 pages) |
19 April 1995 | Particulars of mortgage/charge (8 pages) |
8 May 1990 | Return made up to 02/05/90; full list of members (9 pages) |
28 January 1981 | Annual return made up to 17/07/80 (5 pages) |
28 January 1981 | Accounts made up to 2 December 1979 (16 pages) |
28 January 1981 | Accounts made up to 2 December 1979 (16 pages) |
14 August 1979 | Accounts made up to 3 December 1978 (17 pages) |
14 August 1979 | Accounts made up to 3 December 1978 (17 pages) |
8 June 1976 | Annual return made up to 24/07/75 (2 pages) |
19 December 1913 | Incorporation (47 pages) |
19 December 1913 | Incorporation (47 pages) |