Southport
Merseyside
PR9 7AN
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2000(76 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 24 February 2009) |
Role | Company Director |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Director Name | Leslie Kenneth Brown |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(68 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 November 1994) |
Role | Accountant |
Correspondence Address | The Hermitage Armitage Fold Huddersfield West Yorkshire HD4 7PA |
Director Name | Thomas Walter Bunyan |
---|---|
Date of Birth | August 1909 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(68 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 15 Conduit House Hyde Vale London SE10 8HW |
Director Name | Mr Frederick Heaton |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(68 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 February 1993) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Regina Drive Walsall West Midlands WS4 2HB |
Secretary Name | Mr Christopher John Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(68 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Director Name | Allan Philip Whittaker |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(69 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1995) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Greenfields Francis Green Lane Penkridge Staffordshire ST19 5HE |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 8 Woodlark Close Winsford Cheshire CW7 3HL |
Director Name | David Walter Finnett |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(70 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 December 1998) |
Role | Financial Controller |
Correspondence Address | Astbury View The Mount Congleton Cheshire CW12 4FD |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(71 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 97a Alan Road Withington Manchester M20 4SE |
Director Name | Maurice James Malcolm Groat |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(71 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1995) |
Role | Senior Corporate Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Greenbanks Salisbury Road Blandford Forum Dorset DT11 7SP |
Director Name | Mr Matthew Edward Currer Topham |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(71 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1995) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Courtyard House Chapel En Le Frith High Peak Derbyshire SK23 9UE |
Director Name | Mr Harold Francis Baines |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(72 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 06 January 1999) |
Role | Solicitor |
Correspondence Address | Glenthorne 32 Stafford Road Ellesmere Park Monton Manchester M30 9ED |
Director Name | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(72 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(74 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 782 Warwick Road Solihull West Midlands B91 3EH |
Director Name | Stephen Paul Arnold |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(75 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 2004) |
Role | Accountant |
Correspondence Address | 2 Chantry Road Disley Stockport Cheshire SK12 2BG |
Registered Address | C/O T&N Limited Manchester International Office Centre Styal Road Manchester M22 5TN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (16 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2008 | Application for striking-off (1 page) |
27 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
2 December 2007 | Director resigned (1 page) |
10 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
21 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
25 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
16 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
31 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
16 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
10 December 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
8 October 2004 | Director resigned (1 page) |
9 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
16 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
21 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
23 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
30 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
2 September 1999 | Return made up to 01/08/99; full list of members
|
24 August 1999 | Location of register of members (1 page) |
16 April 1999 | New director appointed (3 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (4 pages) |
30 December 1998 | Director resigned (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: bowdon house ashburton road west trafford park manchester M17 1RA (1 page) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
11 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
29 July 1997 | Return made up to 01/08/97; full list of members (6 pages) |
8 May 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
17 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
21 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
31 July 1996 | Registered office changed on 31/07/96 from: 20 st marys parsonage manchester M3 2LY (1 page) |
11 March 1996 | Director resigned (2 pages) |
11 March 1996 | Director resigned (2 pages) |
11 March 1996 | Director resigned;new director appointed (2 pages) |
8 March 1996 | Director resigned;new director appointed (2 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
23 November 1995 | New director appointed (4 pages) |
23 November 1995 | New director appointed (6 pages) |
23 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
10 November 1995 | Company name changed pilgrim engineering developments LIMITED\certificate issued on 13/11/95 (4 pages) |
1 November 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
9 August 1995 | Return made up to 01/08/95; full list of members (12 pages) |