Aintree
Liverpool
Merseyside
L10 6LE
Director Name | Mr William Friar |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 May 1998(67 years, 10 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 385 Prescot Road St. Helens Merseyside WA10 3AJ |
Secretary Name | Mr William Friar |
---|---|
Nationality | English |
Status | Current |
Appointed | 22 May 1998(67 years, 10 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 385 Prescot Road St. Helens Merseyside WA10 3AJ |
Director Name | Mr Malcolm Perris |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(61 years, 8 months after company formation) |
Appointment Duration | -1 years, 5 months (resigned 13 September 1991) |
Role | Company Director |
Correspondence Address | 41 Menlove Avenue Liverpool Merseyside L18 2EH |
Director Name | Mr Arnold Ivor Talisman |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(61 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 8 Druids Park Liverpool Merseyside L18 3LJ |
Director Name | Mr Ralph Calman Talisman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(61 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | 25 Fawley Road Liverpool Merseyside L18 9TE |
Director Name | Mr Robert Williams |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(61 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1996) |
Role | Service Director |
Correspondence Address | 19 East Meade Maghull Liverpool Merseyside L31 8DX |
Secretary Name | Mr Ralph Calman Talisman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(61 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | 25 Fawley Road Liverpool Merseyside L18 9TE |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £6,916,631 |
Gross Profit | £2,238,276 |
Net Worth | £669,658 |
Cash | £250 |
Current Liabilities | £1,010,328 |
Latest Accounts | 18 October 2004 (18 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 18 October |
14 June 2006 | Dissolved (1 page) |
---|---|
14 March 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 August 2005 | Accounts made up to 18 October 2004 (15 pages) |
8 April 2005 | Return made up to 19/03/05; full list of members (10 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: knb house 7 rodney street liverpool merseyside L1 9HZ (1 page) |
29 March 2005 | Appointment of a voluntary liquidator (1 page) |
29 March 2005 | Declaration of solvency (3 pages) |
29 March 2005 | Resolutions
|
29 March 2005 | Res re: liquidators powers (1 page) |
10 March 2005 | Accounting reference date extended from 31/08/04 to 18/10/04 (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: catalyst industrial estate waterloo road widnes cheshire WA8 0WG (1 page) |
29 June 2004 | Accounts for a medium company made up to 31 August 2003 (19 pages) |
7 May 2004 | Return made up to 19/03/04; full list of members (10 pages) |
27 June 2003 | Accounts for a medium company made up to 31 August 2002 (19 pages) |
9 April 2003 | Return made up to 19/03/03; full list of members
|
10 May 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
3 May 2002 | Return made up to 19/03/02; full list of members (9 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 173/175 crown street, liverpool L7 3LZ (1 page) |
30 April 2001 | Return made up to 19/03/01; full list of members (9 pages) |
17 April 2001 | Accounts for a medium company made up to 31 August 2000 (18 pages) |
26 April 2000 | Accounts for a medium company made up to 31 August 1999 (18 pages) |
18 April 2000 | Return made up to 19/03/00; full list of members
|
9 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 1999 | Accounts for a medium company made up to 31 August 1998 (17 pages) |
16 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
3 August 1998 | Particulars of mortgage/charge (4 pages) |
17 June 1998 | New secretary appointed;new director appointed (2 pages) |
17 June 1998 | Secretary resigned;director resigned (1 page) |
20 April 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
15 April 1998 | Return made up to 19/03/98; no change of members (4 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Return made up to 19/03/97; full list of members (6 pages) |
9 April 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
11 April 1996 | Return made up to 19/03/96; change of members (6 pages) |
24 March 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
12 February 1996 | Particulars of mortgage/charge (3 pages) |
25 April 1995 | Return made up to 19/03/95; change of members (6 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
27 March 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
6 August 1930 | Incorporation (15 pages) |