Weaverham
Northwich
Cheshire
CW8 4HA
Director Name | Mr Roland Finney |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1993(55 years, 3 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Wistaston Road Willaston Nantwich Cheshire CW5 6QT |
Director Name | Mr Terence James Fox |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1993(55 years, 3 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Weaverside Nantwich Cheshire CW5 7BD |
Director Name | Mr Martyn Finney |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(57 years, 3 months after company formation) |
Appointment Duration | 28 years |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Canty Lye Cinder Hill Whitegate Northwich Cheshire CW8 2BH |
Secretary Name | Mr Martyn Finney |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1999(61 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canty Lye Cinder Hill Whitegate Northwich Cheshire CW8 2BH |
Director Name | Mr John Beckett |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2000(62 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 44 Higher Road Halewood Liverpool Merseyside L25 0QQ |
Director Name | Mr John Alan Buckley |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(53 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 26 Prospect Drive Davenham Northwich Cheshire CW9 8JS |
Director Name | Miss Doris Miriam Finney |
---|---|
Date of Birth | November 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | Westleas 92 Swanlow Lane Winsford Cheshire CW7 1JA |
Director Name | Mr Joseph Finney |
---|---|
Date of Birth | September 1906 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 1992) |
Role | Company Director |
Correspondence Address | Freshwinds Westgate Avenue Winsford Cheshire CW7 2ND |
Director Name | Leonard Seymour Finney |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(53 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 February 1998) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Apartment 40 The Chester Classic Brook Street Chester Cheshire CH1 3DP Wales |
Director Name | Leonard Seymour Finney |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(53 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 February 1998) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Apartment 40 The Chester Classic Brook Street Chester Cheshire CH1 3DP Wales |
Secretary Name | Mr John Alan Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1993(55 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 1999) |
Role | Director/Company Secretary |
Correspondence Address | 26 Prospect Drive Davenham Northwich Cheshire CW9 8JS |
Director Name | Mr Peter Wilton Clarke |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(57 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2001) |
Role | Surveying And Developments Dir |
Country of Residence | England |
Correspondence Address | 111 Mount Pleasant Road Davenham Northwich CW9 8JH |
Director Name | Mr David Finney |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(57 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 May 2002) |
Role | Commercial Dir |
Country of Residence | United Kingdom |
Correspondence Address | Foxwist Barn Cinder Hill Whitegate Northwich Cheshire CW8 2BH |
Registered Address | C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £16,783,000 |
Gross Profit | £1,176,000 |
Net Worth | £772,000 |
Cash | £635,000 |
Current Liabilities | £4,290,000 |
Latest Accounts | 31 December 2001 (21 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2008 | Administrator's abstract of receipts and payments (2 pages) |
9 January 2008 | Administrator's abstract of receipts and payments (2 pages) |
2 January 2008 | Notice of discharge of Administration Order (4 pages) |
28 June 2007 | Administrator's abstract of receipts and payments (2 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: c/o grant thornton heron house albert square manchester M60 8GT (1 page) |
3 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
18 July 2006 | Administrator's abstract of receipts and payments (2 pages) |
28 December 2005 | Administrator's abstract of receipts and payments (2 pages) |
12 July 2005 | Administrator's abstract of receipts and payments (3 pages) |
23 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
19 July 2004 | Administrator's abstract of receipts and payments (2 pages) |
27 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
8 October 2003 | Resolutions
|
15 September 2003 | Notice of result of meeting of creditors (3 pages) |
12 June 2003 | Registered office changed on 12/06/03 from: grange lane winsford cheshire CW7 2BP (1 page) |
10 June 2003 | Administration Order (4 pages) |
10 June 2003 | Notice of Administration Order (1 page) |
2 September 2002 | Full accounts made up to 31 December 2001 (23 pages) |
25 July 2002 | Director resigned (1 page) |
17 June 2002 | Return made up to 15/05/02; full list of members (10 pages) |
11 March 2002 | Director resigned (1 page) |
25 July 2001 | Full accounts made up to 31 December 2000 (21 pages) |
8 June 2001 | Return made up to 15/05/01; full list of members (9 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (22 pages) |
20 July 2000 | New director appointed (2 pages) |
13 July 2000 | Particulars of mortgage/charge (4 pages) |
14 June 2000 | Return made up to 15/05/00; full list of members (9 pages) |
6 June 2000 | Resolutions
|
28 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
13 July 1999 | Return made up to 15/05/99; full list of members (8 pages) |
20 January 1999 | Secretary resigned;director resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
22 September 1998 | Resolutions
|
28 August 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (20 pages) |
16 March 1998 | Director resigned (1 page) |
8 June 1997 | Return made up to 15/05/97; full list of members (8 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Full accounts made up to 31 December 1996 (19 pages) |
4 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
16 May 1996 | Return made up to 15/05/96; full list of members (8 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
6 June 1995 | Return made up to 15/05/95; full list of members (8 pages) |
28 April 1993 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
26 April 1993 | Re-registration of Memorandum and Articles (35 pages) |
26 April 1993 | Resolutions
|
23 December 1992 | Resolutions
|
23 December 1992 | Ad 15/12/92--------- £ si [email protected]=57000 £ ic 3000/60000 (2 pages) |
23 December 1992 | £ nc 3000/60000 15/12/92 (1 page) |
16 December 1937 | Certificate of incorporation (1 page) |
16 December 1937 | Certificate of incorporation (2 pages) |