Neston
South Wirral
Merseyside
L64 9PF
Director Name | Dr Olive Mary McKendrick |
---|---|
Date of Birth | November 1924 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 1991(44 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 29 January 2002) |
Role | Retired Paediatrician |
Correspondence Address | Flat 2 No 1 Ibbotsons Lane Liverpool Merseyside L17 1AL |
Director Name | Frances Eleanor Peck |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 1991(44 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | Westwood Hall Nursing Home Westwood Brimstage Road Heswall Hills Merseyside L63 6HF |
Director Name | Mrs Mary Robinson |
---|---|
Date of Birth | October 1924 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 1991(44 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | 60 Salisbury Road Liverpool L16 0JT |
Director Name | Mr Leslie Victor Simpson |
---|---|
Date of Birth | October 1931 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 1991(44 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | 14 Newby Close Ainsdale Southport Merseyside PR8 3TW |
Director Name | Bridget Katherine Spiegl |
---|---|
Date of Birth | June 1927 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 1991(44 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 29 January 2002) |
Role | Musician & Teacher |
Correspondence Address | 480 Aigburth Road Liverpool Merseyside L19 3QE |
Director Name | June Helen Taylor |
---|---|
Date of Birth | June 1927 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 1991(44 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | Clare House 16 Salisbury Road Cressington Park Liverpool Merseyside L19 0PJ |
Director Name | Ian Henry Titchmarsh |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 1991(44 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 29 January 2002) |
Role | Solicitor |
Correspondence Address | 5 Castle Street Liverpool L2 4XE |
Secretary Name | Mr Leslie Victor Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 1991(44 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | 14 Newby Close Ainsdale Southport Merseyside PR8 3TW |
Director Name | Mrs Margaret Beatrice Crawford |
---|---|
Date of Birth | September 1919 (Born 103 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1992(45 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (closed 29 January 2002) |
Role | Retired |
Correspondence Address | Flat 24 Mosslea Park Elmsley Road Liverpool L18 8DS |
Director Name | Joyces Brearley |
---|---|
Date of Birth | October 1921 (Born 101 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1993(46 years after company formation) |
Appointment Duration | 9 years (closed 29 January 2002) |
Role | Retired |
Correspondence Address | 33 Queens Drive Mossley Hill Liverpool Merseyside L18 2DT |
Director Name | Stephen Holden |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1993(46 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (closed 29 January 2002) |
Role | Building Manager |
Correspondence Address | 47 Childwall Lane Bowring Park Liverpool Merseyside L14 6TU |
Director Name | John Philip Mitchell |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 1994(47 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 29 January 2002) |
Role | Construction Engineer |
Correspondence Address | Beech House Salisbury Road Garston Liverpool L19 0PJ |
Director Name | Thomasina Tyson |
---|---|
Date of Birth | June 1922 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 1995(48 years after company formation) |
Appointment Duration | 7 years (closed 29 January 2002) |
Role | Retired |
Correspondence Address | No 2 Cottage School Road Hightown Liverpool L38 0BW |
Director Name | Derek Raymond Brown |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(44 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 October 1998) |
Role | Chartered Accountant |
Correspondence Address | Richmond Place 127 Boughton Chester Cheshire CH3 5BH Wales |
Director Name | Mr Paul John Cockeram |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(44 years, 10 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 29 November 1991) |
Role | Company Director |
Correspondence Address | Old Forge Northchapel Petworth West Sussex GU28 9HP |
Director Name | Joan Dorothy Kellaway |
---|---|
Date of Birth | September 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(44 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 4 Badgers Rake Freshfield Liverpool Merseyside L37 1XU |
Director Name | Geoffrey Windsor Pye |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(44 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 February 1992) |
Role | Retired Police Officer |
Correspondence Address | 87 Booker Avenue Liverpool Merseyside L18 9SB |
Director Name | Peter Stuart Tyson |
---|---|
Date of Birth | November 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(44 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 24 December 1994) |
Role | Company Director |
Correspondence Address | No 2 Cottage School Road Highton Liverpool L38 0BW |
Registered Address | Devonshire House 36 George Street Manchester Lancashire M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £132,640 |
Cash | £72,608 |
Current Liabilities | £34,770 |
Latest Accounts | 28 February 1997 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2001 | Notice of discharge of Administration Order (4 pages) |
1 June 2001 | Administrator's abstract of receipts and payments (3 pages) |
6 February 2001 | Notice of completion of voluntary arrangement (4 pages) |
6 February 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 January 2001 (3 pages) |
6 February 2001 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
6 December 2000 | Administrator's abstract of receipts and payments (3 pages) |
6 June 2000 | Administrator's abstract of receipts and payments (3 pages) |
20 December 1999 | Administrator's abstract of receipts and payments (3 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
15 June 1999 | Administrator's abstract of receipts and payments (2 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: 25 sefton drive liverpool L8 3SD (1 page) |
6 January 1999 | Full accounts made up to 28 February 1997 (14 pages) |
8 December 1998 | Administrator's abstract of receipts and payments (2 pages) |
8 December 1998 | Administrator's abstract of receipts and payments (2 pages) |
19 November 1998 | Director resigned (1 page) |
2 June 1998 | Administrator's abstract of receipts and payments (2 pages) |
8 April 1998 | Annual return made up to 08/12/97
|
25 February 1998 | Notice of result of meeting of creditors (12 pages) |
9 February 1998 | Statement of administrator's proposal (3 pages) |
3 December 1997 | Administration Order (4 pages) |
3 December 1997 | Notice of Administration Order (1 page) |
17 December 1996 | Annual return made up to 08/12/96 (8 pages) |
9 September 1996 | Full accounts made up to 29 February 1996 (14 pages) |
18 January 1996 | Annual return made up to 08/12/95
|
25 October 1995 | Full accounts made up to 28 February 1995 (12 pages) |
4 April 1995 | Director resigned (2 pages) |