Greasby
Wirral
Merseyside
CH49 2RQ
Wales
Director Name | David Richard Hinde |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2000(50 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 10 July 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 349 Chester Road Hartford Northwich Cheshire CW8 1QR |
Director Name | Mr Eric John McConnell |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2008(59 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 10 July 2012) |
Role | Pharmacist Traineer |
Country of Residence | England |
Correspondence Address | 4 Shoreditch Close Stockport Cheshire SK4 4RW |
Director Name | Mr Gordon Viner |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2008(59 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 10 July 2012) |
Role | Accountant Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Nield Court Chester Cheshire CH2 1DN Wales |
Director Name | Mr Thomas Ian Cranston |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2009(60 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 10 July 2012) |
Role | Publican (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 53 Rhodesway Wirral Merseyside CH60 2UA Wales |
Director Name | Mr James Michael McGarva |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2011(62 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 10 July 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 36 Clay Lane Timperley Altrincham Cheshire WA15 7AB |
Director Name | Mr Roger Thomas Quayle |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2011(62 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 10 July 2012) |
Role | Commercial Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Clay Lane Timperley Altrincham Cheshire WA15 7AB |
Secretary Name | Mr David John Eshelby |
---|---|
Status | Closed |
Appointed | 27 October 2011(62 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 10 July 2012) |
Role | Company Director |
Correspondence Address | 36 Clay Lane Timperley Altrincham Cheshire WA15 7AB |
Director Name | Dr David Isidor Livingstone |
---|---|
Date of Birth | November 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Medical Practitioner (Retired) |
Correspondence Address | 14 Ashfield Lodge West Didsbury Manchester Lancashire M20 2UD |
Director Name | Mr John Edward Peter Singleton |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(42 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 September 1997) |
Role | Chartered Engineer |
Correspondence Address | 27 Delahays Road Hale Altrincham Cheshire WA15 8DT |
Secretary Name | Brian Rourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Beverly Drive Gayton Wirral CH60 3RP Wales |
Director Name | Mr Leslie Owen Aldridge |
---|---|
Date of Birth | June 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(43 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | 4 Devisdale Court Bowdon Altrincham Cheshire WA14 2AU |
Director Name | Mr Charles Eric Bailey |
---|---|
Date of Birth | November 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(43 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 February 1999) |
Role | Retired Company Director |
Correspondence Address | 15 Denison Road Hazel Grove Stockport Cheshire SK7 6HR |
Director Name | Mr James Arthur Thomas Collins |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(43 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 November 1997) |
Role | Accountant And Secretary |
Correspondence Address | Fairhaven 13 Oakwood Lane Barnton Northwich Cheshire CW8 4HE |
Director Name | Eric Davies |
---|---|
Date of Birth | July 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(43 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 September 2005) |
Role | Retired College Head Of Depart |
Correspondence Address | 17 Waverton Close Hough Crewe Cheshire CW2 5RB |
Director Name | Mr Francis Fox |
---|---|
Date of Birth | June 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(43 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 November 1996) |
Role | Photographer |
Correspondence Address | 5 Demage Lane South Chester Cheshire CH2 1EQ Wales |
Director Name | Mr Anthony Charles Jolly |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(43 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 September 2005) |
Role | Independent Resin Consultant |
Correspondence Address | 9 Lansdowne Frodsham Cheshire WA6 6QB |
Director Name | Mr David Kinsey |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(43 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 September 2005) |
Role | Farm Manager |
Correspondence Address | 43 St Matthews Close Haslington Crewe Cheshire CW1 5TW |
Director Name | Eric Nuttall |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(43 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 27 September 2008) |
Role | Retired Salesman |
Correspondence Address | 103 Dibbins Hey Spital Wirral CH63 9HE Wales |
Director Name | Brian Rourke |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(43 years after company formation) |
Appointment Duration | 2 years (resigned 18 August 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Beverly Drive Gayton Wirral CH60 3RP Wales |
Director Name | Mr Horace Gordon Thompson |
---|---|
Date of Birth | July 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(43 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 April 1998) |
Role | Retired Instrument Engineer |
Correspondence Address | 16 Hooton Green Hooton South Wirral Merseyside L66 5NF |
Director Name | Mr Peter Warren Wellings |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(43 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 November 1997) |
Role | Retired Leather Goods Manufacturer |
Correspondence Address | 1 Fairway Cottage Cottage Lane Heswall Wirral Merseyside L60 8PB |
Secretary Name | Mr James Arthur Thomas Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 1997) |
Role | Accountant & Secretary |
Correspondence Address | Fairhaven 13 Oakwood Lane Barnton Northwich Cheshire CW8 4HE |
Director Name | Gordon Glover |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(47 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 September 2005) |
Role | Retired |
Correspondence Address | Roseacre 879 Chester Road Great Sutton Ellesmere Port Cheshire CH66 2LP Wales |
Secretary Name | Gordon Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(48 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 September 2005) |
Role | Chartered Accountant |
Correspondence Address | Roseacre 879 Chester Road Great Sutton Ellesmere Port Cheshire CH66 2LP Wales |
Director Name | Eric Foxwell |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2000) |
Role | Secretary |
Correspondence Address | Lilac Cottage 3 Rydal Mount Knutsford Road Alderley Edge Cheshire SK9 7RZ |
Director Name | Mr Graham Richard Humphries |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Herriots 1 Abbots Way Landswood Park Northwich Cheshire CW8 1NN |
Director Name | Mr Peter Edward Carroll |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(50 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 October 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 92 Nuttall Lane Ramsbottom Bury Lancashire BL0 9JZ |
Director Name | Mr Robert John Ellershaw |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2008(59 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 2011) |
Role | Chartered Surveyor Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Poplar Farm Close Saughall Massie Wirral Merseyside CH46 5NZ Wales |
Director Name | Mr Ronald Glyn Hewitt |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2008(59 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 26 October 2009) |
Role | Accountant |
Correspondence Address | 22 Cranford Court Chester Cheshire CH4 7LN Wales |
Director Name | Mr Michael John Shaw |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2008(59 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 26 October 2009) |
Role | Underwriter Retired |
Correspondence Address | 6 Stonemead Romiley Stockport Cheshire SK6 4LP |
Director Name | Mr Andrew Paul Rigby |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(60 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 27 October 2011) |
Role | Solicitor (Retired) |
Country of Residence | England |
Correspondence Address | 116 Bradwall Road Sandbach Cheshire CW11 1GP |
Website | www.cheshiremasons.co.uk/ |
---|---|
Telephone | 0161 9806090 |
Telephone region | Manchester |
Registered Address | 36 Clay Lane Timperley Altrincham Cheshire WA15 7AB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,990 |
Net Worth | £229,645 |
Cash | £226,297 |
Current Liabilities | £780 |
Latest Accounts | 30 April 2011 (11 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2012 | Application to strike the company off the register (3 pages) |
14 March 2012 | Application to strike the company off the register (3 pages) |
11 January 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
11 January 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
1 November 2011 | Annual return made up to 1 November 2011 no member list (7 pages) |
1 November 2011 | Appointment of Mr. Roger Thomas Quayle as a director (2 pages) |
1 November 2011 | Appointment of Mr. James Michael Mcgarva as a director (2 pages) |
1 November 2011 | Appointment of Mr. David John Eshelby as a secretary (1 page) |
1 November 2011 | Termination of appointment of Andrew Rigby as a director (1 page) |
1 November 2011 | Termination of appointment of Robert Ellershaw as a director (1 page) |
1 November 2011 | Annual return made up to 1 November 2011 no member list (7 pages) |
1 November 2011 | Annual return made up to 1 November 2011 no member list (7 pages) |
1 November 2011 | Appointment of Mr. Roger Thomas Quayle as a director on 27 October 2011 (2 pages) |
1 November 2011 | Appointment of Mr. James Michael Mcgarva as a director on 27 October 2011 (2 pages) |
1 November 2011 | Appointment of Mr. David John Eshelby as a secretary on 27 October 2011 (1 page) |
1 November 2011 | Termination of appointment of Andrew Paul Rigby as a director on 27 October 2011 (1 page) |
1 November 2011 | Termination of appointment of Robert John Ellershaw as a director on 27 October 2011 (1 page) |
24 September 2010 | Annual return made up to 16 September 2010 no member list (8 pages) |
24 September 2010 | Annual return made up to 16 September 2010 no member list (8 pages) |
11 August 2010 | Full accounts made up to 30 April 2010 (12 pages) |
11 August 2010 | Full accounts made up to 30 April 2010 (12 pages) |
3 August 2010 | Appointment of Mr Andrew Paul Rigby as a director (2 pages) |
3 August 2010 | Appointment of Mr Andrew Paul Rigby as a director (2 pages) |
2 August 2010 | Termination of appointment of Ronald Hewitt as a director (1 page) |
2 August 2010 | Termination of appointment of Peter Carroll as a director (1 page) |
2 August 2010 | Termination of appointment of Michael Shaw as a director (1 page) |
2 August 2010 | Termination of appointment of Ronald Hewitt as a director (1 page) |
2 August 2010 | Termination of appointment of Peter Carroll as a director (1 page) |
2 August 2010 | Termination of appointment of Michael Shaw as a director (1 page) |
22 February 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
22 February 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
18 November 2009 | Annual return made up to 16 September 2009 no member list (4 pages) |
18 November 2009 | Appointment of Mr Thomas Ian Cranston as a director (2 pages) |
18 November 2009 | Annual return made up to 16 September 2009 no member list (4 pages) |
18 November 2009 | Appointment of Mr Thomas Ian Cranston as a director (2 pages) |
12 January 2009 | Total exemption full accounts made up to 30 April 2008 (15 pages) |
12 January 2009 | Total exemption full accounts made up to 30 April 2008 (15 pages) |
23 December 2008 | Director appointed mr ronald glyn hewitt (2 pages) |
23 December 2008 | Director appointed mr gordon viner (2 pages) |
23 December 2008 | Director appointed mr eric john mcconnell (2 pages) |
23 December 2008 | Director appointed mr robert john ellershaw (2 pages) |
23 December 2008 | Director appointed mr michael john shaw (2 pages) |
23 December 2008 | Annual return made up to 16/09/08 (3 pages) |
23 December 2008 | Appointment terminated director eric nuttall (1 page) |
23 December 2008 | Director appointed mr ronald glyn hewitt (2 pages) |
23 December 2008 | Director appointed mr gordon viner (2 pages) |
23 December 2008 | Director appointed mr eric john mcconnell (2 pages) |
23 December 2008 | Director appointed mr robert john ellershaw (2 pages) |
23 December 2008 | Director appointed mr michael john shaw (2 pages) |
23 December 2008 | Annual return made up to 16/09/08 (3 pages) |
23 December 2008 | Appointment Terminated Director eric nuttall (1 page) |
4 July 2008 | Memorandum and Articles of Association (7 pages) |
4 July 2008 | Resolutions
|
4 July 2008 | Memorandum and Articles of Association (7 pages) |
4 July 2008 | Resolutions
|
13 December 2007 | Total exemption full accounts made up to 30 April 2007 (15 pages) |
13 December 2007 | Total exemption full accounts made up to 30 April 2007 (15 pages) |
2 November 2007 | Annual return made up to 16/09/07 (2 pages) |
2 November 2007 | Annual return made up to 16/09/07 (2 pages) |
12 March 2007 | Annual return made up to 16/09/06 (2 pages) |
12 March 2007 | Annual return made up to 16/09/06 (2 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Secretary resigned (1 page) |
1 September 2006 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
1 September 2006 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
26 September 2005 | Annual return made up to 16/09/05
|
26 September 2005 | Annual return made up to 16/09/05 (7 pages) |
15 November 2004 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
15 November 2004 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
22 September 2004 | Annual return made up to 16/09/04
|
22 September 2004 | Annual return made up to 16/09/04 (7 pages) |
13 October 2003 | Annual return made up to 27/09/03 (7 pages) |
13 October 2003 | Annual return made up to 27/09/03 (7 pages) |
6 October 2003 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
6 October 2003 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
7 October 2002 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
7 October 2002 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
3 October 2002 | Annual return made up to 27/09/02 (7 pages) |
3 October 2002 | Annual return made up to 27/09/02 (7 pages) |
20 December 2001 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
20 December 2001 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
8 October 2001 | Annual return made up to 03/10/01
|
8 October 2001 | Annual return made up to 03/10/01 (6 pages) |
16 November 2000 | Full accounts made up to 30 April 2000 (13 pages) |
16 November 2000 | Full accounts made up to 30 April 2000 (13 pages) |
10 October 2000 | Annual return made up to 03/10/00 (6 pages) |
10 October 2000 | Annual return made up to 03/10/00 (6 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
8 October 1999 | Annual return made up to 03/10/99
|
8 October 1999 | Annual return made up to 03/10/99 (6 pages) |
6 October 1999 | Full accounts made up to 30 April 1999 (13 pages) |
6 October 1999 | Full accounts made up to 30 April 1999 (13 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
7 October 1998 | Full accounts made up to 30 April 1998 (13 pages) |
7 October 1998 | Full accounts made up to 30 April 1998 (13 pages) |
6 October 1998 | Annual return made up to 03/10/98
|
6 October 1998 | Annual return made up to 03/10/98 (6 pages) |
4 January 1998 | New secretary appointed (2 pages) |
4 January 1998 | New secretary appointed (2 pages) |
9 December 1997 | Secretary resigned;director resigned (1 page) |
9 December 1997 | Secretary resigned;director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
18 November 1997 | Full accounts made up to 30 April 1997 (15 pages) |
18 November 1997 | Full accounts made up to 30 April 1997 (15 pages) |
21 October 1997 | Annual return made up to 03/10/97
|
21 October 1997 | Annual return made up to 03/10/97 (6 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
2 May 1997 | Resolutions
|
2 May 1997 | Resolutions
|
20 December 1996 | Full accounts made up to 30 April 1996 (14 pages) |
20 December 1996 | Full accounts made up to 30 April 1996 (14 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Resolutions
|
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Resolutions
|
17 October 1996 | Annual return made up to 03/10/96 (6 pages) |
17 October 1996 | Annual return made up to 03/10/96 (6 pages) |
20 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
20 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
5 October 1995 | Annual return made up to 03/10/95 (6 pages) |
5 October 1995 | Annual return made up to 03/10/95 (6 pages) |