Runcorn
Cheshire
WA7 4NU
Director Name | Ian Barker |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1991(36 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 03 September 2008) |
Role | Company Director |
Correspondence Address | 8 Park Crescent Cuddington Northwich Cheshire CW8 2TY |
Director Name | Michael Barker |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1991(36 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 03 September 2008) |
Role | Company Director |
Correspondence Address | Lower Brockton Red Lane Frodsham Warrington Cheshire WA6 7DT |
Director Name | Pauline Bernice Barker |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1991(36 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 03 September 2008) |
Role | Company Director |
Correspondence Address | Lower Brockton Red Lane Frodsham Warrington Cheshire WA6 7DT |
Secretary Name | Hilary Barker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1991(36 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 03 September 2008) |
Role | Company Director |
Correspondence Address | 10 Oxford Road Runcorn Cheshire WA7 4NU |
Director Name | Bernadette Barker |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(36 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | 8 Park Crescent Cuddington Northwich Cheshire CW8 2TY |
Director Name | Eileen Leathwood |
---|---|
Date of Birth | July 1906 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 4 Celtic Place Kallarod Perth 6025 Western Australia Foreign |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £292,959 |
Cash | £411 |
Current Liabilities | £326,015 |
Latest Accounts | 31 March 2001 (22 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 April 2008 | Liquidators statement of receipts and payments to 23 September 2008 (5 pages) |
10 October 2007 | Liquidators statement of receipts and payments (5 pages) |
19 April 2007 | Liquidators statement of receipts and payments (5 pages) |
18 October 2006 | Liquidators statement of receipts and payments (5 pages) |
31 March 2006 | Liquidators statement of receipts and payments (5 pages) |
13 October 2005 | Liquidators statement of receipts and payments (5 pages) |
6 April 2005 | Liquidators statement of receipts and payments (5 pages) |
7 October 2004 | Liquidators statement of receipts and payments (5 pages) |
6 April 2004 | Liquidators statement of receipts and payments (5 pages) |
1 October 2003 | Liquidators statement of receipts and payments (15 pages) |
12 August 2003 | O/C replacement of liquidator (23 pages) |
12 August 2003 | Appointment of a voluntary liquidator (1 page) |
12 August 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: 54 brindley road astmoor runcorn cheshire WA7 1PF (1 page) |
27 September 2002 | Statement of affairs (8 pages) |
27 September 2002 | Resolutions
|
27 September 2002 | Appointment of a voluntary liquidator (1 page) |
1 July 2002 | Return made up to 24/06/02; full list of members (10 pages) |
23 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: waterloo road widnes cheshire WA8 0RS (1 page) |
28 June 2001 | Return made up to 24/06/01; full list of members
|
24 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 July 2000 | Return made up to 24/06/00; full list of members (9 pages) |
17 April 2000 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 October 1999 | Director resigned (1 page) |
2 July 1999 | Return made up to 24/06/99; no change of members (6 pages) |
24 May 1999 | Auditor's resignation (1 page) |
31 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
12 August 1998 | Return made up to 24/06/98; no change of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (19 pages) |
24 July 1996 | Return made up to 24/06/96; full list of members
|
21 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 June 1995 | Return made up to 24/06/95; no change of members
|
26 January 1956 | Annual return made up to 03/01/56 (7 pages) |
29 October 1954 | Incorporation (16 pages) |