South Cockerington
Louth
Lincs
LN11 7EE
Director Name | James Norman Nicholas Boston |
---|---|
Date of Birth | August 1931 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1991(36 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 25 March 2003) |
Role | Tanner |
Correspondence Address | The Meadow Well Lane Gayton Wirral L60 5SY |
Secretary Name | Matthew Anthony Maher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 1995(40 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | 106 Warrington Road Penketh Warrington Cheshire WA5 2JZ |
Director Name | Leslie Peter James |
---|---|
Date of Birth | September 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 September 1995) |
Role | Accountant |
Correspondence Address | 12 Alma Road Liverpool Merseyside L17 6AJ |
Secretary Name | Hugh Ian Boston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage South Cockerington Louth Lincs LN11 7EE |
Director Name | David Owen Cole |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(38 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 1994) |
Role | Tanner |
Correspondence Address | 4 Cherry Tree Way Bradshaw Bolton Lancashire BL2 3BS |
Registered Address | Abacus Court 6 Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,481,349 |
Net Worth | £248,448 |
Cash | £71,659 |
Current Liabilities | £529,484 |
Latest Accounts | 30 June 1996 (26 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
25 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2002 | Receiver ceasing to act (1 page) |
29 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
18 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
19 October 2000 | Receiver's abstract of receipts and payments (4 pages) |
21 October 1999 | Receiver's abstract of receipts and payments (3 pages) |
8 March 1999 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
2 December 1998 | Administrative Receiver's report (12 pages) |
25 September 1998 | Appointment of receiver/manager (1 page) |
10 September 1998 | Registered office changed on 10/09/98 from: c/o the garston tanning co. LTD king street garston liverpool L19 8EF (1 page) |
26 August 1998 | Company name changed waltham tannery company LIMITED\certificate issued on 26/08/98 (2 pages) |
26 February 1998 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
23 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 1997 | Particulars of mortgage/charge (4 pages) |
19 August 1997 | Particulars of mortgage/charge (5 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Resolutions
|
13 August 1997 | Declaration of assistance for shares acquisition (6 pages) |
25 September 1996 | Accounts made up to 30 June 1996 (16 pages) |
18 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
18 September 1995 | Accounts made up to 30 June 1995 (14 pages) |
18 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
18 September 1995 | Secretary resigned (2 pages) |
18 September 1995 | New secretary appointed;director resigned (2 pages) |
19 April 1995 | Particulars of mortgage/charge (8 pages) |