Well Lane
Gayton
Wirral
L60 5SY
Director Name | Charles James William Boston |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1993(35 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 11 February 2003) |
Role | Tanner |
Correspondence Address | 12 Heather Road Heswell Wirral L60 5SY |
Secretary Name | Matthew Anthony Maher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 1995(38 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | 106 Warrington Road Penketh Warrington Cheshire WA5 2JZ |
Director Name | Anthony Harley Boston |
---|---|
Date of Birth | August 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Deeside Moreside Lane Neston Wirral Cheshire |
Director Name | Leslie Peter James |
---|---|
Date of Birth | September 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(34 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 14 September 1993) |
Role | Accountant |
Correspondence Address | 12 Alma Road Liverpool Merseyside L17 6AJ |
Secretary Name | Leslie Peter James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 September 1995) |
Role | Company Director |
Correspondence Address | 12 Alma Road Liverpool Merseyside L17 6AJ |
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 | £769,389 |
Net Worth | -£32,142 |
Current Liabilities | £244,541 |
Latest Accounts | 30 June 1996 (26 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
11 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2002 | Receiver ceasing to act (1 page) |
17 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
17 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
18 October 2000 | Receiver's abstract of receipts and payments (4 pages) |
20 October 1999 | Receiver's abstract of receipts and payments (3 pages) |
30 November 1998 | Administrative Receiver's report (10 pages) |
15 September 1998 | Company name changed highfield leathers LIMITED\certificate issued on 16/09/98 (2 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: K1NG street garston liverpool L19 8EF (1 page) |
4 September 1998 | Appointment of receiver/manager (1 page) |
26 February 1998 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
23 September 1997 | Return made up to 25/08/97; no change of members
|
27 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1997 | Particulars of mortgage/charge (5 pages) |
13 August 1997 | Declaration of assistance for shares acquisition (6 pages) |
25 September 1996 | Full accounts made up to 30 June 1996 (11 pages) |
18 September 1996 | Return made up to 25/08/96; full list of members (6 pages) |
18 September 1995 | Full accounts made up to 30 June 1995 (9 pages) |
18 September 1995 | Return made up to 25/08/95; no change of members (4 pages) |
18 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 April 1995 | Particulars of mortgage/charge (8 pages) |