Bebington
Wirral
CH63 5QL
Wales
Director Name | John Fairs |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 1 Greenville Close Bebington Wirral Merseyside L63 7SD |
Director Name | Mrs Muriel Lena Fairs |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 5 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 24 December 2003) |
Role | Company Director |
Correspondence Address | 1 Greenville Close Bebington Wirral Merseyside L63 7SD |
Director Name | Mrs Sybil Mary Fairs |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 5 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 24 December 2003) |
Role | Company Director |
Correspondence Address | 38 Mill Road Higher Bebington Wirral Merseyside L63 8QQ |
Director Name | Mr William Fairs |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 38 Mill Road Higher Bebington Wirral Merseyside L63 8QQ |
Secretary Name | Mrs Sybil Mary Fairs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 5 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 24 December 2003) |
Role | Company Director |
Correspondence Address | 38 Mill Road Higher Bebington Wirral Merseyside L63 8QQ |
Director Name | John Edward Jellicoe |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(44 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 November 2012) |
Role | Financial Manager |
Correspondence Address | 11 Eliot Close New Ferry Wirral CH62 5JY Wales |
Secretary Name | John Edward Jellicoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(44 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 November 2012) |
Role | Financial Manager |
Correspondence Address | 11 Eliot Close New Ferry Wirral CH62 5JY Wales |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£44,678 |
Cash | £275 |
Current Liabilities | £169,487 |
Latest Accounts | 30 April 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2016 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
20 July 2015 | Liquidators statement of receipts and payments to 13 May 2015 (19 pages) |
20 July 2015 | Liquidators' statement of receipts and payments to 13 May 2015 (19 pages) |
4 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 June 2015 | Court order INSOLVENCY:court order - removal of liquidator (15 pages) |
2 June 2015 | Appointment of a voluntary liquidator (1 page) |
2 June 2015 | Court order insolvency:replacement of liquidator (15 pages) |
4 September 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 August 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 August 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 May 2014 | Registered office address changed from 612 Old Chester Road Rock Ferry Cheshire CH42 4NW on 21 May 2014 (2 pages) |
20 May 2014 | Statement of affairs with form 4.19 (6 pages) |
20 May 2014 | Appointment of a voluntary liquidator (1 page) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 November 2012 | Termination of appointment of John Jellicoe as a secretary (1 page) |
19 November 2012 | Termination of appointment of John Jellicoe as a director (1 page) |
13 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 30 June 2009 with a full list of shareholders (3 pages) |
7 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 December 2008 | Return made up to 30/06/08; full list of members (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 August 2007 | Return made up to 30/06/07; no change of members (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Return made up to 30/06/06; full list of members
|
22 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 July 2005 | Return made up to 30/06/05; full list of members
|
4 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 August 2004 | Return made up to 30/06/04; full list of members (9 pages) |
6 February 2004 | Secretary resigned;director resigned (1 page) |
6 February 2004 | New secretary appointed;new director appointed (2 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | New director appointed (2 pages) |
27 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
7 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
10 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
25 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
20 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
10 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
4 November 1999 | Full accounts made up to 30 April 1999 (12 pages) |
13 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
20 August 1998 | Full accounts made up to 30 April 1998 (10 pages) |
9 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
24 September 1997 | Full accounts made up to 30 April 1997 (11 pages) |
26 June 1997 | Return made up to 30/06/97; no change of members (4 pages) |
16 October 1996 | Full accounts made up to 30 April 1996 (11 pages) |
1 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
18 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
13 July 1995 | Return made up to 30/06/95; full list of members (12 pages) |
6 October 1982 | Accounts made up to 30 April 1982 (7 pages) |