Ellesmere Port
South Wirral
Merseyside
CH65 2ED
Wales
Director Name | James Alexander Kenyon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(26 years, 12 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 13 John Street Ellesmere Port South Wirral Merseyside CH65 2ED Wales |
Director Name | James Stephen Kenyon |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(26 years, 12 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | The Limes 17 John Street Ellesmere Port South Wirral CH65 2ED Wales |
Director Name | Theresa Jennifer Kenyon |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(26 years, 12 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 13 John Street Ellesmere Port South Wirral CH65 2ED Wales |
Director Name | Christopher Thomas Kenyon |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1993(28 years, 11 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Timber Merchant |
Correspondence Address | 20 Gowy Court Rivacre Ellesmere Port South Wirral CH66 1RG Wales |
Director Name | Andrew Kenneth Fleming |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 12 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2000) |
Role | Sawmill Manager |
Correspondence Address | 88 Millhouse Lane Wirral Merseyside L46 6DT |
Secretary Name | James Stephen Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | The Limes 17 John Street Ellesmere Port South Wirral CH65 2ED Wales |
Secretary Name | Brian Murtagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(31 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | 34 Kindale Road Prenton Merseyside CH43 3AT Wales |
Director Name | Brian Murtagh |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(35 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 May 2006) |
Role | Company Director |
Correspondence Address | 34 Kindale Road Prenton Merseyside CH43 3AT Wales |
Registered Address | C/O Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £95,491 |
Current Liabilities | £289,218 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 January 2008 | Dissolved (1 page) |
---|---|
2 October 2007 | Notice of move from Administration to Dissolution (13 pages) |
20 September 2007 | Notice of resignation of an administrator (1 page) |
20 September 2007 | Notice of resignation of an administrator (12 pages) |
20 September 2007 | (1 page) |
20 September 2007 | (1 page) |
21 June 2007 | Administrator's progress report (16 pages) |
24 January 2007 | Statement of administrator's proposal (25 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: rosscliffe road rossmore trading estate ellesmere port CH65 5AA (1 page) |
5 December 2006 | Appointment of an administrator (1 page) |
19 October 2006 | Secretary resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members
|
6 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
9 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
5 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
24 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: rosscliffe road rossmore trading estate ellesmere port south wirral L65 3AT (1 page) |
24 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
20 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 January 1997 | Return made up to 31/12/96; no change of members
|
17 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 March 1996 | New secretary appointed (2 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
21 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 January 1991 | Ad 30/11/90--------- £ si 1372@1=1372 £ ic 6128/7500 (2 pages) |
10 February 1979 | Allotment of shares (2 pages) |
23 March 1978 | Allotment of shares (2 pages) |
11 January 1965 | Incorporation (13 pages) |
11 January 1965 | Certificate of incorporation (1 page) |