Arrad Foot
Ulverston
Cumbria
LA12 7SL
Director Name | Paul Anthony Gardner |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1991(25 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Echoes Gawthfield Arrad Foot Ulverston Cumbria LA12 7SL |
Secretary Name | Hedley Joseph Dodd |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 1996(30 years, 4 months after company formation) |
Appointment Duration | 27 years, 12 months |
Role | Company Director |
Correspondence Address | 6 Kentmere Crescent Barrow In Furness Cumbria LA14 4NL |
Director Name | Neil Huggon |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 1997(31 years, 5 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Cherry Tree Way Barrow In Furness Cumbria LA13 0LG |
Director Name | Sylvia Rosalind Gardner |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Chadwick House The Drive Ulverston Cumbria LA12 0DT |
Secretary Name | Sylvia Rosalind Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Chadwick House The Drive Ulverston Cumbria LA12 0DT |
Secretary Name | Gillian Leigh Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 May 1996) |
Role | Company Director |
Correspondence Address | Echoes Gawtthfield Arrad Foot Ulverston Cumbria LA12 7SL |
Director Name | Philip Mark Holvey |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(29 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 June 1997) |
Role | Company Director |
Correspondence Address | 16 Arnside Avenue Lytham St Annes Lancashire FY8 3SA |
Registered Address | Levy Gee 3rd Floor South Central 11 Peter Street Manchester Lancashire M2 5LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £82,177 |
Cash | £109 |
Current Liabilities | £515,751 |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
2 December 2002 | Dissolved (1 page) |
---|---|
2 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 March 2002 | Liquidators statement of receipts and payments (5 pages) |
27 September 2001 | Liquidators statement of receipts and payments (5 pages) |
26 March 2001 | Liquidators statement of receipts and payments (5 pages) |
27 September 2000 | Liquidators statement of receipts and payments (5 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: colchester house 38-40 peter street manchester lancashire M2 5GP (1 page) |
27 April 2000 | Liquidators statement of receipts and payments (10 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: bridge house ashley road hale altrincham cheshire WA15 2UT (1 page) |
4 May 1999 | Resolutions
|
4 May 1999 | Appointment of a voluntary liquidator (2 pages) |
4 May 1999 | Statement of affairs (14 pages) |
28 April 1999 | Company name changed kinwil LIMITED\certificate issued on 29/04/99 (2 pages) |
5 August 1998 | Return made up to 23/07/98; change of members (6 pages) |
25 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1997 | Resolutions
|
27 October 1997 | Ad 14/10/97--------- £ si 44817@1=44817 £ ic 10000/54817 (2 pages) |
27 October 1997 | £ nc 10000/60000 14/10/97 (1 page) |
28 July 1997 | Return made up to 23/07/97; full list of members (6 pages) |
4 July 1997 | New director appointed (1 page) |
25 June 1997 | Director resigned (1 page) |
12 March 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
21 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
12 August 1996 | Return made up to 23/07/96; full list of members
|
15 July 1996 | Registered office changed on 15/07/96 from: the bank chambers 2 the downs altrincham cheshire WA14 2PX (1 page) |
14 May 1996 | Secretary resigned (2 pages) |
14 May 1996 | New secretary appointed (1 page) |
26 March 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
25 May 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |