Lydiate
Merseyside
L31 4DW
Director Name | Mr Colin Price |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1999(24 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sandy Lane Lydiate Liverpool Merseyside L31 4DL |
Director Name | Doreen Price |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2002(27 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 36 Sandy Lane Lydiate Liverpool Merseyside L31 4DW |
Director Name | Kenneth Price |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2002(27 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Glazier And Director |
Correspondence Address | 36 Sandy Lane Lydiate Merseyside L31 4DW |
Director Name | Peter James Roderick Evans |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2003(28 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodstock 45 St Michaels Road Blundellsands Merseyside L23 7UJ |
Secretary Name | Mrs Carol Duffy |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2003(28 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 20 Burghill Road The Meadows Croxteth Countyr Park Liverpool Merseyside L12 0PP |
Director Name | Doreen Price |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(16 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 05 July 2002) |
Role | Company Director |
Correspondence Address | 36 Sandy Lane Lydiate Liverpool Merseyside L31 4DW |
Director Name | Kenneth Price |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(16 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 05 July 2002) |
Role | Glazier & Director |
Correspondence Address | 36 Sandy Lane Lydiate Merseyside L31 4DW |
Secretary Name | Graham Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | 36 Sandy Lane Lydiate Merseyside L31 4DW |
Director Name | Mr Anthony Harford |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 July 2002) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 12 Moorfield Road Crosby Liverpool Merseyside L23 9UD |
Director Name | Mr Anthony Harford |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 July 2002) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 12 Moorfield Road Crosby Liverpool Merseyside L23 9UD |
Director Name | Mr John Francis McDonough |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 July 2002) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 3 Lawnhurst Grove Aigburth Liverpool Merseyside L17 6ES |
Secretary Name | Mr Michael John Jebson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 January 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Barrow Hall Farm Village Road Great Barrow Chester Cheshire CH3 7JH Wales |
Director Name | Mr Alexander Murray |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(28 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Shelley Way Wirral Merseyside CH48 3LQ Wales |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,176,907 |
Gross Profit | £1,505,220 |
Net Worth | £1,445,352 |
Cash | £111,068 |
Current Liabilities | £1,679,333 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 November |
20 September 2006 | Dissolved (1 page) |
---|---|
29 June 2006 | Amended form 2.35B (12 pages) |
29 June 2006 | Administrator's progress report (12 pages) |
20 June 2006 | Notice of move from Administration to Dissolution (6 pages) |
19 January 2006 | Administrator's progress report (15 pages) |
21 December 2005 | Notice of extension of period of Administration (1 page) |
12 July 2005 | Administrator's progress report (8 pages) |
6 May 2005 | Statement of affairs (16 pages) |
8 March 2005 | Result of meeting of creditors (4 pages) |
15 February 2005 | Statement of administrator's proposal (57 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: unit 9 bechers drive aintree racecourse business and retail park liverpool L9 5AY (1 page) |
24 December 2004 | Appointment of an administrator (1 page) |
10 September 2004 | Return made up to 09/09/04; full list of members
|
5 August 2004 | Director resigned (1 page) |
23 April 2004 | Full accounts made up to 31 October 2003 (17 pages) |
17 November 2003 | Director resigned (1 page) |
21 September 2003 | Return made up to 09/09/03; full list of members
|
15 August 2003 | Director resigned (1 page) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Balance Sheet (1 page) |
6 May 2003 | Auditor's report (1 page) |
6 May 2003 | Auditor's report (1 page) |
6 May 2003 | Application for reregistration from private to PLC (1 page) |
6 May 2003 | Full accounts made up to 31 October 2002 (16 pages) |
6 May 2003 | Declaration on reregistration from private to PLC (1 page) |
6 May 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 May 2003 | Resolutions
|
17 March 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
23 October 2002 | Return made up to 24/09/02; full list of members (9 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
18 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
18 July 2002 | Resolutions
|
15 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
9 July 2002 | Resolutions
|
9 July 2002 | Memorandum and Articles of Association (1 page) |
9 July 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 July 2002 | Application for reregistration from PLC to private (1 page) |
6 March 2002 | Full accounts made up to 31 October 2001 (18 pages) |
26 October 2001 | Return made up to 24/09/01; full list of members
|
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | Secretary resigned (1 page) |
8 June 2001 | Ad 30/05/00--------- £ si 50370@1 (2 pages) |
8 June 2001 | Nc inc already adjusted 30/05/01 (1 page) |
8 June 2001 | Resolutions
|
6 June 2001 | Application for reregistration from private to PLC (1 page) |
6 June 2001 | Re-registration of Memorandum and Articles (32 pages) |
6 June 2001 | Auditor's report (1 page) |
6 June 2001 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
6 June 2001 | Balance Sheet (1 page) |
6 June 2001 | Declaration on reregistration from private to PLC (1 page) |
6 June 2001 | Auditor's statement (1 page) |
6 June 2001 | Resolutions
|
14 April 2001 | Full accounts made up to 5 November 2000 (18 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
11 October 2000 | Return made up to 24/09/00; full list of members
|
23 August 2000 | Accounts for a medium company made up to 5 November 1999 (18 pages) |
15 October 1999 | Return made up to 24/09/99; full list of members
|
19 August 1999 | Ad 03/08/99--------- £ si 130@1=130 £ ic 100/230 (2 pages) |
19 August 1999 | Nc inc already adjusted 03/08/99 (1 page) |
19 August 1999 | Resolutions
|
19 August 1999 | Conve 03/08/99 (1 page) |
19 August 1999 | Ad 03/08/99--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
19 August 1999 | New director appointed (2 pages) |
9 July 1999 | Accounts for a small company made up to 5 November 1998 (7 pages) |
21 October 1998 | Return made up to 24/09/98; no change of members
|
3 February 1998 | Accounts for a small company made up to 5 November 1997 (7 pages) |
10 November 1997 | Return made up to 24/09/97; no change of members (4 pages) |
7 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1997 | Accounts for a small company made up to 5 November 1996 (8 pages) |
16 June 1997 | Particulars of mortgage/charge (6 pages) |
21 October 1996 | Return made up to 24/09/96; full list of members (6 pages) |
4 October 1996 | Accounts for a small company made up to 5 November 1995 (10 pages) |
28 September 1995 | Return made up to 24/09/95; no change of members (4 pages) |
4 September 1995 | Amended accounts made up to 5 November 1994 (9 pages) |
17 May 1995 | Accounts for a small company made up to 5 November 1994 (9 pages) |
3 November 1989 | Director resigned;new director appointed (2 pages) |
17 July 1989 | Return made up to 26/05/89; full list of members (4 pages) |