Parkgate
South Wirral
CH64 6RJ
Wales
Director Name | Stephen Dunn |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1993(16 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | 1 Shipham Close Village On The Green Leigh Lancashire WN7 5DX |
Director Name | Peter Merrifield |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 1996(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 09 November 2004) |
Role | Managing Director |
Correspondence Address | 37 Southern Way Farnborough Hampshire GU14 0RE |
Director Name | Richard D Busto |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 November 1996(19 years, 7 months after company formation) |
Appointment Duration | 8 years (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | 114n Lakeshore Drive Brookfield Connecticut 06804 |
Director Name | Mr Paul Anthony Beaumont |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1997(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 09 November 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Church Croft Church Lane Elland West Yorkshire HX5 9QB |
Director Name | Chairman And Director Desmond Cunningham |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 November 1995) |
Role | Company Director |
Correspondence Address | 6619 Marina Drive Manotick Ontario K4m 1b3 Foreign |
Director Name | Judith Margaret Scott |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(14 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 12 January 1995) |
Role | Company Director |
Correspondence Address | 3 Winkfield Close Wokingham Berkshire RG41 2EZ |
Director Name | Mr Paul Anthony Beaumont |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 February 1996) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Church Croft Church Lane Elland West Yorkshire HX5 9QB |
Director Name | John Christopher McGoldrick |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 1996) |
Role | Managing Director |
Correspondence Address | 37 Goddard End Aston Stevenage Hertfordshire SG2 7ER |
Director Name | Thomas Anthony Vassiliades |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 1995(18 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 07 November 1996) |
Role | Executive |
Correspondence Address | PO Box 0423 Malvern Pennsylvania 19355 Foreign |
Registered Address | 101 Barbirolli Square Lower Mosley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £40,131,000 |
Gross Profit | £13,950,000 |
Net Worth | £368,000 |
Cash | £4,408,000 |
Current Liabilities | £7,360,000 |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
17 March 2004 | Receiver ceasing to act (1 page) |
18 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
22 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
12 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
4 October 2000 | Receiver's abstract of receipts and payments (4 pages) |
8 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
25 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: crab lane fearnhead warrington WA2 0XS (1 page) |
19 December 1997 | Administrative Receiver's report (10 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: crab lane fearnhead warrington WA2 0XS (1 page) |
14 August 1997 | Appointment of receiver/manager (2 pages) |
12 August 1997 | New director appointed (2 pages) |
9 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1997 | Director resigned (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: 19 kingsland grange woolston warrington cheshire WA1 4RW (1 page) |
2 April 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
21 January 1997 | Return made up to 22/12/96; no change of members
|
8 January 1997 | New director appointed (2 pages) |
20 November 1996 | Director resigned (1 page) |
1 November 1996 | Full group accounts made up to 31 March 1996 (31 pages) |
27 September 1996 | Particulars of mortgage/charge (7 pages) |
10 January 1996 | Return made up to 22/12/95; full list of members (6 pages) |
19 July 1995 | Full group accounts made up to 31 March 1995 (31 pages) |
11 April 1995 | Particulars of contract relating to shares (4 pages) |
11 April 1995 | Ad 08/12/94--------- £ si 100@1 (2 pages) |
3 March 1995 | Resolutions
|
3 March 1995 | Nc inc already adjusted 08/12/94 (1 page) |
3 March 1995 | Ad 08/12/94--------- £ si 100@1 (2 pages) |