Runcorn
Cheshire
WA7 1XH
Director Name | Mr Thomas Gerrard Leigh |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(14 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 26 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 24 The Hollies Eccles Old Road Salford M6 8AL |
Director Name | Mr Simon Gerrard Leigh |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1992(15 years after company formation) |
Appointment Duration | 14 years, 4 months (closed 26 September 2006) |
Role | Production Executive |
Correspondence Address | 11 Westcliff Gardens Pewterspear Appleton Warrington Cheshire WA4 5FQ |
Secretary Name | Mr Simon Gerrard Leigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 1992(15 years after company formation) |
Appointment Duration | 14 years, 4 months (closed 26 September 2006) |
Role | Production Executive |
Correspondence Address | 11 Westcliff Gardens Pewterspear Appleton Warrington Cheshire WA4 5FQ |
Director Name | Mr Eric Walters |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(14 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | 15 Sandy Lane Tyldesley Manchester Lancashire M29 7ED |
Secretary Name | Mr Eric Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(14 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | 15 Sandy Lane Tyldesley Manchester Lancashire M29 7ED |
Director Name | Mr Arthur Bernard Bromilow |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(14 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 May 1992) |
Role | Administration Manager |
Correspondence Address | Flat 25 The Hollies Eccles Old Road Salford M6 8AL |
Secretary Name | Mr Arthur Bernard Bromilow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(14 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 May 1992) |
Role | Administration Manager |
Correspondence Address | Flat 25 The Hollies Eccles Old Road Salford M6 8AL |
Director Name | Mr Frank Gorman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(16 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 August 1994) |
Role | Technical Director |
Correspondence Address | 96 Simister Lane Prestwich Manchester Lancashire M25 2SB |
Registered Address | Unit E4 Europa Trading Estate Stoneclough Road Radcliffe M26 1GG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2006 | Application for striking-off (1 page) |
8 July 2005 | Return made up to 12/07/05; full list of members (8 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
6 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
13 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
17 September 2003 | Return made up to 12/07/03; full list of members (8 pages) |
8 August 2003 | Return made up to 12/07/02; full list of members
|
10 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 August 2001 | Return made up to 12/07/01; full list of members (9 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: unit 12 king william enterprise park salford quays M5 2UQ (1 page) |
24 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
20 July 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
17 July 2000 | Return made up to 12/07/00; full list of members (9 pages) |
17 November 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
12 July 1999 | Return made up to 12/07/99; full list of members
|
5 February 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
8 July 1998 | Return made up to 12/07/98; no change of members
|
11 April 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
16 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
14 November 1996 | Accounts for a small company made up to 31 July 1996 (10 pages) |
2 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |
9 October 1995 | Accounts for a small company made up to 31 July 1995 (9 pages) |