Shaw Lane
Storth
Cumbria
LA7 7JD
Secretary Name | Barry Victor Groombridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2004(24 years, 11 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | Closter 22 Manor Drive Upton Wirral CH49 6JF Wales |
Director Name | Mr Anthony Francis Eaton |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 1996) |
Role | Financial Director |
Correspondence Address | 40 Mill Road Henham Bishops Stortford Hertfordshire CM22 6AB |
Director Name | Owen Albert Hughes |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1995) |
Role | Managing Director |
Correspondence Address | 151 Milner Road Wirral Merseyside L60 5RY |
Director Name | Elizabeth Marianne Sinnott |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 March 2001) |
Role | Chairman |
Correspondence Address | The Barn Woodend Green Henham Bishops Stortford Hertfordshire CM22 6AY |
Secretary Name | Elizabeth Marianne Sinnott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | The Barn Woodend Green Henham Bishops Stortford Hertfordshire CM22 6AY |
Director Name | Mr Alexander Duncan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(13 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 July 1993) |
Role | Gentleman |
Country of Residence | England |
Correspondence Address | Appletree Old Pottery Close Reigate Surrey RH2 8AL |
Director Name | Malcolm Richard Young |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1997) |
Role | Managing Director |
Correspondence Address | Shelley House Little Gransden Lane Great Gransden Sandy Bedfordshire SG19 3BA |
Secretary Name | Susan Mabel Coyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(21 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | 4 Carlton Road Ainsdale Merseyside PR8 2PG |
Secretary Name | Douglas Glasby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2004) |
Role | Accountant |
Correspondence Address | 64 Fermor Road Tarleton Preston Lancashire PR4 6AP |
Director Name | Douglas Glasby |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 April 2004) |
Role | Accountant |
Correspondence Address | 64 Fermor Road Tarleton Preston Lancashire PR4 6AP |
Secretary Name | Mr Christopher Bruce Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(24 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 23 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Heatherleigh Gleneagles Park Caldy Merseyside CH48 1QZ Wales |
Director Name | Mr Brian King |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 July 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Avenue New Longton Preston Lancashire PR4 4AY |
Registered Address | Unity Business Services Llp Unity House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £554,905 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 August 2007 | Dissolved (1 page) |
---|---|
15 May 2007 | Notice of move from Administration to Dissolution (13 pages) |
15 May 2007 | Administrator's progress report (13 pages) |
19 February 2007 | Administrator's progress report (13 pages) |
24 October 2006 | Statement of affairs (7 pages) |
13 September 2006 | Statement of administrator's proposal (33 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: 5 newton court wavertree technology park liverpool L13 1EJ (1 page) |
16 August 2006 | Appointment of an administrator (1 page) |
8 August 2006 | Director resigned (1 page) |
6 February 2006 | Return made up to 30/11/05; full list of members (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
7 April 2005 | Amended accounts made up to 31 March 2004 (7 pages) |
24 December 2004 | Return made up to 30/11/04; full list of members
|
5 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2004 | Particulars of mortgage/charge (4 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
19 July 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
19 May 2004 | Return made up to 30/11/03; full list of members (7 pages) |
17 February 2004 | Secretary resigned (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
6 August 2003 | Particulars of mortgage/charge (4 pages) |
25 June 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 June 2002 | Full accounts made up to 31 March 2002 (11 pages) |
13 May 2002 | New director appointed (2 pages) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Return made up to 30/11/01; full list of members
|
14 March 2001 | Secretary resigned;director resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Auditor's resignation (1 page) |
10 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Particulars of mortgage/charge (7 pages) |
13 February 2001 | Return made up to 30/11/00; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
16 November 2000 | Particulars of mortgage/charge (4 pages) |
14 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
11 February 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
3 February 1998 | Return made up to 30/11/97; full list of members (6 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1997 | Declaration of mortgage charge released/ceased (1 page) |
1 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | New director appointed (2 pages) |
23 April 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Return made up to 30/11/96; full list of members (6 pages) |
12 March 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
14 June 1996 | Registered office changed on 14/06/96 from: westley house trinity avenue bush hill park enfield EN1 1HP (1 page) |
24 January 1996 | Director resigned (2 pages) |
22 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 March 1993 | Particulars of mortgage/charge (3 pages) |
5 June 1992 | Memorandum and Articles of Association (18 pages) |
5 June 1992 | Resolutions
|
20 November 1984 | Accounts made up to 31 December 1983 (13 pages) |
26 January 1983 | Accounts made up to 31 December 1982 (13 pages) |