Higher Kinnerton
Chester
Flintshire
CH4 9BY
Wales
Secretary Name | Alan Raymond Howarth |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 1999(18 years, 1 month after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Springfield Court Higher Kinnerton Chester Flintshire CH4 9BY Wales |
Director Name | Michael Edward Hayes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 March 2001(19 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Executive |
Correspondence Address | 1123 Sweetbriar Lane North Yulee Florida 32097 United States |
Director Name | Mr Joseph Pfountz |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 March 2001(19 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Executive |
Correspondence Address | 278 Marsh Lakes Drive Fernandina Beach Florida Fl 32034 United States |
Director Name | Mr Leslie Moss |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 June 1996) |
Role | Managing Director |
Correspondence Address | Cedar House 7 Little Orchard Woking Surrey GU21 4HG |
Director Name | Mrs Pamela Ann Moss |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 June 1996) |
Role | Housewife |
Correspondence Address | Cedar House 7 Little Orchard Woking Surrey GU21 4HG |
Secretary Name | Mr Leslie Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | Cedar House 7 Little Orchard Woking Surrey GU21 4HG |
Director Name | Frank William Buckley |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(14 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 17 August 1996) |
Role | Company Director |
Correspondence Address | 3 Woodtop Avenue Bamford Rochdale Lancashire OL11 4BD |
Director Name | Adrian Victor Fontes |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(14 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 April 1997) |
Role | Charttered Accountant |
Correspondence Address | Wallhill Barn Frog Lane Pickmere Cheshire WA16 0LJ |
Director Name | Mr Stuart John Lloyd |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 8 Canterbury Close Formby Liverpool L37 7HY |
Director Name | Michael Shaun Mahony |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 28 Bowden Close Culcheth Warrington Cheshire WA3 4LG |
Secretary Name | Adrian Victor Fontes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(14 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 17 August 1996) |
Role | Charttered Accountant |
Correspondence Address | Wallhill Barn Frog Lane Pickmere Cheshire WA16 0LJ |
Secretary Name | Mr John Peter Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1996(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 June 1998) |
Role | Company Director |
Correspondence Address | 41 Stapleton Road Formby Liverpool Merseyside L37 2YT |
Secretary Name | Mr Timothy Ian McInnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Minster Drive Bowdon Altrincham Cheshire WA14 3FA |
Director Name | Mr Timothy Ian McInnes |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 November 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Minster Drive Bowdon Altrincham Cheshire WA14 3FA |
Director Name | Goeffrey Raymond Cross |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | Amercan |
Status | Resigned |
Appointed | 12 November 1999(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 March 2001) |
Role | Executive |
Correspondence Address | 4712 Yachtman Drive Fernandina Beach Florida 32034 United States |
Registered Address | Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
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 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 September 2004 | Dissolved (1 page) |
---|---|
10 June 2004 | Liquidators statement of receipts and payments (5 pages) |
10 June 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: c/o banner chemicals LTD hampton court tudor road manor park runcorn cheshire WA7 1TU (1 page) |
18 December 2003 | Appointment of a voluntary liquidator (1 page) |
18 December 2003 | Declaration of solvency (3 pages) |
18 December 2003 | Resolutions
|
19 November 2003 | Director's particulars changed (1 page) |
1 October 2003 | Return made up to 09/09/03; full list of members (7 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
17 September 2002 | Return made up to 09/09/02; full list of members
|
15 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
1 August 2002 | Resolutions
|
1 August 2002 | Auditor's resignation (2 pages) |
16 April 2002 | Director's particulars changed (1 page) |
20 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2001 | Return made up to 09/09/01; full list of members
|
29 July 2001 | Director's particulars changed (1 page) |
17 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
17 October 2000 | Return made up to 09/09/00; full list of members
|
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
23 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
18 May 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
3 April 2000 | Return made up to 09/09/99; full list of members (7 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | Full accounts made up to 30 September 1998 (10 pages) |
4 May 1999 | New director appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: 59/61 sandhills lane liverpool merseyside L5 9XL (1 page) |
7 October 1998 | Return made up to 09/09/98; no change of members (4 pages) |
7 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: c/o sutcliffe speakman PLC antler court lockett road ashton in makerfield lancashire WN4 8DU (1 page) |
8 December 1997 | Full accounts made up to 30 September 1997 (11 pages) |
12 October 1997 | Full accounts made up to 30 September 1996 (14 pages) |
10 October 1997 | Return made up to 09/09/97; full list of members
|
6 May 1997 | Director resigned (1 page) |
9 October 1996 | Return made up to 09/09/96; full list of members (8 pages) |
10 September 1996 | Resolutions
|
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Secretary resigned (2 pages) |
4 September 1996 | New secretary appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New secretary appointed;new director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Secretary resigned;director resigned (1 page) |
19 August 1996 | Auditor's resignation (1 page) |
7 July 1996 | Registered office changed on 07/07/96 from: almac house church lane bisley surrey GU24 9DR (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1996 | Full accounts made up to 30 September 1995 (13 pages) |
24 March 1995 | Accounts for a small company made up to 30 September 1994 (13 pages) |