Nortons Lane
Great Barrow
Chester
CH3 7JZ
Wales
Director Name | David Alan McWilliams |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2006(22 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Managing Director |
Correspondence Address | Broncoed Hollywell Road Bagillt Flintshire CH6 6JB Wales |
Secretary Name | Ian William Darnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2006(22 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Accountant |
Correspondence Address | 2 Queensbury West Kirby Merseyside CH48 6EP Wales |
Secretary Name | Mr Keith William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 18 July 2006) |
Role | Company Director |
Correspondence Address | 1 Mayfield Road Wallasey Merseyside CH45 6TY 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 | £909,087 |
Gross Profit | £284,492 |
Net Worth | £79,288 |
Current Liabilities | £258,891 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Next Accounts Due | 31 January 2007 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 18 December 2016 (overdue) |
---|
23 March 2016 | Restoration by order of the court (3 pages) |
---|---|
23 March 2016 | Restoration by order of the court (3 pages) |
18 December 2007 | Dissolved (1 page) |
18 September 2007 | Notice of move from Administration to Dissolution (7 pages) |
23 April 2007 | Administrator's progress report (14 pages) |
21 April 2007 | Statement of affairs (7 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: mainland house 395 stanley road bootle merseyside L20 3EF (1 page) |
6 December 2006 | Result of meeting of creditors (3 pages) |
15 November 2006 | Statement of administrator's proposal (35 pages) |
28 September 2006 | Appointment of an administrator (1 page) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2006 | Secretary resigned (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
19 December 2005 | Return made up to 04/12/05; full list of members (2 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
20 December 2004 | Return made up to 04/12/04; full list of members
|
5 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
24 December 2003 | Return made up to 04/12/03; full list of members (6 pages) |
2 January 2003 | Return made up to 04/12/02; full list of members (6 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
11 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
29 December 2000 | Return made up to 04/12/00; full list of members (6 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
12 January 2000 | Return made up to 04/12/99; full list of members (6 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
18 December 1998 | Return made up to 04/12/98; full list of members
|
18 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
11 December 1997 | Return made up to 04/12/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
15 December 1996 | Return made up to 04/12/96; no change of members (4 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
15 January 1996 | Return made up to 04/12/95; full list of members (6 pages) |
28 June 1984 | Company name changed\certificate issued on 28/06/84 (2 pages) |
23 May 1983 | Certificate of incorporation (1 page) |