Bidston
Birkenhead
Merseyside
L43 7QE
Director Name | Mr Michael William Wynn |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2002(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (closed 14 April 2009) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tynron Grove Prenton Wirral Merseyside CH43 9WL Wales |
Director Name | Peter Feeney |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 April 2009) |
Role | Management Consultant |
Correspondence Address | Hendre Sian Rhuallt Denbighshire LL17 0TP Wales |
Secretary Name | Peter Feeney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2003(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | Hendre Sian Rhuallt Denbighshire LL17 0TP Wales |
Director Name | Mr George Lawrence Bannon |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 55 Ferguson Road West Derby Liverpool Merseyside L11 8LF |
Director Name | Edna Eileen Johnson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 November 2003) |
Role | Director/Company Secretary |
Correspondence Address | 29 Epsom Road Moreton Wirral CH46 1PT Wales |
Secretary Name | Edna Eileen Johnson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 09 September 2002) |
Role | Director/Company Secretary |
Correspondence Address | 29 Epsom Road Moreton Wirral CH46 1PT Wales |
Secretary Name | Edna Eileen Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 09 September 2002) |
Role | Director/Company Secretary |
Correspondence Address | 29 Epsom Road Moreton Wirral CH46 1PT Wales |
Director Name | Mr Martin Gallop |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 May 2001) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 18 The Copse Farnborough Hampshire GU14 0QD |
Director Name | Raymond Colin MacDonald |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 April 2003) |
Role | Manager |
Correspondence Address | 48 Sycamore Drive Winstanley Wigan Lancashire WN3 6DG |
Director Name | Roy Walter Hewitt |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 June 2003) |
Role | Shopfitter |
Correspondence Address | 51 Millhouse Lane Wirral Merseyside L46 6EF |
Director Name | Peter James Anderson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(19 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 11 March 2003) |
Role | Finance Director |
Correspondence Address | Prospect House 2 Henley Close Appleton Warrington Cheshire WA4 5LY |
Secretary Name | Peter James Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(19 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 11 March 2003) |
Role | Finance Director |
Correspondence Address | Prospect House 2 Henley Close Appleton Warrington Cheshire WA4 5LY |
Director Name | Donald Stanley Passey |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(20 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 2004) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 3 Mynsule Road Spittal Wirral Merseyside L63 9YQ |
Director Name | Gerard Doyle |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(20 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 March 2004) |
Role | Construction Director |
Correspondence Address | 20 Wellington Road Oxton Birmenhead Wirral Merseyside CH63 7NF Wales |
Registered Address | Kpmg St James' Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £7,014,203 |
Gross Profit | £835,974 |
Net Worth | £458,345 |
Cash | £308,022 |
Current Liabilities | £2,504,209 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2008 | Receiver ceasing to act (1 page) |
13 February 2008 | Receiver's abstract of receipts and payments (2 pages) |
29 June 2007 | Receiver's abstract of receipts and payments (2 pages) |
29 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
20 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
28 August 2004 | Stat of affairs with f 3.10 (12 pages) |
28 August 2004 | Administrative Receiver's report (7 pages) |
20 July 2004 | Secretary resigned;director resigned (1 page) |
24 June 2004 | Appointment of receiver/manager (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: samson house corporation road birkenhead cheshire CH41 8FA (1 page) |
30 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
6 February 2004 | New director appointed (1 page) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | Secretary resigned;director resigned (1 page) |
25 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (1 page) |
30 October 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | Return made up to 30/08/03; full list of members
|
4 July 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
27 March 2003 | Secretary resigned;director resigned (1 page) |
29 October 2002 | Full accounts made up to 31 March 2002 (21 pages) |
3 October 2002 | Return made up to 30/08/02; full list of members (9 pages) |
1 October 2002 | New secretary appointed;new director appointed (2 pages) |
1 October 2002 | Secretary resigned (1 page) |
24 July 2002 | New director appointed (2 pages) |
27 September 2001 | Full accounts made up to 31 March 2001 (17 pages) |
18 September 2001 | Return made up to 30/08/01; full list of members
|
5 June 2001 | Director resigned (1 page) |
30 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
5 September 2000 | Return made up to 30/08/00; full list of members (8 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: lovelady house kelvin road wallasey merseyside L44 7DN (1 page) |
17 September 1999 | Full accounts made up to 31 March 1999 (18 pages) |
8 September 1999 | Return made up to 30/08/99; full list of members (8 pages) |
10 August 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
31 October 1998 | Full accounts made up to 31 March 1998 (21 pages) |
11 September 1998 | Return made up to 30/08/98; no change of members
|
9 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Full accounts made up to 31 March 1996 (18 pages) |
10 September 1996 | Return made up to 30/08/96; full list of members (6 pages) |
26 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
7 September 1995 | Return made up to 30/08/95; full list of members (6 pages) |
16 March 1995 | New director appointed (2 pages) |
25 January 1993 | Auditor's resignation (1 page) |
31 October 1989 | Ad 19/10/89--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
27 October 1989 | Re-registration of Memorandum and Articles (8 pages) |
8 May 1986 | Allotment of shares (2 pages) |
1 June 1983 | Incorporation (13 pages) |