Hunterson
Nantwich
Cheshire
CW5 7RB
Secretary Name | Mr Philip Charles Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 1996(12 years, 4 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pippins 22 Birchin Lane Nantwich Cheshire CW5 6JY |
Director Name | Robert Alan Delgado |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1996(12 years, 7 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Travel Consultant |
Correspondence Address | 9 Kings Crescent West Boughton Chester Cheshire CH3 5TQ Wales |
Director Name | Mr Stuart William John Adamson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1990(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Longacre 8 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Director Name | Barbara M Akers |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1990(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1992) |
Role | Tour Operator |
Correspondence Address | 23 Crimple Meadows Pannal Harrogate North Yorkshire HG3 1EL |
Director Name | Geoffrey Russell Atkinson |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1990(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 1996) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 23 Main Street Studley Roger Ripon North Yorkshire HG4 3AY |
Director Name | Edward John Billington |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1990(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1992) |
Role | Sugar Trader |
Correspondence Address | Gowan Brae 38 Dawstone Road Wirral Merseyside CH60 0BS Wales |
Secretary Name | Geoffrey Russell Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1990(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Main Street Studley Roger Ripon North Yorkshire HG4 3AY |
Director Name | David Kevan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 March 1997) |
Role | Tour Operator |
Correspondence Address | 105 Springfield Avenue London Sw20 |
Director Name | Ian Neale |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 1997) |
Role | Tour Operator |
Country of Residence | England |
Correspondence Address | 107 Benhurst Gardens Selsdon Surrey CR2 8NZ |
Secretary Name | Christine Mary Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 September 1996) |
Role | Beauty Therapist |
Correspondence Address | Hunterson House Hunsterson Nantwich Cheshire CW5 7RB |
Director Name | Mr Philip Charles Taylor |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(12 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 05 August 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pippins 22 Birchin Lane Nantwich Cheshire CW5 6JY |
Registered Address | Bdo Stoy Hayward 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 |
Year | 2014 |
---|---|
Turnover | £6,836,177 |
Gross Profit | £1,113,666 |
Net Worth | £261,983 |
Cash | £375,947 |
Current Liabilities | £1,172,940 |
Latest Accounts | 31 December 1995 (28 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 November 2003 | Dissolved (1 page) |
---|---|
26 August 2003 | Liquidators statement of receipts and payments (5 pages) |
21 August 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 August 2003 | Liquidators statement of receipts and payments (5 pages) |
27 February 2003 | Liquidators statement of receipts and payments (5 pages) |
22 August 2002 | Liquidators statement of receipts and payments (5 pages) |
4 March 2002 | Liquidators statement of receipts and payments (5 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: 3RD floor peter house oxford street manchester M1 5AB (1 page) |
20 August 2001 | Liquidators statement of receipts and payments (5 pages) |
14 March 2001 | Liquidators statement of receipts and payments (5 pages) |
24 August 2000 | Liquidators statement of receipts and payments (5 pages) |
25 February 2000 | Liquidators statement of receipts and payments (7 pages) |
1 September 1999 | Liquidators statement of receipts and payments (5 pages) |
18 February 1999 | Liquidators statement of receipts and payments (5 pages) |
24 August 1998 | Liquidators statement of receipts and payments (7 pages) |
5 September 1997 | Appointment of a voluntary liquidator (1 page) |
5 September 1997 | Statement of affairs (25 pages) |
4 September 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
4 September 1997 | Resolutions
|
22 August 1997 | Registered office changed on 22/08/97 from: 3 victoria avenue harrogate north yorkshire HG1 1EQ (1 page) |
13 August 1997 | Director resigned (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: york house 50 high street nantwich cheshire CW5 5AS (1 page) |
31 May 1997 | Director resigned (1 page) |
28 May 1997 | Company name changed H.I. holdings LIMITED\certificate issued on 29/05/97 (2 pages) |
25 February 1997 | Resolutions
|
25 February 1997 | £ nc 250000/500000 14/02/97 (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: crown chambers princess street harrogate north yorks HG1 1NJ (1 page) |
18 February 1997 | Ad 16/12/96--------- £ si 75000@1=75000 £ ic 175000/250000 (2 pages) |
12 February 1997 | Return made up to 08/12/96; full list of members (6 pages) |
2 January 1997 | New director appointed (2 pages) |
21 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Resolutions
|
19 September 1996 | New secretary appointed;new director appointed (1 page) |
18 September 1996 | Secretary resigned (2 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
10 August 1996 | Particulars of mortgage/charge (3 pages) |
4 January 1996 | Ad 21/09/95--------- £ si 25000@1=25000 £ ic 150000/175000 (2 pages) |
4 January 1996 | Return made up to 08/12/95; full list of members (7 pages) |
11 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | New secretary appointed (4 pages) |
19 April 1995 | Secretary resigned (4 pages) |
28 January 1993 | Accounts for a small company made up to 30 September 1992 (5 pages) |
20 January 1993 | Auditor's resignation (1 page) |
9 December 1992 | Auditor's resignation (1 page) |
30 July 1992 | Accounts for a small company made up to 30 September 1991 (6 pages) |
14 March 1991 | Accounts for a small company made up to 30 September 1990 (6 pages) |