Chester Road
Whitchurch
Shropshire
SY13 2LZ
Wales
Director Name | Mr Christopher Rowlandson Lambourne |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1992(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 03 December 2002) |
Role | Company Director |
Correspondence Address | 21 The Mount Fetcham Surrey KT22 9EB |
Director Name | Col Roger Squires |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1995(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 03 December 2002) |
Role | Retired |
Correspondence Address | The Willows 100 Runcorn Road Moore Warrington Cheshire WA4 6TZ |
Director Name | Peter James Caryl |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 03 December 2002) |
Role | Sales Director |
Correspondence Address | 20 Marriott Grove Sandal Wakefield West Yorkshire WF2 6RP |
Director Name | Mr Stephen Peter Baker |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1998(13 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 03 December 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Rossett Park Darland Lane Rossett Wrexham LL12 0FB Wales |
Secretary Name | Mr Stephen Peter Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1998(13 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 03 December 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Rossett Park Darland Lane Rossett Wrexham LL12 0FB Wales |
Secretary Name | Patricia Jean Beswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 March 1998) |
Role | Company Director |
Correspondence Address | Lion House Welshampton Shropshire SY12 0PG Wales |
Director Name | Mr Roland Houghton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | Holly Tree Cottage Beeston Brook Tiverton Tarporley Cheshire CW6 9NH |
Director Name | Amin-Mohamed Aziz Kurji Rawji |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(11 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 3 Briarwood Wilmslow Cheshire SK9 2DH |
Registered Address | Devonshire House 36 George Street Manchester Lancashire M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £2,919,441 |
Net Worth | £240,567 |
Cash | £22,352 |
Current Liabilities | £4,557,287 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 June |
3 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2002 | Receiver ceasing to act (1 page) |
4 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
9 May 2001 | Receiver's abstract of receipts and payments (3 pages) |
25 May 2000 | Receiver's abstract of receipts and payments (4 pages) |
26 July 1999 | Administrative Receiver's report (38 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: courtyard house 30 worthing road horsham west sussex RH12 1SL (1 page) |
14 May 1999 | Appointment of receiver/manager (1 page) |
17 February 1999 | Accounts for a medium company made up to 30 June 1998 (19 pages) |
20 November 1998 | Particulars of mortgage/charge (4 pages) |
27 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 1998 | Return made up to 15/05/98; no change of members
|
17 June 1998 | Director resigned (1 page) |
6 May 1998 | Registered office changed on 06/05/98 from: 69-71 east street epsom surrey KT17 1BP (1 page) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | New secretary appointed;new director appointed (2 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Director resigned (1 page) |
12 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Return made up to 15/05/97; change of members (9 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
7 March 1997 | New director appointed (2 pages) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
9 July 1996 | Nc inc already adjusted 21/12/95 (1 page) |
9 July 1996 | Ad 21/12/95--------- £ si 55500@1 (2 pages) |
12 June 1996 | Return made up to 15/05/96; full list of members (9 pages) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
17 February 1996 | New director appointed (2 pages) |
3 November 1995 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | Return made up to 15/05/95; no change of members
|