Tarvin
Chester
Cheshire
CH3 8LL
Wales
Director Name | Andrew Barrie |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 October 1996) |
Role | Scientist |
Correspondence Address | Treetops Wistaston Park Crewe Cheshire CW2 8JT |
Director Name | Andrew Linton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 September 1998) |
Role | Sales Director |
Correspondence Address | 74 Greenway Road Timperley Altrincham Cheshire WA15 6BL |
Director Name | Mr Andrew John Park |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 September 1998) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Laburnum Cottage Cock Lane, Broomhall Nantwich Cheshire CW5 8BY |
Director Name | Mr Clive Thomas Workman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 September 1998) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Fourseasons Close Wistaston Crewe Cheshire CW2 6TN |
Secretary Name | Mr Clive Thomas Workman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Fourseasons Close Wistaston Crewe Cheshire CW2 6TN |
Director Name | Mr Steven Tracy Brookes |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 1998) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 6 Cedarfield Road Lymm Cheshire WA13 9HN |
Director Name | Dr Simon John Prosser |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 1998) |
Role | Research And Development |
Correspondence Address | 30 Overleigh Road Handbridge Chester Cheahire CH4 7HN Wales |
Director Name | Steven David Plank |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1997(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 1998) |
Role | Accountant |
Correspondence Address | 25 Hallfields Road Tarvin Chester Cheshire CH3 8LL Wales |
Director Name | John Gorman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 22 September 1998) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Tytherington Drive Macclesfield Cheshire SK10 2JG |
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 | £4,875,030 |
Gross Profit | £2,339,515 |
Net Worth | £595,341 |
Cash | £6,045 |
Current Liabilities | £1,675,576 |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2007 | Receiver ceasing to act (1 page) |
31 July 2007 | Receiver's abstract of receipts and payments (2 pages) |
28 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
3 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
29 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
3 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
14 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
28 September 2001 | Receiver's abstract of receipts and payments (2 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: europa house electra way crewe business park crewe cheshire CW1 1ZA (1 page) |
5 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
29 September 1999 | Receiver's abstract of receipts and payments (3 pages) |
25 January 1999 | Administrative Receiver's report (36 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
19 October 1998 | Appointment of receiver/manager (1 page) |
13 March 1998 | Accounts made up to 31 May 1997 (19 pages) |
2 March 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
23 February 1998 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
30 July 1997 | Ad 28/06/97--------- £ si 163@1=163 £ ic 1504/1667 (2 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members
|
19 January 1997 | Accounts made up to 31 May 1996 (18 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Memorandum and Articles of Association (10 pages) |
23 December 1996 | £ ic 2504/1504 10/10/96 £ sr 1000@1=1000 (1 page) |
11 October 1996 | Ad 04/10/96--------- £ si 50@1=50 £ ic 2454/2504 (2 pages) |
24 July 1996 | Ad 29/05/96-05/06/96 £ si 140@1=140 £ ic 2314/2454 (2 pages) |
17 February 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |