Burrow Road
Rossett
Clwyd
LL12 0LG
Wales
Director Name | James Alan Gibson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | Bailiffs House Hall Lane Utkinton Tarporley Cheshire CW6 0JQ |
Director Name | Michael Richard Innes |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | Brackenwood Toft Road Knutsford Cheshire WA16 9EQ |
Secretary Name | James Alan Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | Bailiffs House Hall Lane Utkinton Tarporley Cheshire CW6 0JQ |
Director Name | Mr Arthur Roger Shipley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 1994) |
Role | Executive Director |
Correspondence Address | 8 Oak Hill Drive Prestatyn Clwyd LL19 9PU Wales |
Director Name | Mr Arthur Kay Wilkins |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 1996) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Ty Maelor Lixwm Holywell Flintshire CH8 8NQ Wales |
Registered Address | Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £12,483,000 |
Gross Profit | -£1,117,000 |
Net Worth | £2,107,000 |
Cash | £2,000 |
Current Liabilities | £7,778,000 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
20 October 2001 | Dissolved (1 page) |
---|---|
27 September 2001 | Receiver's abstract of receipts and payments (2 pages) |
29 September 2000 | Receiver's abstract of receipts and payments (11 pages) |
7 October 1999 | Receiver's abstract of receipts and payments (3 pages) |
12 August 1999 | Dissolution deferment (1 page) |
12 August 1999 | Completion of winding up (1 page) |
21 January 1999 | Order of court to wind up (1 page) |
22 December 1998 | Court order notice of winding up (1 page) |
26 November 1998 | Administrative Receiver's report (11 pages) |
21 September 1998 | Registered office changed on 21/09/98 from: greenfield industrial park holywell clwyd CH8 7HJ (1 page) |
17 September 1998 | Appointment of receiver/manager (1 page) |
29 April 1998 | Return made up to 31/03/98; full list of members (9 pages) |
12 January 1998 | Auditor's resignation (1 page) |
15 December 1997 | Full accounts made up to 31 March 1996 (23 pages) |
19 November 1997 | Director resigned (1 page) |
2 June 1997 | Return made up to 31/03/97; full list of members (7 pages) |
22 April 1997 | Ad 07/03/97--------- £ si 9941@1=9941 £ ic 2489072/2499013 (2 pages) |
1 April 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
24 January 1997 | Full accounts made up to 2 April 1995 (24 pages) |
17 December 1996 | Particulars of mortgage/charge (7 pages) |
29 March 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Resolutions
|
27 March 1996 | Conve 16/02/96 (1 page) |
6 June 1995 | Return made up to 31/03/95; full list of members (10 pages) |
2 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (270 pages) |
24 April 1986 | Company name changed\certificate issued on 24/04/86 (2 pages) |
18 November 1985 | Incorporation (17 pages) |
18 November 1985 | Certificate of incorporation (1 page) |