Bull Hill Little Neston
South Wirral
L64 4EZ
Secretary Name | Intergroup Management Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 1997(11 years, 11 months after company formation) |
Appointment Duration | 26 years, 6 months |
Correspondence Address | 127-129 Portland Street Manchester Greater Manchester M1 4PZ |
Director Name | David Abraham Belshaw |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 October 1997) |
Role | Company Director |
Correspondence Address | 65 Cranleigh Standish Wigan Lancashire WN6 0EU |
Director Name | Stephen Charles Lawrence |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 October 1997) |
Role | Company Director |
Correspondence Address | 2 Ball Grove Drive Colne Lancashire BB8 7HY |
Director Name | Mr John Arnold Silver |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Hawkesmoor Drive Lichfield Staffordshire WS14 9YH |
Secretary Name | Stephen Charles Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 October 1997) |
Role | Company Director |
Correspondence Address | 2 Ball Grove Drive Colne Lancashire BB8 7HY |
Director Name | John Carlton Grayson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 October 1997) |
Role | Cd(National A/C'S-Sales) |
Correspondence Address | Plot 1 County Drive Fazeley Tamworth Staffordshire B78 3XE |
Director Name | Julian Moore |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 February 1999) |
Role | Management Consultant |
Correspondence Address | 6 Mill Street Wilmslow Cheshire SK9 1BA |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
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 |
---|---|
Net Worth | £736,546 |
Cash | £4,836 |
Current Liabilities | £2,597,770 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 August 2004 | Dissolved (1 page) |
---|---|
13 May 2004 | Return of final meeting of creditors (1 page) |
6 March 2003 | Appointment of a liquidator (1 page) |
18 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
18 February 2003 | Order of court to wind up (3 pages) |
18 February 2003 | Notice of discharge of Administration Order (4 pages) |
18 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
26 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
19 July 2001 | Administrator's abstract of receipts and payments (3 pages) |
19 July 2001 | Administrator's abstract of receipts and payments (3 pages) |
18 January 2001 | Administrator's abstract of receipts and payments (3 pages) |
12 July 2000 | Administrator's abstract of receipts and payments (3 pages) |
5 January 2000 | Administrator's abstract of receipts and payments (2 pages) |
8 July 1999 | Administrator's abstract of receipts and payments (2 pages) |
26 February 1999 | Director resigned (1 page) |
20 January 1999 | Administrator's abstract of receipts and payments (2 pages) |
13 July 1998 | Administrator's abstract of receipts and payments (2 pages) |
24 March 1998 | Notice of result of meeting of creditors (5 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: unit 3 walker industrial park walker road blackburn BB1 2QE (1 page) |
12 January 1998 | Notice of Administration Order (1 page) |
12 January 1998 | Administration Order (5 pages) |
22 December 1997 | Director resigned (1 page) |
17 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | Secretary resigned;director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | New director appointed (2 pages) |
13 November 1997 | Secretary resigned;director resigned (1 page) |
14 July 1997 | Return made up to 04/06/97; full list of members
|
19 June 1997 | Particulars of mortgage/charge (7 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
21 October 1996 | Accounts for a medium company made up to 31 December 1995 (15 pages) |
19 July 1996 | Particulars of mortgage/charge (4 pages) |
10 June 1996 | Return made up to 04/06/96; no change of members
|
5 December 1995 | Registered office changed on 05/12/95 from: billington road rossendale rd industrial estate burnley lancs BB11 5UB (1 page) |
12 July 1995 | Return made up to 04/06/95; no change of members
|
23 June 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |