Skips Lane
Christleton
Chester
CH3 7BE
Wales
Director Name | Geoffrey Peter Mullarky |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Managing Director |
Correspondence Address | 27 South Parade West Kirby Wirral Cheshire L48 0QG |
Secretary Name | Jonathan Roger Beswick |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haslemere Skips Lane Christleton Chester CH3 7BE Wales |
Registered Address | Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
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 |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
27 June 2006 | Dissolved (1 page) |
---|---|
25 April 2006 | Receiver ceasing to act (6 pages) |
27 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
23 December 2005 | Liquidators statement of receipts and payments (5 pages) |
12 August 2005 | C/O replacement of liquidator (7 pages) |
9 August 2005 | Appointment of a voluntary liquidator (1 page) |
9 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 July 2005 | Sec/state release of liquidator (1 page) |
7 July 2005 | Liquidators statement of receipts and payments (5 pages) |
19 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
14 January 2005 | Liquidators statement of receipts and payments (5 pages) |
8 July 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Receiver's abstract of receipts and payments (2 pages) |
6 March 2004 | Appointment of a voluntary liquidator (1 page) |
6 March 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 January 2004 | Receiver's abstract of receipts and payments (3 pages) |
12 January 2004 | Liquidators statement of receipts and payments (6 pages) |
3 July 2003 | Liquidators statement of receipts and payments (5 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: 55/56 brindley road astmoor industrial estate runcorn cheshire WA7 1PF (1 page) |
10 January 2003 | Liquidators statement of receipts and payments (5 pages) |
14 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
4 January 2002 | Resolutions
|
4 January 2002 | Statement of affairs (29 pages) |
4 January 2002 | Appointment of a voluntary liquidator (1 page) |
12 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
12 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
19 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2000 | Receiver's abstract of receipts and payments (4 pages) |
9 June 2000 | Receiver's abstract of receipts and payments (3 pages) |
16 September 1999 | Statement of affairs (9 pages) |
2 August 1999 | Administrative Receiver's report (12 pages) |
2 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1999 | Appointment of receiver/manager (1 page) |
21 April 1999 | Particulars of mortgage/charge (4 pages) |
3 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
1 June 1998 | Accounts for a medium company made up to 31 January 1998 (19 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (18 pages) |
31 December 1997 | Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page) |
18 October 1997 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | Return made up to 01/09/97; no change of members (4 pages) |
26 March 1997 | Full accounts made up to 31 July 1996 (16 pages) |
8 September 1996 | Return made up to 01/09/96; no change of members (4 pages) |
2 February 1996 | Full accounts made up to 31 July 1995 (15 pages) |
20 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1995 | Return made up to 01/09/95; full list of members (6 pages) |
24 May 1995 | Accounts for a medium company made up to 31 July 1994 (18 pages) |