Liverpool
Merseyside
L27 2YA
Director Name | Neil Bernard Platt |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 1992(6 years, 3 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Operations Director |
Correspondence Address | Turners Fold, No 7 Lyme Vale Road Birchley, Billinge Wigan Lancashire WN5 7QR |
Secretary Name | Martin Ward Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 1992(6 years, 5 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 11 Zig Zag Road Wallasey Merseyside L45 7NY |
Director Name | Martin Ward Roberts |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 1996(10 years, 3 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Accountant |
Correspondence Address | 11 Zig Zag Road Wallasey Merseyside L45 7NY |
Director Name | Patrick Finbarr O'Connor |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1996(10 years, 6 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Consultant |
Correspondence Address | 66 Cumberland Mills Square London E14 3BJ |
Director Name | Simon William Edwards |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1997(10 years, 9 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Investment Manager |
Correspondence Address | Westhead House Wigan Road Lathom Ormskirk Lancashire L40 6JN |
Director Name | Frederick Watson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1997(11 years, 4 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 2 Ayrshire Way Congleton Cheshire CW12 3TN |
Director Name | Mr Gregory David Waugh |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1997(11 years, 4 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 56 Rowan Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9QL |
Director Name | Stephen Paul Whitehead |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 July 1995) |
Role | Company Director |
Correspondence Address | 384 Hough Fold Way Harwood Bolton Lancashire BL2 3QA |
Secretary Name | Stephen James Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 September 1992) |
Role | Company Director |
Correspondence Address | Newby House Naylors Road Liverpool Merseyside L27 2YA |
Registered Address | 500 PO Box 201 Deansgate Manchester Lancashire M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 1998 |
---|---|
Turnover | £33,430,000 |
Gross Profit | £6,670,000 |
Net Worth | £1,172,000 |
Cash | £66,000 |
Current Liabilities | £9,005,000 |
Next Accounts Due | 31 October 2002 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 14 October 2016 (overdue) |
---|
16 August 2006 | Receiver ceasing to act (1 page) |
---|---|
15 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
7 July 2006 | Receiver's abstract of receipts and payments (4 pages) |
30 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
12 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
12 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
29 June 2004 | Order of court - dissolution void (3 pages) |
8 September 2003 | Dissolved (1 page) |
5 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
7 May 2002 | Receiver ceasing to act (1 page) |
21 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
6 September 2000 | Receiver's abstract of receipts and payments (3 pages) |
26 June 2000 | Dissolution deferment (1 page) |
26 June 2000 | Completion of winding up (1 page) |
25 October 1999 | Order of court to wind up (3 pages) |
24 September 1999 | Stat of affairs with f 3.10 (19 pages) |
24 September 1999 | Administrative Receiver's report (8 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: 1 gardiners place west gillibrands skelmersdale lancashire WN8 9SP (1 page) |
18 June 1999 | Appointment of receiver/manager (1 page) |
24 November 1998 | Return made up to 30/09/98; no change of members (9 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
21 October 1997 | Return made up to 30/09/97; full list of members
|
16 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (17 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Return made up to 30/09/95; no change of members (4 pages) |
30 June 1997 | Return made up to 30/09/96; no change of members (6 pages) |
19 June 1997 | Particulars of mortgage/charge (6 pages) |
10 June 1997 | Particulars of mortgage/charge (11 pages) |
12 May 1997 | Auditor's resignation (1 page) |
26 January 1997 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
25 November 1996 | Full accounts made up to 31 March 1996 (20 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
19 November 1996 | Memorandum and Articles of Association (6 pages) |
25 September 1996 | Resolutions
|
25 September 1996 | Resolutions
|
25 September 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 September 1996 | Application for reregistration from private to PLC (1 page) |
23 September 1996 | Balance Sheet (1 page) |
23 September 1996 | Re-registration of Memorandum and Articles (1 page) |
23 September 1996 | Auditor's statement (1 page) |
23 September 1996 | Declaration on reregistration from private to PLC (1 page) |
23 September 1996 | Auditor's report (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: newby house naylors road liverpool L27 2YA (1 page) |
9 September 1996 | New director appointed (2 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
29 November 1995 | Particulars of mortgage/charge (10 pages) |
5 August 1995 | Particulars of mortgage/charge (8 pages) |
27 May 1995 | Particulars of mortgage/charge (10 pages) |
27 May 1995 | Particulars of mortgage/charge (10 pages) |
28 March 1995 | Particulars of mortgage/charge (12 pages) |
28 March 1995 | Particulars of mortgage/charge (12 pages) |
28 March 1995 | Particulars of mortgage/charge (18 pages) |