Hartford
Northwich
Cheshire
CW8 1LT
Secretary Name | Mr David William Swain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2008(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 15 October 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bradburns Lane Hartford Northwich Cheshire CW8 1LT |
Director Name | Mr Christopher John Birtles |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1987(2 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 7 months (resigned 08 December 2008) |
Role | Engineer |
Correspondence Address | 11 Holly Bank Frodsham Warrington Cheshire WA6 6QY |
Director Name | Mr Bryan John McAuley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1987(2 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 7 months (resigned 08 December 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 31 Laurel Road West Park St Helens WA10 4AZ |
Director Name | Mr Ronald Sheffield |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1987(2 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 7 months (resigned 08 December 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hunters Court Helsby Warrington Cheshire WA6 9LR |
Director Name | Mr David William Swain |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1987(10 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 18 May 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bradburns Lane Hartford Northwich Cheshire CW8 1LT |
Director Name | Mr John Paul Melia |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 May 1995) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 278 Allerton Road Mossley Hill Liverpool Merseyside L18 6JP |
Secretary Name | Mr Christopher John Birtles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 16 October 2008) |
Role | Company Director |
Correspondence Address | 11 Holly Bank Frodsham Warrington Cheshire WA6 6QY |
Director Name | Mr Harry Booker |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 08 December 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Martins Close Stratford Upon Avon Warwickshire CV37 9QW |
Director Name | Mr Nigel Anthony Hall |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 February 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Rosebank Chester Road Kelsall Tarporley Cheshire CW6 0SA |
Director Name | Mr David Ian Forshaw |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 2004) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 42 Crowestones Buxton Derbyshire SK17 6NZ |
Director Name | Mr Paul James Marriott |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 December 2008) |
Role | Senior Project Engineer |
Country of Residence | England |
Correspondence Address | 24 Hawthorne Way Shelley Huddersfield West Yorkshire HD8 8JX |
Director Name | Shane Patrick Carter |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 February 2007(20 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 December 2007) |
Role | Engineer |
Correspondence Address | 5 Abbotts Wood Kildangan Co Kildare Irish |
Secretary Name | Mr Ronald Sheffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(21 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 December 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hunters Court Helsby Warrington Cheshire WA6 9LR |
Registered Address | Riverpark Business Centre Riverpark Road Manchester M40 2XP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
6k at 1 | Ms Susan Swain 6.00% Ordinary |
---|---|
30k at 1 | David William Swain 30.00% Ordinary |
16.7k at 1 | Bryan John Mcauley 16.67% Ordinary |
16.7k at 1 | Christopher John Birtles 16.67% Ordinary |
16.7k at 1 | Ronald Sheffield 16.67% Ordinary |
14k at 1 | Harry Booker 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £277,485 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2015 | Final Gazette dissolved following liquidation (1 page) |
15 July 2015 | Return of final meeting of creditors (1 page) |
15 July 2015 | Notice of final account prior to dissolution (1 page) |
27 March 2014 | Insolvency:annual progress report - brought down date 17TH january 2014 (8 pages) |
13 March 2013 | Registered office address changed from 255 Poulton Road Wallasey Wirral Merseyside CH44 4BT England on 13 March 2013 (2 pages) |
13 February 2013 | Order of court to wind up (1 page) |
13 February 2013 | Appointment of a liquidator (1 page) |
3 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
19 September 2012 | Registered office address changed from 18 Bradburns Lane Hartford Northwich Cheshire CW8 1LT England on 19 September 2012 (1 page) |
6 August 2012 | Registered office address changed from 340 Deansgate Manchester M3 4LY United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 340 Deansgate Manchester M3 4LY United Kingdom on 6 August 2012 (1 page) |
12 January 2012 | Notice of completion of voluntary arrangement (14 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
18 March 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2011 (12 pages) |
18 March 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2011 (12 pages) |
16 March 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2011 (13 pages) |
16 March 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2011 (13 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
30 March 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2010 (11 pages) |
30 March 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2010 (11 pages) |
18 March 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2010 (2 pages) |
18 March 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2009 (2 pages) |
18 March 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2010 (2 pages) |
18 March 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2009 (2 pages) |
3 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
29 June 2009 | Director appointed mr david william swain (2 pages) |
29 June 2009 | Secretary appointed mr david william swain (1 page) |
9 June 2009 | Appointment terminated director ronald sheffield (1 page) |
9 June 2009 | Appointment terminated director paul marriott (1 page) |
9 June 2009 | Appointment terminated secretary ronald sheffield (1 page) |
9 June 2009 | Appointment terminated director harry booker (1 page) |
9 June 2009 | Appointment terminated director christopher birtles (1 page) |
9 June 2009 | Appointment terminated director bryan mcauley (1 page) |
14 March 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2009 (12 pages) |
14 March 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2009 (12 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from samuel house tanhouse lane widnes WA8 0RR (1 page) |
24 November 2008 | Appointment terminated secretary christopher birtles (1 page) |
24 November 2008 | Secretary appointed mr ronald sheffield (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from aston dane house waterloo rd widnes cheshire, WA8 0QR (1 page) |
30 October 2008 | Return made up to 30/10/08; full list of members (6 pages) |
30 October 2008 | Return made up to 12/11/07; full list of members (6 pages) |
15 September 2008 | Appointment terminated director david swain (1 page) |
15 September 2008 | Appointment terminated director shane carter (1 page) |
2 September 2008 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
21 March 2008 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
24 April 2007 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
8 March 2007 | New director appointed (2 pages) |
10 February 2007 | Return made up to 12/11/06; full list of members (10 pages) |
31 March 2006 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
31 March 2006 | Amended group of companies' accounts made up to 31 March 2004 (25 pages) |
23 November 2005 | Return made up to 12/11/05; full list of members
|
5 May 2005 | Return made up to 12/11/04; full list of members (10 pages) |
7 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
2 February 2005 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
7 December 2003 | Return made up to 12/11/03; full list of members (11 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (23 pages) |
12 June 2003 | Auditor's resignation (1 page) |
8 March 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
5 December 2002 | Return made up to 12/11/02; full list of members (10 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (26 pages) |
14 November 2001 | Return made up to 12/11/01; full list of members
|
16 October 2001 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
16 October 2001 | Director's particulars changed (1 page) |
3 May 2001 | Full accounts made up to 30 September 2000 (22 pages) |
2 January 2001 | Director's particulars changed (1 page) |
2 January 2001 | Return made up to 12/11/00; full list of members (9 pages) |
12 December 2000 | Full accounts made up to 30 September 1999 (22 pages) |
4 January 2000 | Return made up to 12/11/99; full list of members (9 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | New director appointed (2 pages) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 1999 | Full accounts made up to 30 September 1998 (22 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Full accounts made up to 30 September 1997 (22 pages) |
28 November 1997 | Return made up to 12/11/97; no change of members (6 pages) |
27 December 1996 | Return made up to 12/11/96; full list of members (8 pages) |
8 November 1996 | Full accounts made up to 30 September 1996 (21 pages) |
9 September 1996 | Return made up to 12/11/95; no change of members (6 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
28 July 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 April 1996 | Auditor's report (1 page) |
30 April 1996 | Particulars of contract relating to shares (3 pages) |
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | Re-registration of Memorandum and Articles (10 pages) |
30 April 1996 | Balance Sheet (1 page) |
30 April 1996 | Ad 22/04/96--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
30 April 1996 | Resolutions
|
30 April 1996 | Declaration on reregistration from private to PLC (1 page) |
30 April 1996 | Auditor's statement (1 page) |
30 April 1996 | £ nc 100/100000 22/04/96 (1 page) |
30 April 1996 | Application for reregistration from private to PLC (1 page) |
7 June 1995 | Accounting reference date extended from 31/05 to 30/09 (1 page) |
23 May 1995 | Director resigned (2 pages) |
27 April 1995 | Particulars of mortgage/charge (6 pages) |
3 September 1987 | Particulars of mortgage/charge (3 pages) |
14 August 1987 | Memorandum and Articles of Association (12 pages) |