213 Higher Lane
Lymm
Cheshire
WA13 0RN
Secretary Name | Mr David Michael Morley |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1998(11 years, 9 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roworth Close Walton Le Dale Lancashire PR5 4LZ |
Director Name | Cyril Paul Betts |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 November 1995) |
Role | Company Director |
Correspondence Address | 131 Sunhill Golf Road New Inn Pontypool Gwent NP4 0LY Wales |
Director Name | Simon Mark Anton Campbell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 May 1997) |
Role | Company Director |
Correspondence Address | 6 Shenstone Drive Balsall Common Coventry W Midlands CV7 7PH |
Director Name | Michael Roy Mayo |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | 3 Glanmor Crescent Newport Gwent NP9 8AX Wales |
Director Name | Marlene Mary Lewis |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House Well Lane Llanvair Discoed Chepstow Gwent NP6 6LP Wales |
Director Name | Barry John Howes |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 June 1997) |
Role | Company Director |
Correspondence Address | 141 Park Lane Frampton Cotterell Bristol Avon BS17 2ES |
Director Name | Brian Robert Lewis |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | Springfield House Well Lane Llanvair Discoed Chepstow Gwent NP6 6LP Wales |
Secretary Name | Marlene Mary Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House Well Lane Llanvair Discoed Chepstow Gwent NP6 6LP Wales |
Director Name | Terry William Payne |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 June 1997) |
Role | Company Director |
Correspondence Address | 61 Dorset Crescent Newport Gwent NP9 0QF Wales |
Director Name | Nigel Jeremy Darke |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 May 1997) |
Role | Company Director |
Correspondence Address | 55 Cwm Cwddy Drive Rhiwderin Newport Gwent NP1 9JN Wales |
Director Name | George John Tinker |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 June 1997) |
Role | Chief Executive |
Correspondence Address | Oakwood Brock Hill Runwell Wickford Essex SS11 7PB |
Director Name | Arthur Hawkins |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 1994(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 January 1999) |
Role | Chief Executive Officer |
Correspondence Address | 1530 Surria Court Bloomfield Hills Michigan 48304 Usa Foreign |
Director Name | Alan Gauthier |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 1994(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 July 1998) |
Role | Executive Vice President |
Correspondence Address | 10 Flintlock Road Flemington New Jersey 08822 Usa Foreign |
Director Name | Philip John Mason |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(7 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | 1 Whitehall Gardens Undy Caldicot Gwent NP26 3EW Wales |
Director Name | Santiago Ramirez |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 July 1998(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | Bolivia 17 Madrid 28016 Spain |
Director Name | Mr David Michael Morley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roworth Close Walton Le Dale Lancashire PR5 4LZ |
Director Name | Mr Raymond Anthony Clarke |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 July 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Owsten Court Horwich Bolton BL6 5HL |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 1998) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | Century House 5th Floor 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£5,022,000 |
Current Liabilities | £5,022,000 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 September 2007 | Dissolved (1 page) |
---|---|
21 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 April 2007 | Liquidators statement of receipts and payments (5 pages) |
14 September 2006 | Liquidators statement of receipts and payments (5 pages) |
11 April 2006 | Liquidators statement of receipts and payments (5 pages) |
27 September 2005 | Liquidators statement of receipts and payments (5 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: po box 1 salford road over hulton bolton BL5 1DD (1 page) |
14 September 2004 | Resolutions
|
14 September 2004 | Appointment of a voluntary liquidator (1 page) |
14 September 2004 | Declaration of solvency (3 pages) |
13 September 2004 | Resolutions
|
13 September 2004 | Memorandum and Articles of Association (6 pages) |
13 September 2004 | Ad 03/09/04--------- £ si 5022000@1=5022000 £ ic 2/5022002 (3 pages) |
13 September 2004 | Nc inc already adjusted 03/09/04 (1 page) |
7 September 2004 | Full accounts made up to 31 March 2003 (10 pages) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2004 | Director resigned (1 page) |
18 January 2004 | Location of debenture register (1 page) |
18 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
14 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
19 November 2003 | Return made up to 31/12/02; full list of members; amend (5 pages) |
3 September 2003 | Director's particulars changed (1 page) |
15 May 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Director resigned (1 page) |
31 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 December 2002 | Director's particulars changed (1 page) |
26 November 2002 | Return made up to 31/12/01; full list of members
|
3 October 2002 | Accounts for a dormant company made up to 31 March 2001 (11 pages) |
18 June 2002 | Particulars of mortgage/charge (21 pages) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
23 May 2001 | Auditor's resignation (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
1 February 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 September 2000 | Full accounts made up to 31 March 1999 (23 pages) |
20 July 2000 | Director's particulars changed (1 page) |
20 July 2000 | Director resigned (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2000 | Full accounts made up to 31 March 1998 (24 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
16 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 1999 | Director resigned (1 page) |
2 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
6 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
31 December 1998 | New director appointed (3 pages) |
31 December 1998 | New secretary appointed;new director appointed (3 pages) |
31 December 1998 | Secretary resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
14 August 1998 | New director appointed (1 page) |
6 July 1998 | Full group accounts made up to 31 March 1997 (72 pages) |
30 May 1998 | Location of register of members (1 page) |
15 April 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Registered office changed on 23/03/98 from: caldicot way cwmbran gwent NP44 1UF (1 page) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (7 pages) |
5 September 1997 | Particulars of mortgage/charge (11 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Return made up to 31/12/96; full list of members (10 pages) |
26 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1997 | Full accounts made up to 31 March 1996 (21 pages) |
21 February 1997 | Full accounts made up to 31 March 1995 (22 pages) |
10 February 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
13 December 1995 | Director resigned (2 pages) |
6 September 1995 | Full accounts made up to 3 September 1994 (20 pages) |
14 June 1995 | Director's particulars changed (4 pages) |
24 April 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1988 | Resolutions
|
6 April 1988 | Company name changed rjt 60 LIMITED\certificate issued on 31/03/88 (3 pages) |