Ring Road, Backford
Chester
Cheshire
CH1 6PG
Wales
Director Name | Mr Glyn William Rose |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1996(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 17 October 2008) |
Role | Company Director |
Correspondence Address | Plasclawda 1 Parc Offa Trelawnyd Rhyl LL18 6EN Wales |
Secretary Name | Mr Glyn William Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1996(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 17 October 2008) |
Role | Company Director |
Correspondence Address | Plasclawda 1 Parc Offa Trelawnyd Rhyl LL18 6EN Wales |
Director Name | Martin John Hill |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 18 Mason Close Great Sutton South Wirral Merseyside L66 2GU |
Secretary Name | Deborah Jane Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 108 Chester Road Childer Thornton South Wirral L66 1QL |
Director Name | Steven Jon Godbold |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 August 1994) |
Role | Company Director |
Correspondence Address | 10 Lancers Croft Ellesmere Port South Wirral Merseyside L66 2TG |
Director Name | Deborah Jane Hill |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 October 1996) |
Role | Secretary |
Correspondence Address | 108 Chester Road Childer Thornton South Wirral L66 1QL |
Director Name | Stuart Hill |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2001) |
Role | Shopfitter |
Correspondence Address | 149 Hough Green Chester Cheshire CH4 8JR Wales |
Director Name | Edwin Leonard Rees |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 August 1997) |
Role | Shopfitter |
Correspondence Address | 4 Farbailey Close Westminster Park Chester Cheshire CH4 7QH Wales |
Director Name | Stuart Ian Gatt |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(12 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 December 2000) |
Role | Construction |
Correspondence Address | 16 Nurserylands Gossops Green Crawley West Sussex RH11 8RH |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £3,394,085 |
Gross Profit | £396,151 |
Net Worth | £72,198 |
Cash | £137 |
Current Liabilities | £896,151 |
Latest Accounts | 29 February 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 28 February |
17 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2008 | Return of final meeting of creditors (1 page) |
6 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
6 August 2003 | Receiver ceasing to act (1 page) |
26 March 2003 | Appointment of a liquidator (1 page) |
13 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
15 October 2002 | Statement of Affairs in administrative receivership following report to creditors (24 pages) |
25 April 2002 | Administrative Receiver's report (31 pages) |
7 March 2002 | Order of court to wind up (3 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: glendale avenue sandycroft deeside CH5 2QP (1 page) |
6 February 2002 | Appointment of receiver/manager (1 page) |
16 November 2001 | Return made up to 31/01/01; no change of members
|
8 November 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
15 December 2000 | Full group accounts made up to 29 February 2000 (14 pages) |
6 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
2 August 2000 | Return made up to 31/01/00; full list of members (8 pages) |
23 June 2000 | Director resigned (1 page) |
3 February 2000 | £ sr 200@1 27/10/97 (1 page) |
27 July 1999 | Full group accounts made up to 28 February 1999 (14 pages) |
24 April 1999 | Return made up to 31/01/99; full list of members
|
24 December 1998 | Full group accounts made up to 28 February 1998 (14 pages) |
24 November 1998 | £ ic 1600/1488 04/08/98 £ sr 112@1=112 (1 page) |
14 August 1998 | Director resigned (1 page) |
19 February 1998 | Return made up to 31/01/98; no change of members (6 pages) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Return made up to 31/01/97; full list of members
|
4 March 1997 | New secretary appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
25 November 1996 | £ ic 2000/1850 27/10/96 £ sr 150@1=150 (1 page) |
25 November 1996 | Resolutions
|
15 November 1996 | Resolutions
|
30 October 1996 | Particulars of mortgage/charge (3 pages) |
18 August 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
2 August 1996 | Ad 27/02/96--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
18 May 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Resolutions
|
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | £ nc 1000/2000 28/02/96 (1 page) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: 104 whitby road ellesmere port south wirral L65 0AB (1 page) |
22 February 1996 | Return made up to 31/01/96; full list of members (7 pages) |
8 February 1996 | Accounting reference date extended from 31/01 to 28/02 (1 page) |
2 January 1996 | Accounts for a small company made up to 31 January 1995 (8 pages) |
16 August 1995 | Return made up to 06/08/95; full list of members (14 pages) |
13 June 1995 | Accounts for a small company made up to 31 January 1994 (8 pages) |
15 February 1988 | Company name changed orderpack LIMITED\certificate issued on 16/02/88 (2 pages) |
11 December 1987 | Certificate of incorporation (1 page) |