Bowring Park
Liverpool
Merseyside
L16 2LG
Director Name | Mr Michael Cooper |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1991(3 years after company formation) |
Appointment Duration | 10 years, 9 months (closed 18 June 2002) |
Role | Engineer |
Correspondence Address | 1 Crewe Avenue Sherburn Road Estate Durham County Durham DH1 2EJ |
Director Name | Mr Neil Merrie |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1991(3 years after company formation) |
Appointment Duration | 10 years, 9 months (closed 18 June 2002) |
Role | Engineer |
Correspondence Address | 1 Oxfordshire Drive Belmont Durham DH1 2LP |
Secretary Name | Mr Robert Edgar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 1991(3 years after company formation) |
Appointment Duration | 10 years, 9 months (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | 6 Perm Terrace Bishop Middleham Ferryhill County Durham DL17 9AS |
Director Name | Mr Kevin John Mercer |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1995(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | Elstonville Granton Close Formby Liverpool Merseyside L37 3PH |
Director Name | Mr Anthony James Corder |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1998(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | 34 Spinney Crescent Blundersands Crosby Liverpool L23 8TZ |
Director Name | James Edward Barr |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | 123 Picktree Lodge Chester Le Street Durham DH3 4DQ |
Director Name | Mr Paul James Gibbons |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Lee Hill Court Lanchester Durham County Durham DH7 0QE |
Director Name | Mr Peter Allan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 August 1993) |
Role | Engineer |
Correspondence Address | 25 Dunlin Drive Ayton Washington Tyne & Wear NE38 0EB |
Director Name | Mr George Anthony Lee |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 March 1996) |
Role | Installation Engineer |
Correspondence Address | 19 Stanstead Avenue Penketh Warrington Cheshire WA5 2HU |
Director Name | George Michael Irving |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 16 Worcester Road Newton Hall Estate Framwellgate Moor Durham DH1 5PZ |
Director Name | Mr Alexander Lambie |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(9 years, 6 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Redgate Ormskirk Lancashire L39 3NY |
Registered Address | Ernst+Young 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,978,031 |
Gross Profit | £802,089 |
Net Worth | £1,605,689 |
Cash | £334,090 |
Current Liabilities | £1,022,289 |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2001 | Receiver ceasing to act (1 page) |
27 September 2001 | Receiver ceasing to act (1 page) |
27 September 2001 | Receiver's abstract of receipts and payments (2 pages) |
27 September 2001 | Receiver's abstract of receipts and payments (2 pages) |
2 April 2001 | Receiver's abstract of receipts and payments (2 pages) |
2 April 2001 | Receiver's abstract of receipts and payments (2 pages) |
10 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
10 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
18 May 1999 | Statement of affairs (3 pages) |
18 May 1999 | Administrative Receiver's report (15 pages) |
18 May 1999 | Administrative Receiver's report (15 pages) |
18 May 1999 | Statement of affairs (3 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: 4 faraday road north east industrial estate peterlee co durham SR8 5AP (1 page) |
22 February 1999 | Registered office changed on 22/02/99 from: 4 faraday road north east industrial estate peterlee co durham SR8 5AP (1 page) |
17 February 1999 | Appointment of receiver/manager (1 page) |
17 February 1999 | Appointment of receiver/manager (1 page) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
5 October 1998 | Return made up to 30/08/98; full list of members (8 pages) |
5 October 1998 | Return made up to 30/08/98; full list of members (8 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
24 June 1998 | Full accounts made up to 30 September 1997 (17 pages) |
24 June 1998 | Full accounts made up to 30 September 1997 (17 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
7 October 1997 | Return made up to 30/08/97; no change of members
|
7 October 1997 | Return made up to 30/08/97; no change of members (6 pages) |
13 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
13 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
22 October 1996 | Return made up to 30/08/96; no change of members (6 pages) |
22 October 1996 | Return made up to 30/08/96; no change of members
|
3 July 1996 | Full accounts made up to 30 September 1995 (18 pages) |
3 July 1996 | Full accounts made up to 30 September 1995 (18 pages) |
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | Director resigned (2 pages) |
9 October 1995 | Return made up to 30/08/95; full list of members (10 pages) |
9 October 1995 | Return made up to 30/08/95; full list of members (9 pages) |
4 July 1995 | New director appointed (2 pages) |