Caldy
Wirral
Merseyside
CH48 2LT
Wales
Director Name | Marjorie Maria Doran |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 December 1995) |
Role | Company Director |
Correspondence Address | 8 Menlo Avenue Irby Wirral Merseyside L61 3UR |
Director Name | Mr John David Henley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years after company formation) |
Appointment Duration | 30 years (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Broomfield Ride Oxshott Leatherhead Surrey KT22 0LW |
Secretary Name | Mr John David Henley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years after company formation) |
Appointment Duration | 30 years (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Broomfield Ride Oxshott Leatherhead Surrey KT22 0LW |
Director Name | Mrs Cheryl Margaret Gillings |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 July 1994) |
Role | Company Director |
Correspondence Address | 10 Belgrave Avenue Urmston Manchester Lancashire M41 8SR |
Director Name | John Frederick Carroll |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(4 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 January 1999) |
Role | Leisure Developer |
Correspondence Address | 2 Braythorne Cottages Church Lane Stainburn Otley West Yorkshire LS21 2LW |
Director Name | Andrew Gavin Nock |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(4 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 September 1998) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Northwood Hall Dog Lane Kelsall Cheshire CW6 0RP |
Director Name | Mr Roger Clive Howson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Long Buftlers Harpenden Hertfordshire AL5 1JE |
Director Name | Ian Richard Smith |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(6 years, 3 months after company formation) |
Appointment Duration | 4 weeks (resigned 27 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Plomer Green Lane Downley High Wycombe Buckinghamshire HP13 5TN |
Director Name | Mr Ian Richard Smith |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(6 years, 3 months after company formation) |
Appointment Duration | 4 weeks (resigned 27 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Plomer Green Lane Downley High Wycombe Buckinghamshire HP13 5TN |
Director Name | Mary Anne Elizabeth Ball |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(7 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 February 1997) |
Role | Lawyer |
Correspondence Address | Quince Cottage 62 West Street Ewell Village Epsom Surrey KT17 1XB |
Registered Address | 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 1996 |
---|---|
Turnover | £700,959 |
Gross Profit | -£282,803 |
Cash | £347,370 |
Current Liabilities | £3,292,823 |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Next Accounts Due | 30 January 1998 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 March |
Next Return Due | 24 March 2017 (overdue) |
---|
14 May 1999 | Registered office changed on 14/05/99 from: 5 heritage court lower bridge street chester CH1 1RD (1 page) |
---|---|
14 May 1999 | Registered office changed on 14/05/99 from: 5 heritage court lower bridge street chester CH1 1RD (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
23 December 1998 | Order of court to wind up (2 pages) |
23 December 1998 | Order of court to wind up (2 pages) |
6 October 1998 | Strike-off action suspended (1 page) |
6 October 1998 | Strike-off action suspended (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
25 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
25 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
25 June 1997 | Full group accounts made up to 31 March 1996 (19 pages) |
25 June 1997 | Full group accounts made up to 31 March 1996 (19 pages) |
1 May 1997 | Return made up to 10/03/97; no change of members (12 pages) |
1 May 1997 | Return made up to 10/03/97; no change of members (12 pages) |
17 February 1997 | Director resigned (2 pages) |
17 February 1997 | Director resigned (2 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Company name changed T.H.I. developments LIMITED\certificate issued on 07/11/96 (2 pages) |
7 November 1996 | Company name changed T.H.I. developments LIMITED\certificate issued on 07/11/96 (2 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
3 October 1996 | Company name changed old hall developments LIMITED\certificate issued on 03/10/96 (2 pages) |
3 October 1996 | Company name changed old hall developments LIMITED\certificate issued on 03/10/96 (2 pages) |
8 September 1996 | Full group accounts made up to 31 March 1995 (22 pages) |
8 September 1996 | Full group accounts made up to 31 March 1995 (22 pages) |
16 May 1996 | Company name changed T.H.I. developments LIMITED\certificate issued on 17/05/96 (2 pages) |
16 May 1996 | Company name changed T.H.I. developments LIMITED\certificate issued on 17/05/96 (2 pages) |
9 April 1996 | Return made up to 10/03/96; full list of members (12 pages) |
9 April 1996 | Return made up to 10/03/96; full list of members (12 pages) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Director resigned (1 page) |
11 September 1995 | Full group accounts made up to 31 March 1994 (22 pages) |
11 September 1995 | Full group accounts made up to 31 March 1994 (22 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | New director appointed (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 1995 | Return made up to 10/03/95; change of members
|
14 March 1995 | Return made up to 10/03/95; change of members
|
10 March 1989 | Incorporation (9 pages) |
10 March 1989 | Incorporation (9 pages) |