Rainford
St Helens
Merseyside
WA11 8BX
Director Name | Peter Stuart Ralphs |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1990(10 months, 3 weeks after company formation) |
Appointment Duration | 26 years (closed 05 April 2016) |
Role | Managing Director |
Correspondence Address | Marna 12 Lache Lane Chester Cheshire CH4 7LR Wales |
Director Name | Mr Charles Eric Connolly |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1991(1 year, 8 months after company formation) |
Appointment Duration | 25 years, 2 months (closed 05 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Eavesdale Up Holland Skelmersdale Lancashire WN8 6AU |
Secretary Name | Mr David Anthony Lederer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1991(2 years, 4 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 05 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Riverdale 32 Kings Road Wilmslow Cheshire SK9 5PZ |
Secretary Name | James Edward McCauley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 October 1991) |
Role | Company Director |
Correspondence Address | 55 High Street Prescot Merseyside L34 6HF |
Director Name | Mr David Anthony Lederer |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 January 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Riverdale 32 Kings Road Wilmslow Cheshire SK9 5PZ |
Director Name | Mr John Robert Winter |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 January 1994) |
Role | Management Consultant |
Correspondence Address | The Old Rectory Myddle Shrewsbury Salop SY4 3RP Wales |
Registered Address | Buchler Phillips Traynor 151 Elliot House Deansgate Manchester Greater Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £573,567 |
Current Liabilities | £1,718,259 |
Latest Accounts | 31 May 1992 (31 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 02 June |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | Termination of appointment of David Lederer as a director (1 page) |
2 March 2012 | Termination of appointment of David Lederer as a director (1 page) |
12 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
12 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
12 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
12 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 May 1998 | Receiver ceasing to act (1 page) |
13 May 1998 | Receiver ceasing to act (1 page) |
13 June 1997 | Registered office changed on 13/06/97 from: c/o buchler phillips & traynor blackfriars house parsonage,manchester M3 2HR (1 page) |
13 June 1997 | Registered office changed on 13/06/97 from: c/o buchler phillips & traynor blackfriars house parsonage,manchester M3 2HR (1 page) |
22 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
22 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
1 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
1 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
21 November 1995 | Company name changed heartwood furniture LIMITED\certificate issued on 22/11/95 (4 pages) |
21 November 1995 | Company name changed heartwood furniture LIMITED\certificate issued on 22/11/95 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (62 pages) |