Hartford
Northwich
Cheshire
CW8 3AQ
Secretary Name | Mr Philip Gregory Benjamin |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1997(7 years, 3 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ashley Drive Hartford Northwich Cheshire CW8 3AQ |
Director Name | Mr Antonino Filippo Casimo |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 March 1998(8 years, 4 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Old Hall Cottage South Drive West Derby Liverpool L12 1LW |
Director Name | Mr Colin Paul Astin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 May 1996) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 40 Hauxton Road Little Shelford Cambridge Cambridgeshire CB2 5HJ |
Director Name | Beccali Fernando |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1991(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 July 1993) |
Role | Business Executive |
Correspondence Address | De Caterslei 32 B2930 Brasschat Antweap Foreign |
Director Name | Bernard Noel Kirk |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 June 1992) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Home Way Heathside Gardens Petersfield Hants GU31 4EE |
Director Name | Freestone Michael |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 July 1993) |
Role | Business Executive |
Correspondence Address | Hawthorn Cottage Cann Lane Warrington Appleton Warrington Cheshire WA4 5NJ |
Secretary Name | Jeffrey Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | 4 Denford Close Goose Green Wigan Lancashire WN3 6SW |
Director Name | Eric Chassagnade |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 March 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 1993) |
Role | Business Executive |
Correspondence Address | Maria Therescalei 4 2018 Antwerp Foreign |
Director Name | Peter Hunt |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 March 1998) |
Role | Logistics Director |
Correspondence Address | 14 Ashfield Drive Sheffield South Yorkshire S12 2QW |
Director Name | Stephen Alan Thornton |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 1997) |
Role | Financial Director |
Correspondence Address | 165a Halifax Road Brighouse West Yorkshire HD6 2EQ |
Secretary Name | Stephen Alan Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 1997) |
Role | Financial Director |
Correspondence Address | 165a Halifax Road Brighouse West Yorkshire HD6 2EQ |
Registered Address | Grant Thornton Albert Square Manchester Lancashire M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £23,144 |
Net Worth | £535,679 |
Cash | £21 |
Current Liabilities | £236,896 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 September 2001 | Dissolved (1 page) |
---|---|
6 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 2001 | Liquidators statement of receipts and payments (5 pages) |
6 July 2000 | Liquidators statement of receipts and payments (5 pages) |
7 July 1999 | Appointment of a voluntary liquidator (1 page) |
7 July 1999 | Resolutions
|
7 July 1999 | Statement of affairs (5 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: c/o vink plastics stafford court 45 washway road sale cheshire M33 7PE (1 page) |
22 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 July 1998 | Return made up to 09/07/98; no change of members
|
11 April 1998 | New director appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
30 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned;director resigned (1 page) |
13 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
15 July 1996 | Return made up to 09/07/96; full list of members
|
29 May 1996 | Director resigned (1 page) |
25 July 1995 | Return made up to 09/07/95; no change of members
|
16 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |