Water
Rossendale
Lancashire
BB4 9PB
Director Name | Mr John Leyland |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1992(2 years, 3 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Bentham Close Walshaw Bury Lancashire BL8 3DL |
Secretary Name | Francesca Mary Louise Gregory |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 1995(5 years, 7 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | Kalpa Shepherds Green Water Rossendale Lancashire BB4 9BP |
Secretary Name | Anthony Shimmin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 August 1993) |
Role | Company Director |
Correspondence Address | 4 St Marys Place Bury Lancashire BL9 0EA |
Director Name | Thomas Toshiheko Kobayashi |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 November 1992(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 June 1995) |
Role | Consulting Engineer |
Correspondence Address | 2390 Carmen Place North Vancouver British Columbia V7h 1m7 Canada |
Director Name | Earl Wayne Nystrom |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 November 1992(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 June 1995) |
Role | Consulting Engineer |
Correspondence Address | 3802 Angus Drive Vancouver British Columbia V6j 4h7 |
Director Name | Wayne Lee |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 1993(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 June 1995) |
Role | Consulting Engineer |
Correspondence Address | 4430 Angus Drive Vancouver British Columbia V6j 4j Canada Foreign |
Director Name | Peter Michael Sharman |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 1993(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 June 1995) |
Role | Consulting Engineer |
Correspondence Address | 3080 Mountain View Kirkland Quebec H9j 2e2 Canada Foreign |
Secretary Name | Paula Mary Rosetta Skelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 November 1995) |
Role | Business Manager |
Correspondence Address | 5 Union Street Rawtenstall Rossendale Lancashire BB4 7RF |
Director Name | Nils Gunnar Erik Gronqvist |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 April 1996(6 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 January 2001) |
Role | President |
Correspondence Address | Hakesyttvagen Y Alusjq Stockholm 12530 |
Director Name | Lars Johan Molde |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 April 1996(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 1998) |
Role | President Dr-Jacob |
Correspondence Address | Oxeltungt 15 Lidingo Stockholm S18148 |
Director Name | Mats Aue Junghem |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 February 1998(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 November 2002) |
Role | Company Director |
Correspondence Address | Borgvagen 10 Akersberga Se18450 |
Director Name | Bo Janson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 April 1999(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 2001) |
Role | Vice President |
Correspondence Address | Lindhohalls Vagen 66 Se-603 65 Norrkoping Sweden |
Director Name | Per Einar Klinga |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 January 2001(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 November 2002) |
Role | Managing Director |
Correspondence Address | Kapplandsgatan 3 Norrkoping S 60212 Sweden |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,062,071 |
Gross Profit | £310,680 |
Net Worth | £456,976 |
Cash | £244,712 |
Current Liabilities | £347,098 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 September 2006 | Dissolved (1 page) |
---|---|
29 June 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 May 2006 | Liquidators statement of receipts and payments (5 pages) |
21 October 2005 | Liquidators statement of receipts and payments (5 pages) |
13 April 2005 | Liquidators statement of receipts and payments (5 pages) |
21 October 2004 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 14 wood street bolton BL1 1DZ (1 page) |
13 April 2004 | Liquidators statement of receipts and payments (6 pages) |
8 April 2003 | Appointment of a voluntary liquidator (1 page) |
8 April 2003 | Statement of affairs (7 pages) |
8 April 2003 | Resolutions
|
24 March 2003 | Registered office changed on 24/03/03 from: cadley mews 44-48 bury road edenfield lancashire. BL0 0ET (1 page) |
19 December 2002 | Director resigned (2 pages) |
19 December 2002 | Director resigned (1 page) |
25 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
12 September 2000 | Return made up to 30/06/00; full list of members (7 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
9 September 1999 | Return made up to 30/06/99; full list of members
|
26 July 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
26 July 1999 | Accounts for a small company made up to 31 December 1997 (9 pages) |
25 May 1999 | Ad 06/04/99--------- £ si 29485@10=294850 £ ic 10000/304850 (2 pages) |
25 May 1999 | New director appointed (2 pages) |
10 May 1999 | Resolutions
|
6 May 1999 | Company name changed qps consultants LIMITED\certificate issued on 07/05/99 (6 pages) |
6 April 1999 | £ nc 50000/304850 23/03/99 (1 page) |
11 January 1999 | Particulars of mortgage/charge (5 pages) |
18 February 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
31 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
11 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
25 April 1996 | Particulars of mortgage/charge (4 pages) |
19 April 1996 | Auditor's resignation (1 page) |
16 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
11 April 1996 | Resolutions
|
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
5 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 August 1995 | Return made up to 30/06/95; full list of members (8 pages) |
7 July 1995 | Company name changed nlk LIMITED\certificate issued on 10/07/95 (6 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 1995 | Particulars of mortgage/charge (6 pages) |
23 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
5 July 1991 | Return made up to 30/06/91; full list of members (7 pages) |
30 June 1991 | Ad 22/03/90--------- £ si 1000@10=10000 £ ic 2/10002 (2 pages) |