Bromborough
The Wirral
CH62 7JX
Wales
Director Name | Mr Raymond Anthony Michael Tarr |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2004(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aldford Place Alderley Edge Cheshire SK9 7RQ |
Secretary Name | Mr Stephen Paul Lloyd |
---|---|
Nationality | American |
Status | Closed |
Appointed | 28 May 2004(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Meadows Bromborough The Wirral CH62 7JX Wales |
Director Name | Andrew Alexander Turner |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 13 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Surreyholme 40 Dartnell Park Road West Byfleet Surrey KT14 6PR |
Director Name | Jeremy Guy Brassington |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | Hightrees Wood Riding Pyrford Woods Woking Surrey GU22 8RH |
Director Name | Dr Lars Olof Ragnar Ahrell |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(2 years after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 22 October 1992) |
Role | Financier |
Correspondence Address | 39 Kenway Road London SW5 0RE |
Secretary Name | Miss Amanda Jane Gatward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(2 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | 12 Hartington Road Twickenham Middlesex TW1 3EN |
Director Name | James Gordon Walton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 23 Bowerdean Street London SW6 3TN |
Secretary Name | Jack Henry Mould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | 7 Lime Grove Eastcote Ruislip Middlesex HA4 8RH |
Secretary Name | Mr John Denis Beardmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(3 years, 7 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 17 May 1994) |
Role | Accountant |
Correspondence Address | 8 Oakley Close Sandbach Cheshire CW11 1RQ |
Secretary Name | Thomas Gerard Cahill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 1995) |
Role | Company Director |
Correspondence Address | 2 Everleigh Close Harwood Bolton Lancs BL2 3HE |
Director Name | Michael John Clark |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(3 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 October 1994) |
Role | Managing Director |
Correspondence Address | 67 Windmill Lane Ashbourne Derbyshire DE6 1EY |
Director Name | Michael John Quinlan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(4 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 August 1995) |
Role | Company Director |
Correspondence Address | 19 Old Church Lane Kingsbury London NW9 8TG |
Director Name | Robert Henry John Fitherbert |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 52 Hillcrest Gardens Hinchley Wood Esher Surrey KT10 0BX |
Director Name | Mr Timothy Guy Roberts |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Secretary Name | Mr Timothy Guy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | David Albert Scott |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 May 1998) |
Role | Managing Director |
Correspondence Address | Denehurst Streetly Wood Sutton Coldfield West Midlands B74 3DQ |
Director Name | David John Booth |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Armitage Court Sunninghill Ascot Berkshire SL5 9TA |
Director Name | Mr Brian Hooton Thompson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Trees Coach Road Little Budworth Tarporley Cheshire CW6 9EJ |
Secretary Name | David John Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Armitage Court Sunninghill Ascot Berkshire SL5 9TA |
Director Name | Dr Mary-Lorraine Hughes |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Dingle Lane Sandbach Cheshire CW11 1FY |
Director Name | Mark James Hesketh |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 2004) |
Role | Finance Director |
Correspondence Address | 19 Littlecote Gardens Appleton Warrington Cheshire WA4 5DL |
Secretary Name | Mark James Hesketh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 2004) |
Role | Finance Director |
Correspondence Address | 19 Littlecote Gardens Appleton Warrington Cheshire WA4 5DL |
Registered Address | PO Box 4 Rake Lane Clifton Junction Manchester M27 8LP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
17 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
21 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
21 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
29 January 2009 | Accounts made up to 31 March 2008 (7 pages) |
23 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
11 December 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
11 December 2007 | Accounts made up to 31 March 2007 (7 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
11 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2007 | Accounts made up to 31 March 2006 (7 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
1 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
22 February 2006 | Accounts made up to 31 March 2005 (7 pages) |
22 February 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
29 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
29 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
2 February 2005 | Accounts made up to 31 March 2004 (7 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Return made up to 31/08/04; full list of members
|
21 September 2004 | New secretary appointed;new director appointed (2 pages) |
21 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
21 September 2004 | New secretary appointed;new director appointed (2 pages) |
6 February 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
6 February 2004 | Accounts made up to 31 March 2003 (7 pages) |
30 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
30 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
3 February 2003 | Accounts made up to 31 March 2002 (7 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
16 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
16 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
22 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
22 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
31 August 2000 | Return made up to 31/08/00; full list of members (6 pages) |
31 August 2000 | Return made up to 31/08/00; full list of members (6 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
10 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
10 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
14 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
14 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New secretary appointed;new director appointed (2 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Secretary resigned;director resigned (1 page) |
9 July 1998 | New secretary appointed;new director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Secretary resigned;director resigned (1 page) |
7 July 1998 | Resolutions
|
7 July 1998 | Resolutions
|
29 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: newby road hazel grove stockport cheshire SK7 5DR (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: newby road hazel grove stockport cheshire SK7 5DR (1 page) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1997 | Return made up to 02/10/97; full list of members
|
20 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
1 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
12 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
12 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
6 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
6 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (19 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (19 pages) |
18 October 1995 | Return made up to 02/10/95; no change of members
|
18 October 1995 | Return made up to 02/10/95; no change of members (6 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: diamond house, unit 10 lyon road hersham surrey. KT12 3PU. (1 page) |
12 October 1995 | Registered office changed on 12/10/95 from: diamond house, unit 10 lyon road hersham surrey. KT12 3PU. (1 page) |
2 October 1995 | Secretary resigned (2 pages) |
18 September 1995 | New director appointed (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
7 September 1995 | New director appointed (2 pages) |
31 August 1995 | New secretary appointed;new director appointed (2 pages) |
31 August 1995 | Secretary resigned (3 pages) |
31 August 1995 | Secretary resigned (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (108 pages) |
17 June 1994 | Company name changed chelsea artisans and bright limi ted\certificate issued on 20/06/94 (2 pages) |
17 June 1994 | Company name changed chelsea artisans and bright limi ted\certificate issued on 20/06/94 (2 pages) |
10 May 1993 | Company name changed chelsea artisans (1991) LIMITED\certificate issued on 11/05/93 (4 pages) |
10 May 1993 | Company name changed chelsea artisans (1991) LIMITED\certificate issued on 11/05/93 (4 pages) |
23 May 1991 | Resolutions
|
23 May 1991 | Resolutions
|
26 February 1991 | Company name changed de facto 206 LIMITED\certificate issued on 27/02/91 (2 pages) |
26 February 1991 | Company name changed de facto 206 LIMITED\certificate issued on 27/02/91 (2 pages) |
2 October 1990 | Incorporation (17 pages) |
2 October 1990 | Incorporation (17 pages) |