Gayton
Wirral
Cheshire
CH60 3SP
Wales
Director Name | Simon John Burgess |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 22 May 2007) |
Role | Company Director |
Correspondence Address | Cefny Farm Golly Rossett Wrexham Clwyd LL12 0AL Wales |
Secretary Name | Mr Clive Nugent Appleford |
---|---|
Nationality | English |
Status | Closed |
Appointed | 28 February 2005(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 22 May 2007) |
Role | Consultant Finance |
Country of Residence | United Kingdom |
Correspondence Address | Kibo 22 Oaksway Gayton Wirral Cheshire CH60 3SP Wales |
Director Name | Mr Brian Hawkesford |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1962 |
Appointment Duration | 42 years, 8 months (resigned 28 February 2005) |
Role | Furnace Engineer |
Correspondence Address | 9 Church Road Catshill Bromsgrove Worcestershire B61 0JY |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Robert David Worrall |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Role | Furnace Engineer |
Correspondence Address | 6 Yarnborough Hill Oldswinford Stourbridge West Midlands DY8 2EB |
Director Name | Stuart Clive Wright |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Vyrnwy Crescent Foxen Manor Park Four Crosses Llanymynech Powys SY22 6NG Wales |
Director Name | Stuart Clive Wright |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Vyrnwy Crescent Foxen Manor Park Four Crosses Llanymynech Powys SY22 6NG Wales |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mrs Enid Joyce Worrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Yarnborough Hill Oldswinford Stourbridge West Midlands DY8 2EB |
Director Name | Mr Carl Royston Lewis |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 December 2002) |
Role | Sales Director |
Correspondence Address | 183 Hawbush Road Brierley Hill West Midlands DY5 3NL |
Secretary Name | Stuart Clive Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Vyrnwy Crescent Foxen Manor Park Four Crosses Llanymynech Powys SY22 6NG Wales |
Registered Address | C/O Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£54,566 |
Current Liabilities | £201,380 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2006 | Application for striking-off (1 page) |
11 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
16 January 2006 | Return made up to 29/04/05; full list of members
|
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Secretary resigned;director resigned (1 page) |
30 March 2005 | New secretary appointed;new director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
12 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
16 July 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
7 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
10 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
8 January 2003 | Director resigned (1 page) |
23 April 2002 | Return made up to 29/04/02; full list of members
|
21 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
14 May 2001 | Return made up to 29/04/01; full list of members
|
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
9 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
15 December 2000 | Director resigned (1 page) |
11 May 2000 | Return made up to 29/04/00; full list of members (7 pages) |
17 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 May 1999 | Return made up to 29/04/99; no change of members (4 pages) |
19 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
13 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
19 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
19 May 1997 | Return made up to 29/04/97; no change of members (4 pages) |
7 January 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
16 August 1996 | Auditor's resignation (1 page) |
16 May 1996 | Return made up to 29/04/96; no change of members (4 pages) |
16 May 1996 | Director's particulars changed (1 page) |
17 January 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
23 May 1995 | Return made up to 29/04/95; full list of members (6 pages) |