Caldy
Wirral
Merseyside
CH48 1ND
Wales
Secretary Name | Mr Nigel Geoffrey McIntyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 30 years, 11 months (closed 21 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breeze How Mill Hey Road Caldy Wirral Merseyside CH48 1ND Wales |
Director Name | Mr Archibald Sneddon McIntyre |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1998(7 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months (closed 21 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dawpers Hey Telegraph Road West Kirby Wirral Merseyside CH48 1NX Wales |
Director Name | Pearl Joan McIntyre |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1998(7 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months (closed 21 June 2022) |
Role | Company Director |
Correspondence Address | Dawpers Hey Telegraph Road, West Kirby Wirral Merseyside CH48 1NX Wales |
Director Name | Mr Archibald Sneddon McIntyre |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 7 years (resigned 09 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dawpers Hey Telegraph Road West Kirby Wirral Merseyside CH48 1NX Wales |
Director Name | Mrs Phillipa Jane McIntyre |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 09 August 1997) |
Role | Doctor |
Correspondence Address | Breeze How Mill Hey Road Caldy Wirral Merseyside L48 1ND |
Director Name | Michael Anthony Tims |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 September 1999) |
Role | General Manager |
Correspondence Address | Sandstone Bank, 3 The Roscote Wallrake Wirral Merseyside CH60 8QW Wales |
Director Name | Pearl Joan McIntyre |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 August 1998) |
Role | Company Director |
Correspondence Address | Dawpers Hey Telegraph Road, West Kirby Wirral Merseyside CH48 1NX Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £207,849 |
Cash | £97,602 |
Current Liabilities | £476,151 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
22 May 2018 | Restoration by order of the court (3 pages) |
---|---|
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2005 | Application for striking-off (1 page) |
17 January 2005 | Receiver ceasing to act (1 page) |
17 January 2005 | Receiver's abstract of receipts and payments (2 pages) |
21 December 2004 | Receiver's abstract of receipts and payments (3 pages) |
3 March 2004 | Administrative Receiver's report (14 pages) |
4 February 2004 | Company name changed the safety shower company limite d\certificate issued on 04/02/04 (2 pages) |
26 January 2004 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
12 December 2003 | Registered office changed on 12/12/03 from: rockferry industrial estate ebenezer street birkenhead wirral CH42 1RX (1 page) |
9 December 2003 | Appointment of receiver/manager (1 page) |
16 June 2003 | Return made up to 03/06/03; full list of members (8 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
5 June 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
29 May 2002 | Return made up to 03/06/02; full list of members (8 pages) |
30 August 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
7 July 2001 | Return made up to 03/06/01; full list of members (8 pages) |
26 June 2000 | Return made up to 03/06/00; full list of members
|
27 March 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
24 February 2000 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
3 August 1999 | Return made up to 03/06/99; full list of members
|
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
26 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Return made up to 03/06/97; full list of members (6 pages) |
28 May 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
19 December 1996 | Resolutions
|
29 July 1996 | Return made up to 03/06/96; change of members
|
11 December 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
16 August 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Return made up to 03/06/95; change of members (6 pages) |
25 August 1993 | Ad 01/04/93--------- £ si 20000@1=20000 £ ic 113000/133000 (2 pages) |
1 December 1992 | Particulars of mortgage/charge (3 pages) |
7 September 1992 | Memorandum and Articles of Association (10 pages) |
2 September 1992 | Ad 31/07/92--------- £ si 101000@1=101000 £ ic 4000/105000 (2 pages) |
22 August 1991 | Ad 15/08/91--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages) |