Pant Du Road Eryrys
Mold
Clwyd
CH7 4DD
Wales
Director Name | Mr Paul Custy |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 14 Keats Avenue Rochdale Lancashire OL12 7PZ |
Director Name | Ian Derrick Killeen |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1998(6 years, 11 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Account Director |
Country of Residence | England |
Correspondence Address | 381 Orrell Road Orrell Wigan Lancashire WN5 8QZ |
Secretary Name | TPN Holdings Plc (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2001(10 years, 1 month after company formation) |
Appointment Duration | 22 years, 3 months |
Correspondence Address | The Annex Empress Buildings 380 Chester Road Manchester M16 9EA |
Director Name | Michael Stephen Tait |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Rydal Mews Wilmslow Cheshire SK9 2JH |
Secretary Name | Michael Stephen Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Rydal Mews Wilmslow Cheshire SK9 2JH |
Director Name | Mr James Colin Johnston |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 15 Bowmont Close Cheadle Hulme Cheadle Cheshire SK8 5RX |
Secretary Name | Mr Paul Custy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 12 months (resigned 09 November 1992) |
Role | Company Director |
Correspondence Address | 7 Coupland Close Moorside Oldham Lancashire OL4 2TQ |
Secretary Name | Richard John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(1 year after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 June 1993) |
Role | Company Director |
Correspondence Address | Goose Corner La Route De La Haule St Peter Jersey Channel |
Secretary Name | Mr Morris Saleh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mosswood Park Didsbury Manchester M20 5QW |
Director Name | Richard John Smith |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2000) |
Role | Accountant |
Correspondence Address | Goose Corner La Route De La Haule St Peter Jersey Channel |
Secretary Name | Mr Richard Ian Saleh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW |
Secretary Name | Andrew John Alec Flitcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 23 February 2001) |
Role | Company Director |
Correspondence Address | 25 Mersey Meadows Didsbury Manchester M20 2GB |
Director Name | Richard Ian Walker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(8 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 19 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 19 Saint Anns Road North Heald Green Cheshire SK8 3SE |
Secretary Name | Mr Brian John Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(9 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Paddock Way Alresford Hampshire SO24 9PN |
Director Name | Morbria Limited (Corporation) |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 13 October 1998(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 2000) |
Correspondence Address | 748 Wilmslow Road Manchester Lancashire M20 2DW |
Registered Address | St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,634,481 |
Gross Profit | £603,326 |
Cash | £15,176 |
Current Liabilities | £1,983,360 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 November 2004 | Dissolved (1 page) |
---|---|
9 August 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 March 2004 | Liquidators statement of receipts and payments (5 pages) |
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
31 March 2003 | Liquidators statement of receipts and payments (5 pages) |
28 March 2002 | Statement of affairs (6 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | Appointment of a voluntary liquidator (1 page) |
19 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 1ST floor didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Secretary resigned (1 page) |
14 November 2001 | Return made up to 28/10/01; full list of members (7 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
3 April 2001 | Director resigned (1 page) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | Secretary resigned (1 page) |
11 January 2001 | Return made up to 28/10/00; full list of members
|
22 December 2000 | Full accounts made up to 31 December 1999 (19 pages) |
28 September 2000 | Director resigned (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | New secretary appointed (2 pages) |
3 May 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
28 March 2000 | Return made up to 28/10/99; full list of members
|
20 March 2000 | Full accounts made up to 31 March 1999 (15 pages) |
5 May 1999 | Full accounts made up to 31 March 1998 (15 pages) |
11 November 1998 | Return made up to 28/10/98; no change of members (4 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
7 May 1998 | Full accounts made up to 31 March 1997 (15 pages) |
24 February 1998 | Company name changed the graphic mouse company limite d\certificate issued on 25/02/98 (2 pages) |
31 October 1997 | Return made up to 28/10/97; full list of members (6 pages) |
23 July 1997 | New director appointed (3 pages) |
23 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | Secretary resigned (1 page) |
23 July 1997 | Registered office changed on 23/07/97 from: 5A grafton street altrincham cheshire WA14 1DU (1 page) |
21 July 1997 | Return made up to 28/10/96; full list of members (6 pages) |
21 July 1997 | Director's particulars changed (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
11 July 1996 | Return made up to 28/10/95; full list of members (5 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
2 October 1995 | Full accounts made up to 31 March 1994 (14 pages) |
2 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 October 1991 | Incorporation (14 pages) |