Bickley Moss
Whitchurch
South Cheshire
SY13 4JE
Wales
Director Name | Michael Christopher Beaty-Pownall |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Fir Close Walton On Thames Surrey KT12 2SX |
Secretary Name | Robert Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 York Road Teddington Middlesex TW11 8SN |
Secretary Name | Mr Roger Lidington James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Mill Hey Mill Lane, Willaston Neston Cheshire CH64 1RQ Wales |
Director Name | Stanley Russell Hutchinson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 1994) |
Role | Company Director |
Correspondence Address | 1 Harlow Oval Mews Harrogate North Yorkshire HG2 0HJ |
Director Name | Mr Roger Lidington James |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(8 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 December 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Mill Hey Mill Lane, Willaston Neston Cheshire CH64 1RQ Wales |
Director Name | Keith Park |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 2 Beech Drive Melton North Ferriby East Yorkshire HU14 3HQ |
Director Name | Gillian Ann Furlong |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Yew Tree Farm Bickley Moss Whitchurch Salop SY13 4JE Wales |
Director Name | Graham Charles Potter |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 34 Tarnbeck Drive Mawdesley Ormskirk Lancashire L40 2RU |
Secretary Name | Graham Charles Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 34 Tarnbeck Drive Mawdesley Ormskirk Lancashire L40 2RU |
Director Name | Michael George Hogan |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1995) |
Role | Managerial Consultant |
Correspondence Address | Glynn Rigg Stony Lane High Moor Wrightington Lancs WN6 9QE |
Director Name | Mr John Charles Dixon |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1997) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Somerby 163 Chester Road Grappenhall Warrington Cheshire WA4 2SB |
Secretary Name | Denise Anne Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 June 1998) |
Role | Solicitor |
Correspondence Address | 1 Dale Street Liverpool Merseyside L2 2PP |
Director Name | Graham Antony Birt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(5 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 June 1998) |
Role | Engineer |
Correspondence Address | 8 Orchard Drive Little Leigh Northwich Cheshire CW8 4RW |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,815,024 |
Gross Profit | £1,177,941 |
Net Worth | £178,028 |
Cash | £4,569 |
Current Liabilities | £2,447,354 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2009 | Restoration by order of the court (2 pages) |
24 September 2009 | Restoration by order of the court (2 pages) |
7 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
18 August 2005 | Director resigned (1 page) |
1 June 2005 | Receiver ceasing to act (1 page) |
1 June 2005 | Receiver ceasing to act (1 page) |
1 June 2005 | Receiver ceasing to act (1 page) |
1 June 2005 | Receiver ceasing to act (1 page) |
1 June 2005 | Receiver ceasing to act (1 page) |
1 June 2005 | Receiver ceasing to act (1 page) |
24 August 2004 | Receiver ceasing to act (1 page) |
24 August 2004 | Receiver ceasing to act (1 page) |
24 August 2004 | Receiver ceasing to act (1 page) |
24 August 2004 | Receiver ceasing to act (1 page) |
24 August 2004 | Receiver ceasing to act (1 page) |
24 August 2004 | Receiver ceasing to act (1 page) |
8 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
8 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: bridges road ellesmere port south wirral L65 4EJ (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: bridges road ellesmere port south wirral L65 4EJ (1 page) |
13 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
13 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
26 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
26 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
18 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
18 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
18 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
18 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
18 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
18 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
18 September 1998 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
18 September 1998 | Administrative Receiver's report (7 pages) |
18 September 1998 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
18 September 1998 | Administrative Receiver's report (7 pages) |
7 July 1998 | Appointment of receiver/manager (1 page) |
7 July 1998 | Appointment of receiver/manager (1 page) |
7 July 1998 | Appointment of receiver/manager (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Appointment of receiver/manager (1 page) |
18 June 1998 | Appointment of receiver/manager (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
31 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
31 May 1998 | Return made up to 29/04/98; full list of members
|
20 April 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
30 December 1997 | Full accounts made up to 30 June 1997 (24 pages) |
30 December 1997 | Full accounts made up to 30 June 1997 (24 pages) |
1 December 1997 | Resolutions
|
1 December 1997 | Resolutions
|
1 September 1997 | Return made up to 29/04/97; full list of members (6 pages) |
1 September 1997 | Return made up to 29/04/97; full list of members (6 pages) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | Director resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
24 April 1997 | Resolutions
|
24 April 1997 | Full accounts made up to 24 June 1996 (26 pages) |
24 April 1997 | Full accounts made up to 24 June 1996 (26 pages) |
24 April 1997 | Resolutions
|
22 April 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Secretary resigned;director resigned (1 page) |
4 March 1997 | Secretary resigned;director resigned (1 page) |
17 September 1996 | Auditor's resignation (1 page) |
17 September 1996 | Auditor's resignation (1 page) |
30 August 1996 | Return made up to 29/04/96; full list of members (6 pages) |
30 August 1996 | Return made up to 29/04/96; full list of members (6 pages) |
1 August 1996 | Full accounts made up to 24 June 1995 (23 pages) |
1 August 1996 | Full accounts made up to 24 June 1995 (23 pages) |
23 May 1996 | £ ic 37500/31345 02/05/96 £ sr [email protected]=1155 £ sr 5000@1=5000 (1 page) |
23 May 1996 | £ ic 37500/31345 02/05/96 £ sr [email protected]=1155 £ sr 5000@1=5000 (1 page) |
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | Director resigned (1 page) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1995 | New director appointed (4 pages) |
20 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
10 November 1994 | Director resigned (2 pages) |
10 November 1994 | Director resigned (2 pages) |
27 June 1994 | Return made up to 29/04/94; no change of members
|
8 January 1993 | Particulars of mortgage/charge (3 pages) |
8 January 1993 | Particulars of mortgage/charge (3 pages) |
7 January 1993 | Particulars of mortgage/charge (3 pages) |
7 January 1993 | Particulars of mortgage/charge (3 pages) |
31 October 1992 | Company name changed\certificate issued on 31/10/92 (2 pages) |
31 October 1992 | Company name changed\certificate issued on 31/10/92 (2 pages) |
29 April 1992 | Incorporation (17 pages) |
29 April 1992 | Incorporation (17 pages) |