Waverton
Chester
Cheshire
CH3 7PQ
Wales
Director Name | Simon Julian Allan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1998(5 years, 3 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | Arosfa Merrymans Lane Alderley Edge Cheshire SK9 7TP |
Secretary Name | Dr Paul Howard Treloar |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 1998(5 years, 3 months after company formation) |
Appointment Duration | 25 years |
Role | Biochemist |
Correspondence Address | 8 Fox Lane Waverton Chester Cheshire CH3 7PQ Wales |
Director Name | Peter Graham Schaefer |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodbrook Ladybrook Road Bramhall Cheshire SK7 3NB |
Secretary Name | Christopher Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Broom Avenue Levenshulme Manchester M19 2UD |
Director Name | Dr Edward John Russell-Duff |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 November 1998) |
Role | Chartered Chemist |
Country of Residence | England |
Correspondence Address | Watch Lane Farm Crabmill Lane, Moston Sandbach Cheshire CW11 3QS |
Director Name | Philip Graham Ternouth |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 November 1998) |
Role | Business Development |
Correspondence Address | Heathcote Oakfield Road Childer Thornton Ellesmere Port Cheshire CH66 7NU Wales |
Director Name | Prof Pankaj Vadgama |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 November 1998) |
Role | Doctor |
Correspondence Address | 4 The Sidings Worsley Manchester M28 2QD |
Director Name | Dr Brian Michael Stammers |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 9 Farley Way Stevington Bedfordshire MK43 7QL |
Director Name | Mr Gordon Hamilton Brown |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(4 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 11 November 1998) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wharfemead Wood Lane Grassington Skipton North Yorkshire BD23 5ND |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Colwyn Chambers 19 York Street Manchester Greater Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £170,562 |
Gross Profit | £156,131 |
Net Worth | -£2,056,970 |
Cash | £2,961 |
Current Liabilities | £242,121 |
Latest Accounts | 30 June 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 April 2005 | Dissolved (1 page) |
---|---|
18 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 January 2005 | Liquidators statement of receipts and payments (5 pages) |
24 December 2004 | Liquidators statement of receipts and payments (5 pages) |
28 June 2004 | Liquidators statement of receipts and payments (5 pages) |
17 December 2003 | Liquidators statement of receipts and payments (5 pages) |
13 June 2003 | Liquidators statement of receipts and payments (5 pages) |
27 June 2002 | Statement of affairs (11 pages) |
27 June 2002 | Appointment of a voluntary liquidator (1 page) |
27 June 2002 | Resolutions
|
12 June 2002 | Registered office changed on 12/06/02 from: unit 3, enterprise house manchester science park lloyd street north manchester M15 6SE (1 page) |
9 May 2002 | Full accounts made up to 30 June 2001 (18 pages) |
16 April 2002 | Director resigned (1 page) |
20 March 2002 | Return made up to 09/08/01; full list of members; amend (7 pages) |
27 September 2001 | Return made up to 09/08/01; full list of members (5 pages) |
17 April 2001 | Full accounts made up to 30 June 2000 (18 pages) |
27 September 2000 | Particulars of mortgage/charge (7 pages) |
9 August 2000 | Return made up to 09/08/00; full list of members
|
21 February 2000 | Full accounts made up to 30 June 1999 (18 pages) |
9 August 1999 | Return made up to 09/08/99; full list of members
|
7 May 1999 | Ad 11/11/98--------- £ si 100000@1=100000 £ ic 823221/923221 (2 pages) |
31 March 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
7 January 1999 | Nc inc already adjusted 11/11/98 (1 page) |
7 January 1999 | Resolutions
|
22 December 1998 | Declaration of assistance for shares acquisition (10 pages) |
22 December 1998 | Auditor's resignation (1 page) |
20 November 1998 | Resolutions
|
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Full accounts made up to 31 July 1998 (18 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: enterprise house lloyd street north manchester science park manchester M15 6SE (1 page) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | Director resigned (1 page) |
17 November 1998 | Ad 10/11/98--------- £ si 823219@1=823219 £ ic 2/823221 (2 pages) |
16 November 1998 | Registered office changed on 16/11/98 from: rutherford house manchester science park pencroft way manchester M15 6SZ (1 page) |
14 November 1998 | Particulars of mortgage/charge (6 pages) |
6 November 1998 | Resolutions
|
6 November 1998 | £ nc 50000/850000 02/11/98 (1 page) |
6 November 1998 | Memorandum and Articles of Association (10 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (14 pages) |
22 January 1998 | Memorandum and Articles of Association (4 pages) |
22 January 1998 | Resolutions
|
7 January 1998 | New director appointed (2 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: enterprise house manchester science park lloyd st north manchester M15 6SE (1 page) |
18 November 1997 | New director appointed (2 pages) |
4 September 1997 | Return made up to 09/08/97; full list of members (9 pages) |
20 June 1997 | Full accounts made up to 31 July 1996 (14 pages) |
8 September 1996 | Return made up to 09/08/96; full list of members (8 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
19 February 1996 | Full accounts made up to 31 July 1995 (12 pages) |
7 September 1995 | Return made up to 09/08/95; full list of members
|
23 May 1995 | Full accounts made up to 31 July 1994 (7 pages) |