Moorland Close
Heswall
Wirral Merseyside
CH60 0EL
Wales
Secretary Name | Mr David Philip Clarke |
---|---|
Nationality | English |
Status | Closed |
Appointed | 21 March 1994(1 month after company formation) |
Appointment Duration | 23 years, 7 months (closed 14 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heather Bank Moorland Close Heswall Wirral Merseyside CH60 0EL Wales |
Director Name | Mr Neil Henry Fraser Dixon |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 6 months (closed 14 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Albion Place Chester CH1 1RW Wales |
Director Name | Timothy Grant Hamilton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(2 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 30 March 1994) |
Role | Solicitor |
Correspondence Address | 17 Mersey Meadows Didsbury Manchester Lancashire M20 2GB |
Director Name | Mr Nicholas Michael Ogden |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(2 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 30 March 1994) |
Role | Solicitor |
Correspondence Address | 17 Park Row Heaton Mersey Stockport Cheshire SK4 3DY |
Secretary Name | Mr Nicholas Michael Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(2 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 30 March 1994) |
Role | Solicitor |
Correspondence Address | 17 Park Row Heaton Mersey Stockport Cheshire SK4 3DY |
Director Name | Raymond Frederick Arnold |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 September 1999) |
Role | Sales Manager |
Correspondence Address | 34 Oak Avenue Upminster Essex RM14 2LB |
Director Name | Mr Grant John Hayward |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 February 2010) |
Role | Panel Products Manager |
Country of Residence | England |
Correspondence Address | 8 Acre End Close Eynsham Witney Oxfordshire OX29 4AB |
Director Name | David Ronald Arthur Kennedy |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 7 months (resigned 31 October 1994) |
Role | Sales Director |
Correspondence Address | 25 The Knowe Willaston South Wirral Merseyside L64 1TA |
Director Name | Simon Parry Thomas |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 8 months (resigned 15 December 2009) |
Role | Company Director |
Correspondence Address | The Oaks 150 Caldy Road Wirral Merseyside CH48 1LN Wales |
Secretary Name | Edward Arthur Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 March 1995) |
Role | Secretary |
Correspondence Address | 11 Spunhill Avenue Great Sutton Cheshire CH66 2HT Wales |
Director Name | Mr Stanley Douglas |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 May 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 College Road North Blundellsands Liverpool Merseyside L23 8UU |
Director Name | Edward Arthur Kent |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(1 year after company formation) |
Appointment Duration | 14 years, 9 months (resigned 15 December 2009) |
Role | Company Director |
Correspondence Address | 11 Llys Y Nant Pentre Halkin Flintshire CH8 8LN Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ship Canal House 98 King Street 7th Floor Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £58,270 |
Cash | £59,895 |
Current Liabilities | £1,625 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 July 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
20 February 2017 | Liquidators' statement of receipts and payments to 7 December 2016 (9 pages) |
18 December 2015 | Statement of affairs with form 4.19 (6 pages) |
18 December 2015 | Appointment of a voluntary liquidator (1 page) |
18 December 2015 | Resolutions
|
18 December 2015 | Registered office address changed from Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Frp Advisory Llp Ship Canal House 98 King Street 7th Floor Manchester M2 4WU on 18 December 2015 (2 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 February 2012 | Director's details changed for Mr Neil Henry Fraser Dixon on 1 April 2011 (2 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Director's details changed for Mr Neil Henry Fraser Dixon on 1 April 2011 (2 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Director's details changed for Mr Neil Henry Fraser Dixon on 1 June 2010 (2 pages) |
7 March 2011 | Director's details changed for Mr Neil Henry Fraser Dixon on 1 June 2010 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 February 2010 | Termination of appointment of Grant Hayward as a director (1 page) |
25 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Neil Henry Fraser Dixon on 1 February 2010 (2 pages) |
24 February 2010 | Termination of appointment of Grant Hayward as a director (1 page) |
24 February 2010 | Director's details changed for David Philip Clarke on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for David Philip Clarke on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Neil Henry Fraser Dixon on 1 February 2010 (2 pages) |
1 February 2010 | Termination of appointment of Edward Kent as a director (1 page) |
1 February 2010 | Termination of appointment of Simon Thomas as a director (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
12 February 2009 | Director's change of particulars / grant hayward / 28/06/2008 (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 March 2008 | Return made up to 14/02/08; full list of members (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 March 2007 | Return made up to 14/02/07; full list of members
|
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 November 2006 | Full accounts made up to 31 March 2005 (18 pages) |
9 March 2006 | Return made up to 14/02/06; full list of members (8 pages) |
20 May 2005 | Return made up to 14/02/05; full list of members (8 pages) |
6 May 2005 | Full accounts made up to 31 March 2004 (17 pages) |
3 March 2005 | Full accounts made up to 31 March 2003 (23 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: pingwood lane simonswood kirkby liverpool L33 4XZ (1 page) |
19 March 2004 | Return made up to 14/02/04; full list of members (8 pages) |
20 August 2003 | Company name changed dixon clarke LIMITED\certificate issued on 20/08/03 (2 pages) |
13 August 2003 | Company name changed vincent murphy and company limit ed\certificate issued on 13/08/03 (2 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Return made up to 14/02/03; full list of members
|
22 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
20 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (20 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Declaration of assistance for shares acquisition (7 pages) |
16 May 2001 | Particulars of mortgage/charge (6 pages) |
26 February 2001 | Return made up to 14/02/01; change of members (8 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
10 March 2000 | Return made up to 14/02/00; full list of members
|
24 February 2000 | Accounts for a medium company made up to 31 March 1999 (20 pages) |
4 February 2000 | Director resigned (1 page) |
8 March 1999 | Return made up to 14/02/99; no change of members (6 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (19 pages) |
12 March 1998 | Return made up to 14/02/98; full list of members
|
8 December 1997 | Resolutions
|
20 October 1997 | Full accounts made up to 31 March 1997 (19 pages) |
19 February 1997 | Return made up to 14/02/97; no change of members (6 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
5 March 1996 | Return made up to 15/02/96; no change of members
|
14 December 1995 | Full accounts made up to 31 March 1995 (19 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | Secretary resigned (2 pages) |
3 March 1995 | Return made up to 15/02/95; full list of members
|
30 June 1994 | Resolutions
|
30 June 1994 | Memorandum and Articles of Association (26 pages) |
15 February 1994 | Incorporation (9 pages) |