The Shires
St Helens
WA10 3SS
Director Name | Stephen Davies |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2005(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 24 February 2009) |
Role | Company Director |
Correspondence Address | Brockhurst Hall Brockhurst Way Northwich Cheshire CW9 8AP |
Director Name | Mr William Vernon Loucks |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 27 April 2005(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 24 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Netherton End Howley Rise Frodsham WA6 6DN |
Director Name | Michael John Cowley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 243 Hoyles Avenue Cottam Preston Lancashire PR4 0LD |
Director Name | Norman Rothwell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Cross Gates Widnes Cheshire WA8 3EA |
Director Name | Mr Stephen John Sefton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hazelwood Grove Halewood Liverpool Merseyside L26 7XF |
Director Name | Mr Stephen Tobin |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Mickleton Drive Ainsdale Southport Merseyside PR8 2QX |
Director Name | Mr David Edward Young |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 260a Orrel Road Orrel Wigan WN5 8QZ |
Secretary Name | Mr Stephen Tobin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Mickleton Drive Ainsdale Southport Merseyside PR8 2QX |
Director Name | Mr Stephen Ray Gendler |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 November 2003) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 3 Adam Avenue Great Sutton South Wirral Cheshire CH66 4LA Wales |
Secretary Name | Mr Stephen Ray Gendler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 January 2003) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 3 Adam Avenue Great Sutton South Wirral Cheshire CH66 4LA Wales |
Director Name | Brian Geoffrey Benson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 November 2003) |
Role | Company Director |
Correspondence Address | 15 Lorraine Road Timperley Cheshire WA15 7NA |
Secretary Name | Mr Gerard Robert Gurney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(5 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Tintern Road Cheadle Hulme Cheshire SK8 7QF |
Director Name | Norman Rothwell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | 4 Cross Gates Widnes Cheshire WA8 3EA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ernst And Young Llp 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £4,820,120 |
Gross Profit | £176,459 |
Net Worth | £559,918 |
Cash | £2,360 |
Current Liabilities | £2,218,627 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2007 | Receiver ceasing to act (1 page) |
7 November 2007 | Receiver's abstract of receipts and payments (2 pages) |
7 February 2007 | Receiver's abstract of receipts and payments (2 pages) |
13 March 2006 | Administrative Receiver's report (44 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: cross house portland centre sutton road st helens merseyside WA9 3DR (1 page) |
23 December 2005 | Appointment of receiver/manager (1 page) |
9 May 2005 | New director appointed (1 page) |
9 May 2005 | New director appointed (1 page) |
6 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
28 January 2005 | Return made up to 31/12/04; full list of members
|
29 December 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 December 2004 | Auditor's resignation (1 page) |
22 April 2004 | Return made up to 21/03/04; full list of members
|
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Director resigned (1 page) |
19 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
17 April 2003 | Return made up to 21/03/03; full list of members
|
17 April 2003 | Secretary resigned (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
28 October 2002 | Accounts for a medium company made up to 31 December 2001 (11 pages) |
1 June 2002 | Auditor's resignation (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (3 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
8 April 2002 | Resolutions
|
8 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
8 April 2002 | Resolutions
|
5 April 2002 | Particulars of mortgage/charge (13 pages) |
4 April 2002 | Particulars of mortgage/charge (9 pages) |
29 March 2002 | Return made up to 21/03/02; full list of members (8 pages) |
28 October 2001 | Accounts for a medium company made up to 31 December 2000 (13 pages) |
27 March 2001 | Return made up to 21/03/01; full list of members
|
30 October 2000 | Accounts for a medium company made up to 31 December 1999 (13 pages) |
26 October 2000 | New secretary appointed;new director appointed (2 pages) |
6 April 2000 | Return made up to 21/03/00; full list of members (8 pages) |
27 October 1999 | Accounts for a medium company made up to 31 December 1998 (12 pages) |
25 June 1999 | Return made up to 21/03/99; full list of members (8 pages) |
1 June 1998 | Resolutions
|
1 June 1998 | Return made up to 21/03/98; full list of members
|
1 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
11 April 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
14 January 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Incorporation (16 pages) |