Kendal
Cumbria
LA9 7AN
Director Name | Garry Wardle |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1998(2 months after company formation) |
Appointment Duration | 26 years |
Role | Construction |
Correspondence Address | Wayside Well Lane, Butley Town Macclesfield Cheshire SK10 4DZ |
Secretary Name | Paul David Stephenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 1999(1 year, 3 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 10 Castle Crescent Kendal Cumbria LA9 7AN |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Angela Margaret Stephenson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 April 1999) |
Role | Management |
Correspondence Address | Brookside Old Bolingbroke Spilsby Lincolnshire PE23 4EU |
Secretary Name | Angela Margaret Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 April 1999) |
Role | Management |
Correspondence Address | Brookside Old Bolingbroke Spilsby Lincolnshire PE23 4EU |
Director Name | Gary Neville Burrows |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 October 2004) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 Endon Avenue Bollington Macclesfield Cheshire SK10 5NL |
Registered Address | C/O Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £5,432 |
Cash | £34,387 |
Current Liabilities | £422,417 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 May 2007 | Dissolved (1 page) |
---|---|
13 February 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 February 2007 | Liquidators statement of receipts and payments (5 pages) |
21 November 2006 | Liquidators statement of receipts and payments (5 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: 1 park street macclesfield cheshire SK11 6SR (1 page) |
7 November 2005 | Appointment of a voluntary liquidator (1 page) |
7 November 2005 | Statement of affairs (7 pages) |
7 November 2005 | Resolutions
|
2 September 2005 | Return made up to 14/01/05; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 October 2004 | Director resigned (1 page) |
20 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
30 April 2003 | New director appointed (2 pages) |
6 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
8 January 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
9 March 2002 | Return made up to 14/01/02; full list of members (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
14 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
15 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: 10 bridge street macclesfield cheshire SK11 6EG (1 page) |
5 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
15 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
15 October 1999 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
8 May 1999 | New secretary appointed (2 pages) |
8 May 1999 | Secretary resigned;director resigned (1 page) |
4 February 1999 | Return made up to 14/01/99; full list of members (6 pages) |
24 March 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New secretary appointed;new director appointed (2 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
16 February 1998 | Ad 11/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Incorporation (11 pages) |