Caldy
Wirral
CH48 1NZ
Wales
Secretary Name | David John Webb |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2002(4 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Correspondence Address | 44 Phipps Hatch Lane Enfield Middlesex EN2 0HN |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Suzanne Van Ommen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Lombardy Avenue Greasby Wirral Merseyside CH49 3AE Wales |
Secretary Name | Jarrod Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(2 years after company formation) |
Appointment Duration | 12 months (resigned 20 March 2001) |
Role | Company Director |
Correspondence Address | 37 Hughes Lane Prenton Merseyside CH43 5TU Wales |
Secretary Name | Lisa Adele Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 June 2002) |
Role | Company Director |
Correspondence Address | 431 Telegraph Road Caldy Merseyside CH48 1NZ Wales |
Director Name | Martin Atkinson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(6 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 November 2005) |
Role | Managing Director |
Correspondence Address | 74 Belman Gate Guisborough Cleveland TS14 7AQ |
Registered Address | Grant Thornton Uk Llp Heron House, Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £3,825,000 |
Gross Profit | £2,888,000 |
Net Worth | £894,000 |
Cash | £81,000 |
Current Liabilities | £12,143,000 |
Latest Accounts | 30 April 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
9 April 2007 | Dissolved (1 page) |
---|---|
9 January 2007 | Notice of move from Administration to Dissolution (6 pages) |
15 August 2006 | Administrator's progress report (6 pages) |
19 May 2006 | Statement of affairs (8 pages) |
5 April 2006 | Statement of administrator's proposal (13 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: 44 phipps hatch lane enfield middlesex EN2 0HN (1 page) |
17 February 2006 | Appointment of an administrator (1 page) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2005 | Director resigned (1 page) |
10 August 2005 | Full accounts made up to 30 April 2005 (14 pages) |
23 March 2005 | Return made up to 26/02/05; full list of members (8 pages) |
8 February 2005 | Memorandum and Articles of Association (6 pages) |
28 January 2005 | Director's particulars changed (1 page) |
28 January 2005 | Resolutions
|
13 January 2005 | New director appointed (2 pages) |
23 July 2004 | Full accounts made up to 30 April 2004 (14 pages) |
27 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
20 August 2003 | Full accounts made up to 30 April 2003 (18 pages) |
8 April 2003 | Return made up to 26/02/03; full list of members (6 pages) |
28 March 2003 | Particulars of mortgage/charge (8 pages) |
11 February 2003 | Particulars of mortgage/charge (5 pages) |
20 August 2002 | Particulars of mortgage/charge (4 pages) |
1 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: ashton house chadwick street wirral merseyside CH46 7TE (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
13 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
9 February 2002 | Particulars of mortgage/charge (7 pages) |
11 January 2002 | Secretary's particulars changed (1 page) |
11 January 2002 | Director's particulars changed (1 page) |
8 January 2002 | Particulars of mortgage/charge (4 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2001 | Particulars of mortgage/charge (5 pages) |
30 October 2001 | Particulars of mortgage/charge (5 pages) |
19 September 2001 | Particulars of mortgage/charge (4 pages) |
18 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
18 September 2001 | Secretary's particulars changed (1 page) |
22 August 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Secretary's particulars changed (2 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
2 June 2001 | Particulars of mortgage/charge (4 pages) |
24 April 2001 | Particulars of mortgage/charge (4 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
2 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
14 February 2001 | Particulars of mortgage/charge (4 pages) |
9 January 2001 | Particulars of mortgage/charge (5 pages) |
22 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
6 October 2000 | Particulars of mortgage/charge (4 pages) |
26 August 2000 | Particulars of mortgage/charge (4 pages) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | New secretary appointed (2 pages) |
14 March 2000 | Return made up to 26/02/00; full list of members
|
25 February 2000 | Particulars of mortgage/charge (3 pages) |
17 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
9 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
30 December 1998 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: somerset house temple street birmingham B2 5DN (1 page) |
4 March 1998 | Ad 26/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
26 February 1998 | Incorporation (12 pages) |