Haydock
St. Helens
Merseyside
WA11 0FA
Director Name | Peter Stone |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2000(1 year, 4 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | 31 Marthall Drive Sale Cheshire M33 2XP |
Secretary Name | Mr Gary Molyneux |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 2000(1 year, 4 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Ashbury Drive Haydock St. Helens Merseyside WA11 0FA |
Director Name | Baden Dale Charnock |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Role | Vehicle Security Consultant |
Correspondence Address | Beech Lodge Fell End Hale Milnthorpe Cumbria LA7 7BS |
Director Name | Mr John Charles Hicken |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Syke Green Scarcroft Leeds West Yorkshire LS14 3BS |
Director Name | Steven Roy Pinder |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Role | Vehicle Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dalton Gardens Urmston Manchester Lancashire M41 5TH |
Secretary Name | Steven Roy Pinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Role | Vehicle Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dalton Gardens Urmston Manchester Lancashire M41 5TH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Lewis Alexander & Collins 103 Portland Street Manchester Lancashire M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £109,164 |
Net Worth | -£9,011 |
Cash | £146 |
Current Liabilities | £38,776 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
4 October 2002 | Dissolved (1 page) |
---|---|
4 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
24 August 2001 | Statement of affairs (6 pages) |
24 August 2001 | Appointment of a voluntary liquidator (1 page) |
24 August 2001 | Resolutions
|
6 August 2001 | Registered office changed on 06/08/01 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page) |
11 September 2000 | Return made up to 18/08/00; full list of members (6 pages) |
4 May 2000 | New director appointed (2 pages) |
4 April 2000 | Full accounts made up to 31 August 1999 (7 pages) |
20 January 2000 | Secretary resigned;director resigned (1 page) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 October 1999 | Return made up to 18/08/99; full list of members
|
28 June 1999 | Ad 20/05/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 May 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
21 August 1998 | Secretary resigned (2 pages) |
21 August 1998 | New secretary appointed;new director appointed (2 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: britannia suite international h 81-86 deansgate, manchester M3 2ER (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
18 August 1998 | Incorporation (11 pages) |