Wrexham Road Bickerton
Malpas
Cheshire
SY14 8BD
Wales
Secretary Name | Michael Francis Gibbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2002(3 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | 6 Marfield Close Walmley Sutton Coldfield West Midlands B76 1YD |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr James Robert Weir |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2001) |
Role | Road Haulier |
Country of Residence | England |
Correspondence Address | Alveston 23 St Mellion Drive Biddenham Bedford MK40 4BF |
Secretary Name | David Anthony Vicary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 June 1999) |
Role | Road Haulier |
Correspondence Address | Briar Cottage Wrexham Road Bickerton Malpas Cheshire SY14 8BD Wales |
Director Name | Mr Jack Read Lomax |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 June 1999) |
Role | Accountant |
Correspondence Address | 1 Arosfa Crescent Llangollen Clwyd LL20 7PW Wales |
Secretary Name | Jonathan Paul Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 July 2000) |
Role | Company Director |
Correspondence Address | 186 Main Street Stonnall Walsall West Midlands WS9 9EB |
Secretary Name | Jeremy Edward Eatough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 August 2002) |
Role | Accountant |
Correspondence Address | 35 Two Oaks Avenue Burntwood Staffordshire WS7 1FP |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,968,198 |
Net Worth | £172,114 |
Cash | £17,955 |
Current Liabilities | £5,894,643 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 June 2007 | Dissolved (1 page) |
---|---|
16 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 October 2006 | Liquidators statement of receipts and payments (5 pages) |
31 March 2006 | Liquidators statement of receipts and payments (5 pages) |
24 March 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
24 March 2005 | Result of meeting of creditors (13 pages) |
21 October 2004 | Administrator's progress report (7 pages) |
15 October 2004 | Notice of extension of period of Administration (1 page) |
7 May 2004 | Administrator's progress report (5 pages) |
29 January 2004 | Result of meeting of creditors (23 pages) |
13 January 2004 | Statement of administrator's proposal (4 pages) |
22 December 2003 | Notice of extension of time period of the administration (1 page) |
26 October 2003 | Hard copy of form 2.12B (1 page) |
23 October 2003 | Appointment of an administrator (5 pages) |
23 October 2003 | Registered office changed on 23/10/03 from: anglian road walsall west midlands WS9 8ET (1 page) |
12 March 2003 | Full accounts made up to 31 March 2002 (19 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | New secretary appointed (2 pages) |
11 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
15 November 2001 | Director resigned (1 page) |
13 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
8 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
10 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: liverpool house lower bridge street chester CH1 1RS (1 page) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: 9 abbey square chester CH1 2HU (1 page) |
23 March 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
19 March 1999 | Resolutions
|
16 March 1999 | Company name changed design mm LIMITED\certificate issued on 17/03/99 (3 pages) |