St Albans
Hertfordshire
AL1 4DA
Secretary Name | Margaret Storrar Powley |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Thornbridge Avenue Burscough Ormskirk Lancashire L40 7RR |
Director Name | Alan Keith Richardson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(1 year, 5 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Commerical Director |
Correspondence Address | 15 Lullington Road Salford Greater Manchester M6 8GW |
Director Name | Mr Stephen William Bolton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Kelsall Close Birchwood Cheshire WA3 6LZ |
Director Name | Peter Edmond Thomson Farrington |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 February 2000) |
Role | Company Director |
Correspondence Address | Lydgate House Postbridge Yelverton Devon PL20 6TJ |
Director Name | Arthur Philip Hoyle |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 February 2000) |
Role | Accountant |
Correspondence Address | 26 Forest Road Meols Wirral Merseyside CH47 6AU Wales |
Secretary Name | Arthur Philip Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 February 2000) |
Role | Accountant |
Correspondence Address | 26 Forest Road Meols Wirral Merseyside CH47 6AU Wales |
Secretary Name | Mr Alexander Dickson Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(7 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 May 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Battlefield Road St Albans Hertfordshire AL1 4DA |
Director Name | John Barkley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2005) |
Role | Banker |
Correspondence Address | 10 Willow Tree Place The Beeches Balerno Edinburgh, Midlothian EH14 5AZ Scotland |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,461,614 |
Net Worth | -£2,583,999 |
Current Liabilities | £5,821,487 |
Latest Accounts | 30 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 March 2007 | Dissolved (1 page) |
---|---|
19 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 October 2006 | Liquidators statement of receipts and payments (5 pages) |
12 April 2006 | Liquidators statement of receipts and payments (5 pages) |
17 October 2005 | Liquidators statement of receipts and payments (5 pages) |
14 July 2005 | Director resigned (1 page) |
15 April 2005 | Liquidators statement of receipts and payments (5 pages) |
11 October 2004 | Liquidators statement of receipts and payments (5 pages) |
26 April 2004 | Liquidators statement of receipts and payments (5 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: c/o grant thornton heron house albert square manchester M60 8GT (1 page) |
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
25 October 2002 | Liquidators statement of receipts and payments (5 pages) |
3 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
2 July 2002 | Receiver ceasing to act (1 page) |
22 October 2001 | Stat of affairs with f 3.10 (25 pages) |
22 October 2001 | Administrative Receiver's report (11 pages) |
11 October 2001 | Statement of affairs (16 pages) |
11 October 2001 | Resolutions
|
11 October 2001 | Appointment of a voluntary liquidator (1 page) |
6 September 2001 | Full accounts made up to 30 December 2000 (15 pages) |
4 September 2001 | Appointment of receiver/manager (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: windsor house ackhurst business park, foxhole road, chorley lancashire PR7 1NY (2 pages) |
2 August 2001 | Particulars of mortgage/charge (5 pages) |
31 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
13 July 2001 | Director resigned (1 page) |
25 June 2001 | Resolutions
|
30 March 2001 | New director appointed (2 pages) |
7 September 2000 | Return made up to 09/07/00; full list of members
|
12 July 2000 | Registered office changed on 12/07/00 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: c/o prestoplan group LIMITED four oaks road walton summit centre preston lancashire PR5 8AP (1 page) |
15 May 2000 | New secretary appointed;new director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Secretary resigned;director resigned (1 page) |
9 May 2000 | Company name changed dmwsl 274 LIMITED\certificate issued on 09/05/00 (2 pages) |
7 January 2000 | Registered office changed on 07/01/00 from: four oaks road walton summit centre, bamber bridge, preston lancashire PR5 8AP (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | Registered office changed on 05/12/99 from: royal london house 22/25 finsbury square london EC2A 1DS (1 page) |
5 December 1999 | New secretary appointed;new director appointed (2 pages) |
9 July 1999 | Incorporation (29 pages) |