Frodsham
Warrington
Cheshire
WA6 6DA
Secretary Name | Mr Jonathan Procter Vick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 26 July 2010) |
Role | Company Director |
Correspondence Address | 13 Manor Park Barrow In Furness Cumbria LA13 9UW |
Director Name | Cammell Laird Group Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 25 April 2002(2 years after company formation) |
Appointment Duration | 8 years, 3 months (closed 26 July 2010) |
Correspondence Address | 9 Bond Court Leeds West Yorkshire LS1 2SW |
Secretary Name | John Terence Blyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 48 Wheatclose Road Barrow In Furness Cumbria LA14 4EJ |
Director Name | David Bilsland Cobb |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Hilltop 15 Richmondwood Sunningdale Berkshire SL5 0JG |
Director Name | Juan Herbert Kelly |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 2002) |
Role | Company Director |
Correspondence Address | Thalloo Queen Farm Glen Mona Maughold Isle Of Man |
Director Name | Mr John Edward Stafford |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 2002) |
Role | Company Director |
Correspondence Address | 36 Paradise Lane Freshfield Liverpool Merseyside L37 7EJ |
Director Name | Mr Richard Angus Fownes Buchanan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standen Farm Smarden Road Biddenden Ashford Kent TN27 8JT |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Oceanic Marine Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 October 2004) |
Correspondence Address | C/O Pricewaterhousecoopers 9 Bond Court Leeds LS1 2SW |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,614,000 |
Gross Profit | -£3,089,000 |
Net Worth | -£6,855,000 |
Cash | £358,000 |
Current Liabilities | £10,007,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
26 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 April 2010 | Liquidators statement of receipts and payments to 16 April 2010 (5 pages) |
26 April 2010 | Liquidators' statement of receipts and payments to 16 April 2010 (5 pages) |
26 April 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 November 2009 | Liquidators statement of receipts and payments to 4 November 2009 (5 pages) |
26 November 2009 | Liquidators' statement of receipts and payments to 4 November 2009 (5 pages) |
26 November 2009 | Liquidators statement of receipts and payments to 4 November 2009 (5 pages) |
19 May 2009 | Liquidators' statement of receipts and payments to 4 May 2009 (5 pages) |
19 May 2009 | Liquidators statement of receipts and payments to 4 May 2009 (5 pages) |
19 May 2009 | Liquidators statement of receipts and payments to 4 May 2009 (5 pages) |
5 December 2008 | Liquidators statement of receipts and payments to 4 November 2008 (5 pages) |
5 December 2008 | Liquidators statement of receipts and payments to 4 November 2008 (5 pages) |
5 December 2008 | Liquidators' statement of receipts and payments to 4 November 2008 (5 pages) |
19 May 2008 | Liquidators statement of receipts and payments to 4 November 2008 (5 pages) |
19 May 2008 | Liquidators statement of receipts and payments to 4 November 2008 (5 pages) |
19 May 2008 | Liquidators' statement of receipts and payments to 4 November 2008 (5 pages) |
6 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 December 2007 | Liquidators statement of receipts and payments (5 pages) |
25 May 2007 | Liquidators statement of receipts and payments (5 pages) |
25 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
12 December 2006 | S/S cert. Release of liquidator (1 page) |
12 December 2006 | S/S cert. Release of liquidator (1 page) |
29 November 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 November 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 November 2006 | Liquidators statement of receipts and payments (5 pages) |
17 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
25 October 2006 | Appointment of a voluntary liquidator (1 page) |
25 October 2006 | Appointment of a voluntary liquidator (1 page) |
22 May 2006 | Liquidators statement of receipts and payments (5 pages) |
22 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
18 November 2005 | Liquidators statement of receipts and payments (5 pages) |
18 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: fisher house po box 4 barrow in furness cumbria LA14 1HR (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: fisher house po box 4 barrow in furness cumbria LA14 1HR (1 page) |
12 November 2004 | Appointment of a voluntary liquidator (1 page) |
12 November 2004 | Declaration of solvency (6 pages) |
12 November 2004 | Declaration of solvency (6 pages) |
12 November 2004 | Resolutions
|
12 November 2004 | Appointment of a voluntary liquidator (1 page) |
12 November 2004 | Resolutions
|
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
7 April 2004 | Return made up to 27/03/04; full list of members (9 pages) |
7 April 2004 | Return made up to 27/03/04; full list of members (9 pages) |
18 November 2003 | Resolutions
|
18 November 2003 | Resolutions
|
18 November 2003 | Nc inc already adjusted 07/11/03 (1 page) |
18 November 2003 | Ad 10/11/03--------- £ si 100@1=100 £ ic 100000/100100 (2 pages) |
18 November 2003 | Nc inc already adjusted 07/11/03 (1 page) |
18 November 2003 | Ad 10/11/03--------- £ si 100@1=100 £ ic 100000/100100 (2 pages) |
15 June 2003 | Full accounts made up to 31 December 2001 (14 pages) |
15 June 2003 | Full accounts made up to 31 December 2001 (14 pages) |
7 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | Secretary resigned (1 page) |
7 June 2003 | Secretary resigned (1 page) |
7 June 2003 | New secretary appointed (2 pages) |
4 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
4 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Particulars of mortgage/charge (5 pages) |
22 October 2002 | Particulars of mortgage/charge (5 pages) |
22 October 2002 | Particulars of mortgage/charge (5 pages) |
22 October 2002 | Particulars of mortgage/charge (5 pages) |
25 June 2002 | Particulars of mortgage/charge (5 pages) |
25 June 2002 | Particulars of mortgage/charge (5 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
22 April 2002 | Particulars of mortgage/charge (5 pages) |
22 April 2002 | Particulars of mortgage/charge (5 pages) |
22 April 2002 | Particulars of mortgage/charge (5 pages) |
22 April 2002 | Particulars of mortgage/charge (5 pages) |
10 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
2 March 2002 | Particulars of mortgage/charge (5 pages) |
2 March 2002 | Particulars of mortgage/charge (5 pages) |
2 March 2002 | Particulars of mortgage/charge (5 pages) |
2 March 2002 | Particulars of mortgage/charge (5 pages) |
8 January 2002 | New director appointed (3 pages) |
8 January 2002 | New director appointed (3 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
20 November 2001 | Particulars of mortgage/charge (5 pages) |
20 November 2001 | Particulars of mortgage/charge (5 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
14 April 2001 | Resolutions
|
14 April 2001 | Resolutions
|
12 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
12 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
21 March 2001 | Particulars of mortgage/charge (5 pages) |
21 March 2001 | Particulars of mortgage/charge (5 pages) |
21 March 2001 | Particulars of mortgage/charge (5 pages) |
21 March 2001 | Particulars of mortgage/charge (5 pages) |
21 March 2001 | Particulars of mortgage/charge (5 pages) |
21 March 2001 | Particulars of mortgage/charge (5 pages) |
21 March 2001 | Particulars of mortgage/charge (5 pages) |
21 March 2001 | Particulars of mortgage/charge (5 pages) |
1 September 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
1 September 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
22 August 2000 | Ad 17/08/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
22 August 2000 | £ nc 1000/100000 15/08/00 (2 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | £ nc 1000/100000 15/08/00 (2 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | Ad 17/08/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
23 May 2000 | New director appointed (3 pages) |
23 May 2000 | Company name changed stillwater enterprises LIMITED\certificate issued on 23/05/00 (2 pages) |
23 May 2000 | Company name changed stillwater enterprises LIMITED\certificate issued on 23/05/00 (2 pages) |
23 May 2000 | New director appointed (3 pages) |
27 March 2000 | Incorporation (14 pages) |
27 March 2000 | Incorporation (14 pages) |