Caldy
Wirral
CH48 1NZ
Wales
Director Name | Mr Geoffrey Hugh Melamet |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2002(3 months, 1 week after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Meadway London NW11 6QH |
Secretary Name | David John Webb |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2002(3 months, 1 week after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | 44 Phipps Hatch Lane Enfield Middlesex EN2 0HN |
Director Name | Mr Andrew Simon Holliday |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(2 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Hamilton Road Windle St. Helens Merseyside WA10 6HH |
Director Name | Lisa Adele Burgess |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 January 2003) |
Role | Operations Director |
Correspondence Address | 431 Telegraph Road Caldy Merseyside CH48 1NZ Wales |
Secretary Name | Mark James Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 26 June 2002) |
Role | Managing Director |
Correspondence Address | 431 Telegraph Road Caldy Wirral CH48 1NZ Wales |
Director Name | Jarrod Bradley |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 January 2005) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 12 West Close Prenton Merseyside CH43 9RR Wales |
Director Name | Charlotte Hilary Challanor Baker |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2005) |
Role | Operations Director |
Correspondence Address | 1 Wooler Close Moreton Wirral CH46 6EX Wales |
Director Name | Martin Atkinson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(2 years, 9 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 |
Director Name | Gaynor Mackey |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 November 2005) |
Role | Company Director |
Correspondence Address | 74 Belman Gate Guisborough Cleveland TS14 7AQ |
Director Name | Helen Louise Pugh |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 December 2005) |
Role | Operations Director |
Correspondence Address | 44 Birchwood Oldham Lancashire OL9 9UH |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 | £2,193,000 |
Cash | £84,000 |
Current Liabilities | £10,559,000 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
7 December 2006 | Dissolved (1 page) |
---|---|
7 September 2006 | Administrator's progress report (5 pages) |
7 September 2006 | Notice of move from Administration to Dissolution (5 pages) |
15 August 2006 | Administrator's progress report (4 pages) |
5 April 2006 | Statement of administrator's proposal (7 pages) |
5 April 2006 | Statement of affairs (5 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) |
9 January 2006 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
6 October 2005 | Resolutions
|
10 August 2005 | Group of companies' accounts made up to 30 April 2005 (29 pages) |
9 May 2005 | Director resigned (1 page) |
18 April 2005 | Return made up to 20/03/05; full list of members
|
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director's particulars changed (1 page) |
27 January 2005 | New director appointed (2 pages) |
18 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
14 October 2004 | Resolutions
|
14 October 2004 | New director appointed (2 pages) |
9 September 2004 | Ad 04/06/04--------- £ si [email protected]=12062 £ ic 191890/203952 (2 pages) |
23 July 2004 | Group of companies' accounts made up to 30 April 2004 (31 pages) |
14 April 2004 | Ad 09/01/04--------- £ si [email protected] (2 pages) |
14 April 2004 | Ad 14/01/04--------- £ si [email protected] (2 pages) |
14 April 2004 | Ad 17/12/03--------- £ si [email protected] (2 pages) |
13 April 2004 | Return made up to 20/03/04; full list of members (55 pages) |
29 December 2003 | Ad 13/10/03--------- £ si [email protected]=7700 £ ic 179700/187400 (3 pages) |
29 December 2003 | Ad 14/10/03--------- £ si [email protected]=4000 £ ic 187400/191400 (2 pages) |
29 December 2003 | Ad 28/10/03--------- £ si [email protected]=130 £ ic 191400/191530 (2 pages) |
29 December 2003 | Ad 29/09/03--------- £ si [email protected]=5700 £ ic 174000/179700 (3 pages) |
25 September 2003 | Resolutions
|
31 August 2003 | Ad 21/07/03--------- £ si [email protected]=7000 £ ic 167000/174000 (3 pages) |
20 August 2003 | Group of companies' accounts made up to 30 April 2003 (22 pages) |
29 April 2003 | Return made up to 20/03/03; full list of members (20 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
13 January 2003 | Amen 882-5000000 sh @ 1P-220802 (7 pages) |
13 January 2003 | Amen 882-11699800 sh @ 1P-180602 (2 pages) |
13 January 2003 | Statement of affairs (4 pages) |
26 October 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
26 October 2002 | Registered office changed on 26/10/02 from: ashton house chadwick street moreton wirral CH46 7TE (1 page) |
6 September 2002 | Ad 22/08/02--------- £ si [email protected]=167000 £ ic 2/167002 (8 pages) |
15 July 2002 | New secretary appointed;new director appointed (2 pages) |
14 July 2002 | Resolutions
|
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
6 July 2002 | Memorandum and Articles of Association (5 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Prospectus (41 pages) |
5 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Resolutions
|
27 June 2002 | Application to commence business (2 pages) |
27 June 2002 | Certificate of authorisation to commence business and borrow (1 page) |
20 June 2002 | Secretary resigned;director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 120 east road london N1 6AA (1 page) |
31 May 2002 | Resolutions
|
31 May 2002 | Nc inc already adjusted 27/05/02 (2 pages) |