Calderstones
Liverpool
Merseyside
L18 6JH
Director Name | Mr Norman Lewis Wilson |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marchmead 10 Beechwood Drive Keston Kent BR2 6HN |
Secretary Name | Mr Andrew Thomas Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | 17 Silverthorne Drive Southport Merseyside PR9 9PF |
Director Name | John Desmond Robertshaw |
---|---|
Date of Birth | December 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parsonage Farm Chiddingly Lewes East Sussex BN8 6HF |
Director Name | Jillian Warren |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(8 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 11 March 1994) |
Role | Administrator/Fimbra Menber |
Correspondence Address | 150 Chipstead Way Woodmansterne Banstead Surrey SM7 3JR |
Registered Address | 121-123 Charterhouse Street London EC1M 6AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 1999 (23 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
9 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
7 March 2000 | Full accounts made up to 31 December 1999 (6 pages) |
14 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
14 June 1999 | Return made up to 31/05/99; no change of members
|
4 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
28 April 1998 | Full accounts made up to 31 December 1996 (6 pages) |
3 July 1997 | Return made up to 31/05/97; no change of members (5 pages) |
7 August 1996 | Registered office changed on 07/08/96 from: suite 46 65 london wall london EC2M 5TU (1 page) |
1 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
1 July 1996 | Return made up to 31/05/96; no change of members (5 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
12 July 1995 | Return made up to 31/05/95; full list of members
|