34 Blueberry Road
Bowdon
Cheshire
WA14 3LU
Director Name | Mr Thomas William Preece |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1994(6 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Friarsgate Close Liverpool 18 L18 2JL |
Secretary Name | Mrs Sally Ann Bray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2000(5 years, 12 months after company formation) |
Appointment Duration | 9 years (closed 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglewood Gibson Road Tangmere West Sussex PO20 6JA |
Director Name | Martin John Biddle |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Irish/English |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Limetree Avenue Portmarnock County Dublin Ireland |
Director Name | Eric Samuel Cooke |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Lawrence Quay Harbour Road Howth Dublin Ireland |
Director Name | Peter Anthony Fishwick |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Caseta 9 Rocky Lane Heswall Merseyside L60 0BY |
Director Name | John Paul Keane |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Donard Claremont Pines Foxrock Dublin 18 |
Director Name | Mr Richard Martin Lewis |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Ty Celyn Berthen Road Lixwm Holywell Clwyd CH8 8LT Wales |
Director Name | Thomas William Preece |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 309 The Colonnades Albert Dock Liverpool Merseyside L3 4AB |
Secretary Name | Diana Rosemary Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Humphries Bar Naunton Cheltenham Gloucestershire GL54 3AS Wales |
Director Name | Neil Stuart Cooke |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1996(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | Apartment No 3 Aston Court Bedford Row Temple Bar Dublin 2 Irish |
Director Name | Ms Jane Elizabeth Ingram |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clayton Hall Farm Clayton Hall Drive Clayton Le Moors Accrington Lancashire BB5 5SG |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 239 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £456,384 |
Gross Profit | £128,983 |
Net Worth | £85,932 |
Cash | £182,863 |
Current Liabilities | £201,466 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2008 | Application for striking-off (1 page) |
1 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
19 December 2007 | Resolutions
|
12 December 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
12 December 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
12 December 2007 | Declaration of assent for reregistration to UNLTD (2 pages) |
12 December 2007 | Re-registration of Memorandum and Articles (12 pages) |
12 December 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
12 December 2007 | Resolutions
|
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
10 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 November 2006 | Director resigned (1 page) |
10 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
15 April 2005 | Return made up to 06/04/05; full list of members (9 pages) |
15 March 2005 | Director resigned (1 page) |
18 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
11 February 2004 | Director's particulars changed (1 page) |
24 December 2003 | Full accounts made up to 31 December 2002 (14 pages) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
13 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
9 August 2002 | Aud res sect 394 (2 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 April 2002 | Return made up to 06/04/02; no change of members (6 pages) |
15 April 2002 | Secretary's particulars changed (1 page) |
26 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
29 August 2001 | Director's particulars changed (1 page) |
11 April 2001 | Return made up to 06/04/01; full list of members (7 pages) |
22 January 2001 | Director's particulars changed (1 page) |
18 January 2001 | Director's particulars changed (1 page) |
16 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
14 April 2000 | Return made up to 06/04/00; full list of members (10 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
21 October 1999 | Secretary's particulars changed (1 page) |
15 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 April 1999 | Return made up to 06/04/99; full list of members (9 pages) |
3 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
18 April 1998 | Return made up to 06/04/98; no change of members (8 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
15 April 1997 | Return made up to 06/04/97; no change of members (8 pages) |
3 September 1996 | New director appointed (2 pages) |
19 August 1996 | Director resigned (1 page) |
17 July 1996 | New director appointed (2 pages) |
8 July 1996 | Director resigned (1 page) |
21 April 1996 | Return made up to 06/04/96; full list of members (9 pages) |
21 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 April 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Ad 07/04/95--------- £ si 30000@1=30000 £ ic 10000/40000 (4 pages) |
12 April 1995 | Return made up to 06/04/95; full list of members (18 pages) |
7 November 1994 | Memorandum and Articles of Association (13 pages) |