Hartford
Northwich
Cheshire
CW8 3AQ
Director Name | Mr Antonino Filippo Casimo |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 January 1997(50 years, 10 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Old Hall Cottage South Drive West Derby Liverpool L12 1LW |
Secretary Name | Mr Philip Gregory Benjamin |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1997(50 years, 10 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ashley Drive Hartford Northwich Cheshire CW8 3AQ |
Director Name | Stephen Alan Thornton |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(46 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 1997) |
Role | Financial Director |
Correspondence Address | 165a Halifax Road Brighouse West Yorkshire HD6 2EQ |
Secretary Name | Stephen Alan Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(46 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 165a Halifax Road Brighouse West Yorkshire HD6 2EQ |
Registered Address | K P M G Quayside House 110 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£159,519 |
Current Liabilities | £159,519 |
Latest Accounts | 31 December 1997 (25 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 August 2003 | Dissolved (1 page) |
---|---|
6 February 2003 | Liquidators statement of receipts and payments (5 pages) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
23 January 2002 | Liquidators statement of receipts and payments (5 pages) |
31 July 2001 | Liquidators statement of receipts and payments (5 pages) |
10 January 2001 | Liquidators statement of receipts and payments (5 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: fourth floor fountain precinct 1 balm green sheffield S1 3AF (1 page) |
30 June 2000 | Liquidators statement of receipts and payments (5 pages) |
17 January 2000 | Liquidators statement of receipts and payments (5 pages) |
11 February 1999 | Ad 21/12/98--------- £ si [email protected]=139519 £ ic 25000/164519 (2 pages) |
11 February 1999 | £ nc 45000/184519 21/12/98 (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: c/o vink plastics stafford court 145 washway road sale cheshire M33 7PE (1 page) |
8 January 1999 | Declaration of solvency (3 pages) |
8 January 1999 | Resolutions
|
8 January 1999 | Appointment of a voluntary liquidator (1 page) |
11 August 1998 | Accounts for a dormant company made up to 31 December 1997 (10 pages) |
11 August 1998 | Return made up to 09/07/98; no change of members
|
19 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Secretary resigned;director resigned (1 page) |
12 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
15 July 1996 | Return made up to 09/07/96; full list of members
|
25 July 1995 | Return made up to 09/07/95; no change of members
|
16 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |