Hartford
Northwich
Cheshire
CW8 3AQ
Secretary Name | Mr Philip Gregory Benjamin |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1997(44 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ashley Drive Hartford Northwich Cheshire CW8 3AQ |
Director Name | Michael Hutchinson |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1998(45 years, 6 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 13 Totnes Avenue Bramhall Cheshire SK7 3PH |
Director Name | Mr Edward Jonathan Corcos Album |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(39 years, 9 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 20 July 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 47 Lyndale Avenue London NW2 2QB |
Director Name | Mr Colin Paul Astin |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 May 1996) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 40 Hauxton Road Little Shelford Cambridge Cambridgeshire CB2 5HJ |
Director Name | Stephen Alan Thornton |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(39 years, 9 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(39 years, 9 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 |
Director Name | Peter Hunt |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1996(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 March 1998) |
Role | Logistics Director |
Correspondence Address | 14 Ashfield Drive Sheffield South Yorkshire S12 2QW |
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 | £1,250,167 |
Current Liabilities | £10,057 |
Latest Accounts | 31 December 1997 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 August 2003 | Dissolved (1 page) |
---|---|
12 May 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
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) |
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) |
22 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 July 1998 | Return made up to 09/07/98; no change of members
|
25 March 1998 | Director resigned (1 page) |
25 March 1998 | New director appointed (2 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
25 February 1997 | New secretary appointed;new director appointed (2 pages) |
25 February 1997 | Secretary resigned;director resigned (1 page) |
12 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 July 1996 | Return made up to 09/07/96; full list of members
|
29 May 1996 | Director resigned (1 page) |
22 May 1996 | New director appointed (2 pages) |
25 July 1995 | Return made up to 09/07/95; no change of members
|
16 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |