West Kirby
Wirral
Merseyside
CH48 9XX
Wales
Director Name | Mr Richard Barrington Taylor |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | English |
Status | Closed |
Appointed | 16 December 1998(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 August 2002) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 24 The Oval Harrogate North Yorkshire HG2 9BA |
Secretary Name | Mr Jonathan Roger Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Manor Farm Place Great Smeaton Northallerton North Yorkshire DL6 2HP |
Director Name | Kenneth Macleod |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 46 South Street Durham City DH1 4QP |
Director Name | Mr Kazimierz Desmond Scott |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Rose Cottage 6 The Front Middleton One Row Darlington County Durham DL2 1AP |
Secretary Name | Kenneth Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 46 South Street Durham City DH1 4QP |
Director Name | Ronald James Donovan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 February 2000) |
Role | Systems Analyst |
Correspondence Address | 2 Waterloo Road Chester Cheshire CH2 2AL Wales |
Registered Address | Secretary's Office 129 Victoria Road Darlington County Durham DL1 5JJ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | -£154,825 |
Current Liabilities | £154,825 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2002 | Application for striking-off (1 page) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
6 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
23 May 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
3 January 2001 | Return made up to 03/12/00; full list of members (6 pages) |
4 September 2000 | Secretary's particulars changed (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
2 June 2000 | Secretary resigned;director resigned (1 page) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 January 2000 | Return made up to 03/12/99; full list of members (7 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Accounting reference date shortened from 31/12/99 to 30/04/99 (1 page) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (3 pages) |
4 January 1999 | New director appointed (3 pages) |
4 January 1999 | Ad 16/12/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 December 1998 | Incorporation (23 pages) |