Caldy Road
Caldy
Merseyside
CH48 1LW
Wales
Director Name | Richard Lawson Martindale |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1992(69 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 21 December 2012) |
Role | Company Director |
Correspondence Address | The Cairn 3 North Parade Hoylake Wirral Merseyside CH47 2BB Wales |
Secretary Name | Richard Lawson Martindale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1996(74 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 21 December 2012) |
Role | Company Director |
Correspondence Address | The Cairn 3 North Parade Hoylake Wirral Merseyside CH47 2BB Wales |
Secretary Name | Mr Robert George Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(81 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 21 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Moss Villas Red Cat Lane, Burscough Ormskirk Lancashire L40 0RB |
Director Name | Dr Arthur Brearley |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(69 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 February 1996) |
Role | University Professor |
Correspondence Address | Sheringham House Ladybrook Road Bramhall Stockport Cheshire SK7 3NB |
Director Name | Thomas Harnick |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(69 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 July 2003) |
Role | Company Director |
Correspondence Address | 5 Rectory Green Sefton Village Sefton Merseyside L29 6YD |
Director Name | Alan Jones |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(69 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 July 1995) |
Role | Company Director |
Correspondence Address | 3 Cadnam Road Liverpool Merseyside L25 3QX |
Director Name | Mr Andrew James Lawson Martindale |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(69 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kirby Park West Kirby Wirral Merseyside CH48 2HA Wales |
Director Name | John Maylor |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(69 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | 6 The Knoll Prenton Merseyside CH43 5UZ Wales |
Secretary Name | John Maylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(69 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 6 The Knoll Prenton Merseyside CH43 5UZ Wales |
Director Name | Christopher Martyn Windass |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(75 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 2 Church Street North Kelsall Cheshire CW6 0QH |
Director Name | Stephen John Harter |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(75 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | 63 Scholars Green Lane Lymm Cheshire WA13 0PS |
Registered Address | C/O The P & A Partnership 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £44,630,000 |
Gross Profit | £3,933,000 |
Net Worth | £1,814,000 |
Current Liabilities | £6,072,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 June |
21 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2012 | Final Gazette dissolved following liquidation (1 page) |
21 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 September 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 September 2012 | Liquidators statement of receipts and payments to 21 August 2012 (5 pages) |
13 September 2012 | Liquidators' statement of receipts and payments to 21 August 2012 (5 pages) |
13 September 2012 | Liquidators' statement of receipts and payments to 21 August 2012 (5 pages) |
12 March 2012 | Liquidators' statement of receipts and payments to 21 February 2012 (5 pages) |
12 March 2012 | Liquidators statement of receipts and payments to 21 February 2012 (5 pages) |
12 March 2012 | Liquidators' statement of receipts and payments to 21 February 2012 (5 pages) |
14 September 2011 | Liquidators' statement of receipts and payments to 21 August 2011 (5 pages) |
14 September 2011 | Liquidators' statement of receipts and payments to 21 August 2011 (5 pages) |
14 September 2011 | Liquidators statement of receipts and payments to 21 August 2011 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 21 February 2011 (5 pages) |
15 March 2011 | Liquidators statement of receipts and payments to 21 February 2011 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 21 February 2011 (5 pages) |
22 September 2010 | Liquidators' statement of receipts and payments to 21 August 2010 (5 pages) |
22 September 2010 | Liquidators statement of receipts and payments to 21 August 2010 (5 pages) |
22 September 2010 | Liquidators' statement of receipts and payments to 21 August 2010 (5 pages) |
18 March 2010 | Liquidators' statement of receipts and payments to 21 February 2010 (5 pages) |
18 March 2010 | Liquidators' statement of receipts and payments to 21 February 2010 (5 pages) |
18 March 2010 | Liquidators statement of receipts and payments to 21 February 2010 (5 pages) |
7 September 2009 | Liquidators' statement of receipts and payments to 21 August 2009 (5 pages) |
7 September 2009 | Liquidators statement of receipts and payments to 21 August 2009 (5 pages) |
7 September 2009 | Liquidators' statement of receipts and payments to 21 August 2009 (5 pages) |
10 March 2009 | Liquidators' statement of receipts and payments to 21 February 2009 (5 pages) |
10 March 2009 | Liquidators' statement of receipts and payments to 21 February 2009 (5 pages) |
10 March 2009 | Liquidators statement of receipts and payments to 21 February 2009 (5 pages) |
8 September 2008 | Liquidators' statement of receipts and payments to 21 August 2008 (5 pages) |
8 September 2008 | Liquidators' statement of receipts and payments to 21 August 2008 (5 pages) |
8 September 2008 | Liquidators statement of receipts and payments to 21 August 2008 (5 pages) |
13 March 2008 | Liquidators statement of receipts and payments to 21 August 2008 (5 pages) |
13 March 2008 | Liquidators' statement of receipts and payments to 21 August 2008 (5 pages) |
13 March 2008 | Liquidators' statement of receipts and payments to 21 August 2008 (5 pages) |
14 February 2008 | Sec of state's release of liq (1 page) |
14 February 2008 | Sec of state's release of liq (1 page) |
8 January 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 January 2008 | C/O replacement of liquidator (7 pages) |
8 January 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 January 2008 | Appointment of a voluntary liquidator (3 pages) |
8 January 2008 | Appointment of a voluntary liquidator (3 pages) |
8 January 2008 | C/O replacement of liquidator (7 pages) |
10 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
10 September 2007 | Liquidators statement of receipts and payments (5 pages) |
10 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
15 March 2007 | Liquidators statement of receipts and payments (5 pages) |
15 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
15 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
5 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
5 September 2006 | Liquidators statement of receipts and payments (5 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: c/o pkf 52 mount pleasant liverpool L3 5UN (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: c/o pkf 52 mount pleasant liverpool L3 5UN (1 page) |
10 March 2006 | Liquidators statement of receipts and payments (5 pages) |
10 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
10 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
12 September 2005 | Liquidators statement of receipts and payments (5 pages) |
12 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
12 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
18 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
18 March 2005 | Liquidators statement of receipts and payments (5 pages) |
18 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
15 September 2004 | Liquidators' statement of receipts and payments (6 pages) |
15 September 2004 | Liquidators statement of receipts and payments (6 pages) |
15 September 2004 | Liquidators' statement of receipts and payments (6 pages) |
4 February 2004 | Liquidators' statement of receipts and payments (5 pages) |
4 February 2004 | Liquidators' statement of receipts and payments (5 pages) |
4 February 2004 | Resignation of a liquidator (1 page) |
4 February 2004 | Liquidators statement of receipts and payments (5 pages) |
4 February 2004 | Resignation of a liquidator (1 page) |
14 November 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
14 November 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
2 September 2003 | Appointment of a voluntary liquidator (1 page) |
2 September 2003 | Statement of affairs (18 pages) |
2 September 2003 | Appointment of a voluntary liquidator (1 page) |
2 September 2003 | Resolutions
|
2 September 2003 | Statement of affairs (18 pages) |
2 September 2003 | Resolutions
|
19 August 2003 | Registered office changed on 19/08/03 from: rose place st anne street liverpool L3 3BN (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: rose place st anne street liverpool L3 3BN (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
29 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
8 March 2003 | Return made up to 08/02/03; no change of members (8 pages) |
8 March 2003 | Return made up to 08/02/03; no change of members (8 pages) |
8 May 2002 | Return made up to 08/02/02; full list of members (11 pages) |
8 May 2002 | Return made up to 08/02/02; full list of members (11 pages) |
9 April 2002 | Full accounts made up to 30 June 2001 (22 pages) |
9 April 2002 | Full accounts made up to 30 June 2001 (22 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Return made up to 08/02/01; full list of members (9 pages) |
20 April 2001 | Return made up to 08/02/01; full list of members (9 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Full accounts made up to 30 June 2000 (20 pages) |
14 February 2001 | Full accounts made up to 30 June 2000 (20 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
7 March 2000 | Full accounts made up to 30 June 1999 (22 pages) |
7 March 2000 | Full accounts made up to 30 June 1999 (22 pages) |
24 February 2000 | Return made up to 08/02/00; full list of members (10 pages) |
24 February 2000 | Return made up to 08/02/00; full list of members
|
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
16 February 1999 | Return made up to 08/02/99; full list of members (11 pages) |
16 February 1999 | Return made up to 08/02/99; full list of members
|
8 February 1999 | Full accounts made up to 30 June 1998 (23 pages) |
8 February 1999 | Full accounts made up to 30 June 1998 (23 pages) |
2 June 1998 | £ ic 25500/24500 02/04/98 £ sr 1000@1=1000 (1 page) |
2 June 1998 | £ ic 25500/24500 02/04/98 £ sr 1000@1=1000 (1 page) |
18 May 1998 | Resolutions
|
18 May 1998 | Resolutions
|
18 May 1998 | Resolutions
|
18 May 1998 | Resolutions
|
5 March 1998 | Return made up to 08/02/98; full list of members
|
5 March 1998 | Return made up to 08/02/98; full list of members (11 pages) |
5 February 1998 | Full accounts made up to 30 June 1997 (22 pages) |
5 February 1998 | Full accounts made up to 30 June 1997 (22 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
4 April 1997 | Full accounts made up to 30 June 1996 (21 pages) |
4 April 1997 | Full accounts made up to 30 June 1996 (21 pages) |
12 March 1997 | Return made up to 08/02/97; full list of members
|
12 March 1997 | Return made up to 08/02/97; full list of members (10 pages) |
3 August 1996 | Director resigned (1 page) |
7 July 1996 | New secretary appointed (1 page) |
7 July 1996 | Secretary resigned (2 pages) |
19 February 1996 | Director resigned (2 pages) |
19 February 1996 | Director resigned (2 pages) |
3 August 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
4 May 1922 | Incorporation (24 pages) |
4 May 1922 | Incorporation (24 pages) |