Weaverham
Northwich
Cheshire
CW8 3HS
Director Name | Graham Howard Smith |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1991(45 years, 9 months after company formation) |
Appointment Duration | 13 years (closed 05 October 2004) |
Role | Accountant |
Correspondence Address | 8 Netherton Drive Frodsham Warrington Cheshire WA6 6DG |
Director Name | Steven John Jowitt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1996(50 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 05 October 2004) |
Role | Merchandiser |
Country of Residence | United Kingdom |
Correspondence Address | 48 Riverholme View Brockholes Holmfirth West Yorkshire HD9 7BP |
Secretary Name | Graham Howard Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2001(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 October 2004) |
Role | Company Director |
Correspondence Address | 8 Netherton Drive Frodsham Warrington Cheshire WA6 6DG |
Director Name | Mr John David Kitchen |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 August 1993) |
Role | Salesman |
Correspondence Address | 3 Linden Drive Helsby Warrington Cheshire WA6 0DZ |
Director Name | Geraldine Melaine Redmond |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 July 1996) |
Role | Company Director |
Correspondence Address | The Anchorage 14 Fulwood Park Liverpool Merseyside L17 5AH |
Secretary Name | Geraldine Melaine Redmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | The Anchorage 14 Fulwood Park Liverpool Merseyside L17 5AH |
Director Name | David Butterworth |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(50 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 October 2000) |
Role | Footwear Importer |
Correspondence Address | 15 Milnrow Road Littleborough Lancashire OL15 0BS |
Secretary Name | Martin David O Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(50 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | 16 Hedge Bank Close Aintree Liverpool Merseyside L9 9JB |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £22,963,000 |
Gross Profit | £1,124,000 |
Net Worth | £1,757,000 |
Cash | £1,000 |
Current Liabilities | £7,803,000 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: pricewaterhouse coopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
13 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
13 November 2003 | Receiver ceasing to act (1 page) |
7 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
20 May 2002 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
16 April 2002 | Administrative Receiver's report (6 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: sunbeam house woolton road garston liverpool L19 5PH (1 page) |
14 January 2002 | Appointment of receiver/manager (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Return made up to 05/10/00; full list of members
|
6 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 October 1999 | Return made up to 05/10/99; full list of members (8 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 November 1998 | Return made up to 05/10/98; no change of members
|
28 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
17 August 1998 | Director's particulars changed (1 page) |
20 January 1998 | Full accounts made up to 31 December 1996 (14 pages) |
3 December 1997 | Return made up to 05/10/97; no change of members (4 pages) |
20 March 1997 | Auditor's resignation (4 pages) |
15 December 1996 | Return made up to 05/10/96; full list of members
|
15 December 1996 | Director's particulars changed (1 page) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | Full accounts made up to 29 December 1995 (20 pages) |
8 August 1996 | New director appointed (2 pages) |
26 July 1996 | New secretary appointed (2 pages) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Resolutions
|
23 July 1996 | Memorandum and Articles of Association (8 pages) |
23 July 1996 | Resolutions
|
23 July 1996 | Declaration of assistance for shares acquisition (7 pages) |
16 July 1996 | New director appointed (2 pages) |
12 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1996 | Return made up to 05/10/95; full list of members (6 pages) |
19 October 1995 | Full accounts made up to 30 December 1994 (15 pages) |
20 April 1995 | Return made up to 05/10/94; no change of members (6 pages) |
27 July 1994 | Return made up to 05/10/93; no change of members (5 pages) |
21 August 1993 | Return made up to 05/10/92; full list of members (7 pages) |