28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Secretary Name | Mark Edward Dyson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1997(45 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | The Grange Bewholme Driffield East Yorkshire YO25 8ED |
Director Name | Mark Edward Dyson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2001(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | The Grange Bewholme Driffield East Yorkshire YO25 8ED |
Director Name | Bernard John Kelly |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(40 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 September 2001) |
Role | Company Director |
Correspondence Address | Acre Nook Farm Rochdale Road Turn Village Ramsbottom Lancashire BL0 0RN |
Director Name | Elsie Stevenson |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(40 years after company formation) |
Appointment Duration | 8 years (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 16 Holly Close Hale Village Liverpool Merseyside L24 4BY |
Director Name | Rodney Walkden |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(40 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 September 2001) |
Role | Company Director |
Correspondence Address | 40 Chichester Crescent Chadderton Oldham Lancashire OL9 0RW |
Secretary Name | Elsie Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(40 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 March 1997) |
Role | Company Director |
Correspondence Address | 16 Holly Close Hale Village Liverpool Merseyside L24 4BY |
Director Name | Mr Michael David Rosenblatt |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(45 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 September 2001) |
Role | Company Director |
Correspondence Address | Badgers Rake Woolton Park Liverpool Merseyside L25 6DX |
Registered Address | Rosedale House Bramley Way Hellaby Trading Estate Hellaby Rotherham South Yorkshire S66 8QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Year | 2014 |
---|---|
Net Worth | £164,000 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 May |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2002 | Accounting reference date extended from 28/02/03 to 01/05/03 (1 page) |
29 November 2002 | Application for striking-off (1 page) |
5 September 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
13 August 2002 | Auditor's resignation (2 pages) |
28 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
20 December 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
5 October 2001 | Resolutions
|
27 September 2001 | Members' assent for rereg from LTD to UNLTD (2 pages) |
27 September 2001 | Certificate of re-registration from Limited to Unlimited (2 pages) |
27 September 2001 | Re-registration of Memorandum and Articles (19 pages) |
27 September 2001 | Declaration of assent for reregistration to UNLTD (1 page) |
27 September 2001 | Application for reregistration from LTD to UNLTD (3 pages) |
27 September 2001 | Resolutions
|
20 June 2001 | Director's particulars changed (1 page) |
15 May 2001 | Secretary's particulars changed (1 page) |
15 January 2001 | Return made up to 21/12/00; full list of members (7 pages) |
28 December 2000 | Accounts for a dormant company made up to 28 February 2000 (5 pages) |
28 February 2000 | Full accounts made up to 28 February 1999 (11 pages) |
24 January 2000 | Director resigned (1 page) |
20 January 2000 | Return made up to 21/12/99; full list of members (7 pages) |
24 December 1998 | Return made up to 21/12/98; no change of members (8 pages) |
18 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 May 1998 | Accounting reference date extended from 31/12/98 to 28/02/99 (1 page) |
27 April 1998 | Accounting reference date extended from 31/12/97 to 28/02/98 (1 page) |
21 January 1998 | Return made up to 21/12/97; full list of members (8 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
6 July 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
6 July 1997 | Registered office changed on 06/07/97 from: 3 heaton court risley road birchwood warrington WA3 6QU (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
6 February 1997 | Return made up to 21/12/96; no change of members (7 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
8 February 1996 | Return made up to 21/12/95; full list of members (9 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |