Chester Road
Kelsall
Cheshire
CW6 0RJ
Director Name | Mr John Clive Howard Oldroyd |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 1992(28 years after company formation) |
Appointment Duration | 25 years, 12 months (closed 17 April 2018) |
Role | Managing Director |
Correspondence Address | 25 Clifton Road Runcorn Cheshire WA7 4SX |
Secretary Name | Mr John Clive Howard Oldroyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 1994(30 years, 4 months after company formation) |
Appointment Duration | 23 years, 8 months (closed 17 April 2018) |
Role | Company Director |
Correspondence Address | 25 Clifton Road Runcorn Cheshire WA7 4SX |
Director Name | Barry Sutton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(28 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 August 1994) |
Role | Finance Director |
Correspondence Address | 27 Beechfield Road Liverpool Merseyside L18 3EG |
Director Name | Mr Kenneth Taylor |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(28 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 1994) |
Role | Managing Director |
Correspondence Address | 39 Fluin Lane Frodsham Warrington Cheshire WA6 7QL |
Secretary Name | Barry Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(28 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 August 1994) |
Role | Company Director |
Correspondence Address | 27 Beechfield Road Liverpool Merseyside L18 3EG |
Director Name | Mr Ian Bruce Scott |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(29 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 July 1994) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Hinderton Road Neston Cheshire CH64 9PF Wales |
Director Name | Jean Oldroyd |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(30 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 October 1994) |
Role | Nursing Sister |
Correspondence Address | 25 Clifton Road Runcorn Cheshire WA7 4SX |
Director Name | Penelope Jane Oldroyd |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(30 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 October 1994) |
Role | Private Chartered Physiotherap |
Correspondence Address | Lower Grange Farmhouse Chester Road, Kelsall Tarporley Cheshire CW6 0RJ |
Director Name | Mr Kenneth O'Neil Anderson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 March 2000) |
Role | Accountant |
Correspondence Address | 140 Barrows Green Lane Widnes Cheshire WA8 3JJ |
Director Name | Timothy Paul Clarke |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 March 2000) |
Role | Structural Engineer |
Correspondence Address | 6 Saint Catherine Drive Hartford Northwich Cheshire CW8 2FF |
Registered Address | Pricewaterhousecoopers 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 |
Year | 1999 |
---|---|
Gross Profit | £1,130,703 |
Net Worth | £569,311 |
Cash | £81,518 |
Current Liabilities | £1,660,705 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 June |
17 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2013 | Restoration by order of the court (3 pages) |
12 September 2013 | Restoration by order of the court (3 pages) |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2010 | Restoration by order of the court (3 pages) |
20 May 2010 | Restoration by order of the court (3 pages) |
21 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2009 | Final Gazette dissolved following liquidation (1 page) |
21 April 2009 | Final Gazette dissolved following liquidation (1 page) |
21 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 12 January 2009 (5 pages) |
21 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 12 January 2009 (5 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 12 January 2009 (5 pages) |
7 August 2008 | Liquidators' statement of receipts and payments to 17 July 2008 (5 pages) |
7 August 2008 | Liquidators statement of receipts and payments to 17 July 2008 (5 pages) |
7 August 2008 | Liquidators' statement of receipts and payments to 17 July 2008 (5 pages) |
10 February 2008 | Liquidators statement of receipts and payments (9 pages) |
10 February 2008 | Liquidators' statement of receipts and payments (9 pages) |
10 February 2008 | Liquidators' statement of receipts and payments (9 pages) |
20 August 2007 | Liquidators statement of receipts and payments (5 pages) |
20 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
30 January 2007 | Liquidators statement of receipts and payments (5 pages) |
30 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
30 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
4 August 2006 | Liquidators' statement of receipts and payments (10 pages) |
4 August 2006 | Liquidators' statement of receipts and payments (10 pages) |
4 August 2006 | Liquidators statement of receipts and payments (10 pages) |
9 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
9 February 2006 | Liquidators statement of receipts and payments (5 pages) |
9 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
17 August 2005 | Liquidators statement of receipts and payments (5 pages) |
17 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
17 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
3 February 2005 | Liquidators' statement of receipts and payments (6 pages) |
3 February 2005 | Liquidators' statement of receipts and payments (6 pages) |
3 February 2005 | Liquidators statement of receipts and payments (6 pages) |
13 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
13 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
13 August 2004 | Liquidators statement of receipts and payments (5 pages) |
27 February 2004 | Liquidators statement of receipts and payments (5 pages) |
27 February 2004 | Liquidators' statement of receipts and payments (5 pages) |
27 February 2004 | Liquidators' statement of receipts and payments (5 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: 9 bond court leeds west yorkshire LS1 2SN (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: 9 bond court leeds west yorkshire LS1 2SN (1 page) |
12 August 2003 | Liquidators' statement of receipts and payments (5 pages) |
12 August 2003 | Liquidators statement of receipts and payments (5 pages) |
12 August 2003 | Liquidators' statement of receipts and payments (5 pages) |
31 January 2003 | Liquidators' statement of receipts and payments (6 pages) |
31 January 2003 | Liquidators statement of receipts and payments (6 pages) |
31 January 2003 | Liquidators' statement of receipts and payments (6 pages) |
5 August 2002 | Liquidators statement of receipts and payments (7 pages) |
5 August 2002 | Liquidators' statement of receipts and payments (7 pages) |
5 August 2002 | Liquidators' statement of receipts and payments (7 pages) |
5 July 2002 | Receiver ceasing to act (1 page) |
5 July 2002 | Receiver's abstract of receipts and payments (2 pages) |
5 July 2002 | Receiver ceasing to act (1 page) |
5 July 2002 | Receiver's abstract of receipts and payments (2 pages) |
7 August 2001 | Notice of completion of voluntary arrangement (4 pages) |
7 August 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 July 2001 (5 pages) |
7 August 2001 | Notice of completion of voluntary arrangement (4 pages) |
7 August 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 July 2001 (5 pages) |
3 August 2001 | Appointment of receiver/manager (1 page) |
3 August 2001 | Appointment of receiver/manager (1 page) |
30 July 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: chester road sutton weaver runcorn cheshire WA7 3EG (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: chester road sutton weaver runcorn cheshire WA7 3EG (1 page) |
30 July 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
24 July 2001 | Appointment of a voluntary liquidator (1 page) |
24 July 2001 | Resolutions
|
24 July 2001 | Resolutions
|
24 July 2001 | Statement of affairs (10 pages) |
24 July 2001 | Appointment of a voluntary liquidator (1 page) |
24 July 2001 | Statement of affairs (10 pages) |
11 May 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2001 (2 pages) |
11 May 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2001 (2 pages) |
3 May 2001 | Return made up to 26/04/01; full list of members
|
3 May 2001 | Return made up to 26/04/01; full list of members
|
19 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
19 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
3 May 2000 | Accounts for a medium company made up to 30 June 1999 (20 pages) |
3 May 2000 | Accounts for a medium company made up to 30 June 1999 (20 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
30 March 2000 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 1999 | Return made up to 26/04/99; full list of members (6 pages) |
20 April 1999 | Return made up to 26/04/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 June 1998 (19 pages) |
2 March 1999 | Full accounts made up to 30 June 1998 (19 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
20 May 1998 | Accounts for a medium company made up to 30 June 1997 (19 pages) |
20 May 1998 | Accounts for a medium company made up to 30 June 1997 (19 pages) |
19 May 1998 | Return made up to 26/04/98; no change of members
|
19 May 1998 | Return made up to 26/04/98; no change of members
|
13 October 1997 | Return made up to 26/04/97; no change of members (4 pages) |
13 October 1997 | Return made up to 26/04/97; no change of members (4 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (21 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (21 pages) |
6 May 1996 | Accounts for a medium company made up to 30 June 1995 (22 pages) |
6 May 1996 | Accounts for a medium company made up to 30 June 1995 (22 pages) |
17 April 1996 | Particulars of mortgage/charge (4 pages) |
17 April 1996 | Particulars of mortgage/charge (4 pages) |
17 April 1996 | Return made up to 26/04/96; full list of members
|
17 April 1996 | Return made up to 26/04/96; full list of members
|
4 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |