Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Secretary Name | Mr Paul Gittins |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2000(33 years, 11 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Vaughans Lane Great Boughton Chester Cheshire CH3 5XF Wales |
Director Name | George Gibson Reid |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2004(37 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Accountant |
Correspondence Address | 46/1 Morningside Park Edinburgh Lothian EH10 5HA Scotland |
Director Name | Mr Malcolm Glover Thomas |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(26 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 October 1992) |
Role | Company Director |
Correspondence Address | 84 Allt Yr Yn Avenue Newport Gwent NP9 5DE Wales |
Director Name | Mr Maurice Gordon Craze |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(26 years after company formation) |
Appointment Duration | 7 months (resigned 04 February 1993) |
Role | Company Director |
Correspondence Address | 9 Horsecastle Close Yatton Bristol Avon BS19 4AZ |
Director Name | Malcolm Thomas Evans |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(26 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 1993) |
Role | Company Director |
Correspondence Address | Ty-Fry Cottage Pendoylan Cowbridge South Glamorgan CF7 7UJ Wales |
Director Name | Royston Sidney Simblet |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(26 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 May 1993) |
Role | Company Director |
Correspondence Address | The Manor House Costock Leicestershire LE12 6UZ |
Director Name | Brian Richards |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(26 years after company formation) |
Appointment Duration | 9 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 4 Valley Green Valley Road Pudsey West Yorkshire LS28 9DA |
Director Name | Mr Frank Leybourne |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(26 years after company formation) |
Appointment Duration | 7 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 6 Hollybush Rise Cyncoed Cardiff South Glamorgan CF23 6TG Wales |
Director Name | Mr Geoffrey Ian Preston |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(26 years after company formation) |
Appointment Duration | 1 year (resigned 04 July 1993) |
Role | Company Director |
Correspondence Address | 42 Wentwood View Caldicot Newport Gwent NP6 4QH Wales |
Secretary Name | Gerald Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(26 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 1 Heol Y Cwm Watford Parc Caerphilly Mid Glamorgan CF83 1NN Wales |
Director Name | Mr Anthony Robert Worthy |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 February 1995) |
Role | Company Director |
Correspondence Address | Parkdene 10 Bridge Road Weybridge Surrey KT13 8XT |
Director Name | Kenneth Stuart Cameron |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 1995) |
Role | Company Director |
Correspondence Address | Orchard House Chillyhill Lane Chew Magna Bristol Avon BS18 8QU |
Director Name | Mr Alan James McKain |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Laurel House 10 East Causeway Leeds West Yorkshire LS16 8JT |
Director Name | John Walter Skeldon |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(26 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | Woodlands Bridstow Ross On Wye Herefordshire HR9 6QJ Wales |
Director Name | Mrs Helen Mary Lakin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2001) |
Role | Chartered Secretary |
Country of Residence | Britain |
Correspondence Address | Gorphwysfa 6 Nant Road Bwlchgwyn Wrexham Clwyd LL11 5YN Wales |
Secretary Name | Raymond Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Holly House The Steadings Wicker Lane, Guilden Sutton Chester Cheshire CH3 7EL Wales |
Director Name | Mr Philip James Han |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 November 2003) |
Role | A Director |
Country of Residence | England |
Correspondence Address | 124 Mather Avenue Liverpool Merseyside L18 7HB |
Director Name | Mrs Carol Ann Ritchie |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2004) |
Role | Chief Accountant |
Country of Residence | England |
Correspondence Address | 34 Hob Hey Lane Culcheth Warrington Cheshire WA3 4NW |
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 |
---|---|
Net Worth | £5,000 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 November 2004 | Dissolved (1 page) |
---|---|
25 August 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 July 2004 | Liquidators statement of receipts and payments (5 pages) |
16 June 2004 | New director appointed (5 pages) |
15 June 2004 | Director resigned (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2004 | Director resigned (1 page) |
5 January 2004 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: thistle house city road chester cheshire CH88 3AN (1 page) |
20 December 2002 | Declaration of solvency (3 pages) |
20 December 2002 | Appointment of a voluntary liquidator (1 page) |
20 December 2002 | Resolutions
|
18 December 2002 | New director appointed (3 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
13 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
8 October 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
23 August 2001 | Full accounts made up to 28 February 2001 (10 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | New director appointed (2 pages) |
14 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
4 January 2001 | Full accounts made up to 29 February 2000 (10 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New secretary appointed (1 page) |
10 February 2000 | Return made up to 01/02/00; full list of members (5 pages) |
29 November 1999 | Secretary's particulars changed (1 page) |
16 August 1999 | Full accounts made up to 28 February 1999 (9 pages) |
8 August 1999 | Secretary's particulars changed (1 page) |
6 August 1999 | Auditor's resignation (1 page) |
25 February 1999 | Return made up to 01/02/99; full list of members (8 pages) |
22 February 1999 | Location of register of members (1 page) |
22 February 1999 | Location of debenture register (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: nws house city road chester cheshire CH88 3AN (1 page) |
9 December 1998 | Full accounts made up to 28 February 1998 (9 pages) |
11 August 1998 | Director's particulars changed (1 page) |
25 February 1998 | Return made up to 01/02/98; full list of members (10 pages) |
24 November 1997 | Registered office changed on 24/11/97 from: nws house city road chester x CH99 3AN (1 page) |
2 July 1997 | Full accounts made up to 28 February 1997 (12 pages) |
28 June 1997 | Return made up to 18/06/97; full list of members (7 pages) |
12 June 1997 | Director resigned (1 page) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New secretary appointed (3 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: bank of wales building kingsway cardiff CF1 4YE (1 page) |
15 October 1996 | New director appointed (3 pages) |
15 October 1996 | Secretary resigned (1 page) |
25 June 1996 | Return made up to 18/06/96; no change of members (4 pages) |
29 April 1996 | Full accounts made up to 29 February 1996 (12 pages) |
19 April 1995 | Full accounts made up to 28 February 1995 (14 pages) |
3 April 1995 | Director resigned (2 pages) |