West Kirby
Wirral
Merseyside
CH48 0RN
Wales
Director Name | Mr Peter Gardner |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(16 years, 2 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Church Road West Kirby Wirral Merseyside CH48 0RN Wales |
Secretary Name | Mrs Diane Lily Gardner |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(16 years, 2 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Church Road West Kirby Wirral Merseyside CH48 0RN Wales |
Registered Address | Pannell House 6 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 January 2001 | Dissolved (1 page) |
---|---|
12 October 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2000 | Liquidators statement of receipts and payments (5 pages) |
25 October 1999 | Liquidators statement of receipts and payments (5 pages) |
29 April 1999 | Liquidators statement of receipts and payments (5 pages) |
29 April 1999 | Liquidators statement of receipts and payments (5 pages) |
28 April 1999 | Liquidators statement of receipts and payments (5 pages) |
27 April 1999 | Liquidators statement of receipts and payments (4 pages) |
27 October 1998 | Liquidators statement of receipts and payments (5 pages) |
8 December 1997 | Notice of discharge of Administration Order (4 pages) |
6 November 1997 | Appointment of a voluntary liquidator (1 page) |
6 November 1997 | Statement of affairs (30 pages) |
6 November 1997 | Resolutions
|
31 October 1997 | Administrator's abstract of receipts and payments (2 pages) |
31 October 1997 | Administrator's abstract of receipts and payments (2 pages) |
31 October 1997 | Administrator's abstract of receipts and payments (2 pages) |
31 October 1997 | Administrator's abstract of receipts and payments (2 pages) |
16 October 1997 | Notice of result of meeting of creditors (11 pages) |
17 September 1997 | Administrator's abstract of receipts and payments (2 pages) |
21 March 1997 | Administrator's abstract of receipts and payments (2 pages) |
4 September 1996 | Administrator's abstract of receipts and payments (1 page) |
6 June 1996 | Statement of administrator's proposal (11 pages) |
6 June 1996 | Notice of result of meeting of creditors (2 pages) |
29 March 1996 | Registered office changed on 29/03/96 from: 10A grange road west kirby wirral merseyside L48 4HA (1 page) |
21 March 1996 | Amending 2.7 and order (5 pages) |
14 March 1996 | Administration Order (5 pages) |
12 March 1996 | Notice of Administration Order (1 page) |
4 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (24 pages) |
9 December 1995 | Particulars of mortgage/charge (4 pages) |