Thornton
Merseyside
L23 9XZ
Secretary Name | Trevor Pawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1995(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 26 June 2001) |
Role | Secretary |
Correspondence Address | 282 Thornton Road Thornton Bradford West Yorkshire BD13 3AB |
Director Name | Mr Adam Wilson Hainsworth |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 June 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Coach House Rodley Lane, Calverley Pudsey West Yorkshire LS28 5QH |
Director Name | Thomas Christian Hainsworth |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 June 2001) |
Role | Manager |
Correspondence Address | The Coach House 81 St Anns Hill St Anns Lane Leeds West Yorkshire LS4 2SG |
Director Name | Arthur Frank Ayers |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 26 April 1993) |
Role | Wood Turner |
Correspondence Address | 8 Farm Close Greasby Wirral Merseyside L49 3GW |
Director Name | Paul Anthony Ayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 26 April 1993) |
Role | Engineer |
Correspondence Address | 63 Saltburn Road Wallasey Merseyside L45 8JL |
Secretary Name | Paul Anthony Ayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 26 April 1993) |
Role | Company Director |
Correspondence Address | 63 Saltburn Road Wallasey Merseyside L45 8JL |
Director Name | Mrs Christine Patricia Rigby |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(16 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 August 1995) |
Role | Student |
Correspondence Address | 18 Thornfield Road Thornton Liverpool Merseyside L23 9XZ |
Secretary Name | Mrs Christine Patricia Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(16 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 August 1995) |
Role | Student |
Correspondence Address | 18 Thornfield Road Thornton Liverpool Merseyside L23 9XZ |
Director Name | Mr James Bernard McKenzie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(18 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 12 August 1997) |
Role | Company Director |
Correspondence Address | 20 Hillside View Oxton Birkenhead Merseyside L43 2GG |
Registered Address | Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2001 | Application for striking-off (1 page) |
28 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
6 January 2000 | Return made up to 11/12/99; full list of members (7 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 January 1999 | Return made up to 11/12/98; full list of members (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 January 1998 | Return made up to 11/12/97; no change of members (4 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 January 1997 | Return made up to 11/12/96; no change of members (4 pages) |
21 April 1996 | Return made up to 08/04/96; full list of members
|
12 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1995 | Resolutions
|
27 September 1995 | Company name changed A.F. ayers LIMITED\certificate issued on 28/09/95 (4 pages) |
1 September 1995 | New secretary appointed (2 pages) |
1 September 1995 | Secretary resigned;director resigned (2 pages) |
1 September 1995 | New director appointed (2 pages) |
15 August 1995 | Auditor's resignation (2 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: 57 jordan street liverpool L1 0BW (1 page) |
15 August 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
18 July 1995 | Return made up to 08/04/95; no change of members (4 pages) |
11 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |