Tilston
Malpas
Cheshire
SY14 7DU
Wales
Director Name | Mr Rex Wilson Grimes |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Managing Director |
Correspondence Address | Rose Hill Cottage Overton Bridge Erbistock Wrexham Clwyd LL13 0DD Wales |
Director Name | Mr Simon Wilson Grimes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bramble View Belle Vue Lane Guilden Sutton Chester CH3 7EJ Wales |
Director Name | Mr Larry Lee Holbein |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | President |
Correspondence Address | 7606 Barnard Mill Road Wonder Lake Illinois Foreign |
Secretary Name | Mr Simon Wilson Grimes |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramble View Belle Vue Lane Guilden Sutton Chester CH3 7EJ Wales |
Director Name | Fraser Wilson Grimes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1998(19 years, 2 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Work Manager |
Correspondence Address | Flat 6 Plas Bathafarn Hall Llanelidan Ruthin Denbighshire LL15 2RD Wales |
Director Name | Nicholas Sutton Randall |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 September 1998) |
Role | Sales Director |
Correspondence Address | 220 Portsmouth Road Horndean Portsmouth Hants PO8 9SZ |
Registered Address | Price Waterhouse Coopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £3,316,083 |
Gross Profit | £1,410,838 |
Net Worth | £467,619 |
Cash | £364 |
Current Liabilities | £2,874,831 |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 September 2002 | Dissolved (1 page) |
---|---|
20 June 2002 | Liquidators statement of receipts and payments (6 pages) |
20 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 April 2002 | Liquidators statement of receipts and payments (6 pages) |
19 September 2001 | Liquidators statement of receipts and payments (6 pages) |
16 March 2001 | Liquidators statement of receipts and payments (6 pages) |
21 September 2000 | Liquidators statement of receipts and payments (7 pages) |
20 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1999 | Statement of affairs (24 pages) |
9 November 1999 | Appointment of a voluntary liquidator (1 page) |
9 November 1999 | Resolutions
|
8 September 1999 | Registered office changed on 08/09/99 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
9 March 1999 | Return made up to 20/12/98; no change of members (6 pages) |
9 October 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
15 April 1998 | Full accounts made up to 31 March 1997 (19 pages) |
2 February 1998 | Return made up to 20/12/97; no change of members
|
18 October 1997 | Particulars of mortgage/charge (8 pages) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
26 July 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: 8 higham lane tonbridge kent TN10 4JA (1 page) |
11 February 1997 | Return made up to 20/12/96; full list of members
|
23 January 1997 | Accounts for a medium company made up to 31 March 1996 (21 pages) |
7 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
16 September 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Accounts for a medium company made up to 31 March 1995 (20 pages) |
14 September 1995 | Ad 31/08/95--------- £ si 25000@1=25000 £ ic 2000/27000 (2 pages) |