Wallasey
Merseyside
L45 2NF
Director Name | Stephen Morrison |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1995(13 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 17 November 1998) |
Role | Chartered Accountant |
Correspondence Address | 1 Tadlow Close Formby Liverpool Merseyside L37 2YZ |
Director Name | Mr Michael David Rosenblatt |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1995(13 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 17 November 1998) |
Role | Company Director |
Correspondence Address | Badgers Rake Woolton Park Liverpool Merseyside L25 6DX |
Secretary Name | Mark Edward Dyson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1996(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 November 1998) |
Role | Chartered Accountant |
Correspondence Address | 11 St Michaels Gardens Emley Huddersfield West Yorkshire HD8 9TH |
Director Name | Mr Anthony Cross |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 October 1995) |
Role | Company Director |
Correspondence Address | 46 Irk Vale Drive Chadderton Oldham Lancashire OL1 2TW |
Director Name | Mrs Gillian Mary Cross |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 October 1995) |
Role | Company Director |
Correspondence Address | 46 Irk Vale Drive Chadderton Oldham Lancs OL1 2TW |
Secretary Name | Mrs Gillian Mary Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 October 1995) |
Role | Company Director |
Correspondence Address | 46 Irk Vale Drive Chadderton Oldham Lancs OL1 2TW |
Director Name | Eric Bradbury |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(13 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 July 1996) |
Role | Company Director |
Correspondence Address | 313 Cheetham Hill Road Dukinfield Cheshire SK16 5LD |
Director Name | Mr Roger Naylor Depledge |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(13 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 July 1996) |
Role | Textile Merchant |
Correspondence Address | Stafford Road Halifax Yorks HX3 0PA |
Secretary Name | Stephen Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(13 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 1 Tadlow Close Formby Liverpool Merseyside L37 2YZ |
Registered Address | Rosedale House Bramley Way Hellaby Trading Estate Hellaby Rotherham South Yorkshire S66 8QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
17 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 1998 | Application for striking-off (1 page) |
7 May 1998 | Accounting reference date extended from 30/12/98 to 28/02/99 (1 page) |
24 February 1998 | Return made up to 13/11/97; full list of members (6 pages) |
15 January 1997 | Secretary's particulars changed (1 page) |
28 November 1996 | Return made up to 13/11/96; no change of members (4 pages) |
15 October 1996 | Registered office changed on 15/10/96 from: po box 1 regent house rexmore way liverpool L15 0HZ (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | Accounting reference date shortened from 31/03/97 to 30/12/96 (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
29 November 1995 | New secretary appointed (2 pages) |
29 November 1995 | Return made up to 13/11/95; full list of members (6 pages) |
20 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
14 November 1995 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
14 November 1995 | Director resigned;new director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: hilton chambers 15 hilton street manchester M1 1JL (1 page) |
14 November 1995 | New director appointed (2 pages) |