Prenton
Birkenhead
Merseyside
CH43 0RN
Wales
Director Name | Mr Timothy James Murphy |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 22 February 2005) |
Role | Engineer |
Correspondence Address | 15 The Stables Towton North Yorkshire LS24 9SU |
Secretary Name | Mr Leonard Charles Flynn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 22 February 2005) |
Role | Company Director |
Correspondence Address | 44 Cornwall Drive Prenton Birkenhead Merseyside CH43 0RN Wales |
Director Name | Sandy Annan |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | Keldholme Heights Muddy Lane Linton Wetherby West Yorkshire LS22 4HW |
Registered Address | 15 The Stables Towton Tadcaster North Yorkshire LS24 9SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Towton |
Ward | Appleton Roebuck & Church Fenton |
Year | 2014 |
---|---|
Net Worth | £1,905,781 |
Cash | £769,907 |
Current Liabilities | £353,355 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2004 | Application for striking-off (1 page) |
6 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: millshaw park avenue millshaw park industrial estate leeds LS11 olr (1 page) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
22 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
9 February 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 November 2000 | Return made up to 10/10/00; full list of members
|
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 October 1999 | Return made up to 10/10/99; full list of members
|
6 November 1998 | Particulars of mortgage/charge (5 pages) |
26 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
12 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 November 1997 | Return made up to 10/10/97; full list of members (6 pages) |
26 October 1997 | Accounts for a medium company made up to 31 December 1996 (15 pages) |
24 October 1996 | Return made up to 10/10/96; full list of members
|
24 October 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
19 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
7 July 1995 | Director resigned (2 pages) |