Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Director Name | Mark Anthony Cronin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2005(21 years, 2 months after company formation) |
Appointment Duration | 19 years |
Role | Accountant |
Correspondence Address | 32 Summerfields Esless Park Rhostyllen Wrexham Clwyd LL14 4EU Wales |
Director Name | Mr Paul Gittins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2005(21 years, 2 months after company formation) |
Appointment Duration | 19 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Vaughans Lane Great Boughton Chester Cheshire CH3 5XF Wales |
Director Name | Claude Harry Bush |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 51 Church Croft Dodleston Chester Cheshire CH4 9NT Wales |
Director Name | John Alexander Mercer |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2000) |
Role | Managing Director |
Correspondence Address | Llwyn-Y-Cyll Lixwm Holywell Clwyd CH8 8LY Wales |
Secretary Name | Raymond Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Holly House The Steadings Wicker Lane, Guilden Sutton Chester Cheshire CH3 7EL Wales |
Director Name | Christopher Roger Halliwell |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2000) |
Role | Finance Director |
Correspondence Address | 3 Hough Green Chester CH4 8JG Wales |
Director Name | Mr Anthony Joseph John Bochenski |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 2000) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Bryn Offa Lane Mold Flintshire CH7 6RQ Wales |
Director Name | Mr Paul Gittins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 March 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Vaughans Lane Great Boughton Chester Cheshire CH3 5XF Wales |
Director Name | Mr William Gordon Barclay |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | The Coulin 122 Stanstead Road Caterham Surrey CR3 6AE |
Director Name | Mr Robert Brown Hare |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 March 2005) |
Role | Company Director |
Correspondence Address | 13 Balgreen Avenue Edinburgh Lothian EH12 5SX Scotland |
Director Name | Leslie George Dingley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(21 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | Fermoy 31 Whitecroft Road Meldreth Cambridgeshire SG8 6ND |
Director Name | George Alexander Grant |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(21 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | 131 Morningside Drive Edinburgh EH10 5NR Scotland |
Director Name | Edward James Morrison |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(21 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 April 2005) |
Role | Banker |
Correspondence Address | 50 Foresters Lea Crescent Dunfermline Fife KY12 7TF Scotland |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,000 |
Net Worth | -£3,161,000 |
Current Liabilities | £65,670,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 November 2006 | Dissolved (1 page) |
---|---|
7 August 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 May 2006 | Liquidators statement of receipts and payments (5 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: thistle house city road chester cheshire CH88 3AN (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Declaration of solvency (3 pages) |
11 May 2005 | Appointment of a voluntary liquidator (1 page) |
11 May 2005 | New director appointed (3 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
6 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
9 April 2005 | New director appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
15 February 2005 | Return made up to 01/02/05; full list of members (5 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
24 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
9 February 2003 | Director's particulars changed (1 page) |
13 January 2003 | Director resigned (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
20 June 2002 | Director's particulars changed (1 page) |
13 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
20 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
12 January 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (3 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New secretary appointed (1 page) |
10 February 2000 | Return made up to 01/02/00; full list of members (8 pages) |
29 November 1999 | Secretary's particulars changed (1 page) |
8 August 1999 | Secretary's particulars changed (1 page) |
4 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 April 1999 | Auditor's resignation (1 page) |
25 February 1999 | Return made up to 01/02/99; full list of members (11 pages) |
22 February 1999 | Location of debenture register (1 page) |
22 February 1999 | Location of register of members (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: nws house city road chester cheshire CH88 3AN (1 page) |
23 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 August 1998 | Director's particulars changed (1 page) |
26 February 1998 | Return made up to 01/02/98; full list of members (10 pages) |
24 November 1997 | Registered office changed on 24/11/97 from: nws house city road chester x CH99 3AN (1 page) |
28 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
21 February 1997 | Return made up to 01/02/97; full list of members (18 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
30 October 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
21 February 1996 | Return made up to 01/02/96; full list of members (7 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
14 April 1995 | Company name changed rfs LIMITED\certificate issued on 18/04/95 (4 pages) |
16 November 1994 | Company name changed nws 874 LIMITED\certificate issued on 17/11/94 (2 pages) |
28 January 1994 | Company name changed nws contract hire LIMITED\certificate issued on 31/01/94 (2 pages) |
28 February 1989 | Company name changed capital vehicle contracts (holdi ngs) LIMITED\certificate issued on 01/03/89 (2 pages) |
16 April 1984 | Memorandum and Articles of Association (14 pages) |
28 February 1984 | Certificate of incorporation (1 page) |