West Kirby
Wirral
Merseyside
CH48 9UQ
Wales
Director Name | Alan White |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1999(15 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Finance Director |
Correspondence Address | St Martins 35 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Secretary Name | Littlewoods Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 1996(11 years, 11 months after company formation) |
Appointment Duration | 28 years |
Correspondence Address | 100 Old Hall Street Liverpool L70 1AB |
Director Name | Mr Mark Julian Burnett Hogarth |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 May 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 66a Freshfield Road Formby Liverpool Merseyside L37 7BQ |
Director Name | Alexander Jeffrey Taylor |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 1993) |
Role | Credit Manager |
Correspondence Address | 39 Lyndhurst Road Birkdale Southport Merseyside PR8 4JT |
Director Name | Malcolm Oscar Landau |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 1993) |
Role | Company Director |
Correspondence Address | 104 Chatsworth Road Ainsdale Southport Merseyside PR8 2QF |
Director Name | Mr Barry Gordon Dale |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanglewood Spinney Lane Knutsford Cheshire WA16 0NQ |
Secretary Name | Mr Mark Julian Burnett Hogarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66a Freshfield Road Formby Liverpool Merseyside L37 7BQ |
Director Name | Francis Anthony Armelin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(8 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 1994) |
Role | General Manager |
Correspondence Address | 15 Dukes Way Formby Liverpool L37 4AX |
Director Name | William Huntley |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 May 1995) |
Role | Company Director |
Correspondence Address | 96 Verdala Park Allerton Liverpool Merseyside L18 3LD |
Director Name | Terence James Hurst |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 January 1998) |
Role | Finance Director |
Correspondence Address | The Lodge Gayton Lane Wirral Merseyside L60 3RE |
Director Name | Robert Alan Lancaster |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 December 1995) |
Role | Company Director |
Correspondence Address | Birch Heath Barn Birch Heath Road Tarporley Cheshire CW6 9UR |
Director Name | John William Robertson Allan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | Adcombe Mead Adcombe Lane Corfe Taunton TA3 7DG |
Director Name | Dr Bryan Mayoh |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peony Bank Farm Egton Road Aislaby Whitby Yorkshire YO21 1SX |
Secretary Name | Mr Paul William Rew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1996(11 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deepwood Cottage Lower Wood Road Bromfield Ludlow Shropshire SY8 2JQ Wales |
Director Name | Alistair Kenneth McGeorge |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 1999) |
Role | Chartered Accountant |
Correspondence Address | 6 Rose Neath Sandringham Park Bramhall Cheshire SK7 3LP |
Director Name | Michael Patrick Wynne |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(14 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 October 2000) |
Role | Managing Director |
Correspondence Address | 42 Mariners Wharf Liverpool Merseyside L3 4DA |
Registered Address | Pricewaterhousecoopers 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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,544,000 |
Current Liabilities | £832,000 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
7 August 2003 | Dissolved (1 page) |
---|---|
7 May 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 March 2003 | Liquidators statement of receipts and payments (5 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: sir john moores building 100 old hall street liverpool merseyside L70 1AB (1 page) |
7 March 2002 | Resolutions
|
7 March 2002 | Declaration of solvency (3 pages) |
7 March 2002 | Appointment of a voluntary liquidator (1 page) |
27 February 2002 | Full accounts made up to 30 April 2001 (9 pages) |
22 February 2002 | Company name changed credit and data marketing servic es LIMITED\certificate issued on 22/02/02 (2 pages) |
20 August 2001 | Return made up to 15/06/01; full list of members (7 pages) |
16 August 2001 | Director resigned (1 page) |
3 November 2000 | Full accounts made up to 30 April 2000 (9 pages) |
22 August 2000 | Return made up to 15/06/00; full list of members (13 pages) |
21 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New director appointed (5 pages) |
22 October 1999 | Full accounts made up to 30 April 1999 (10 pages) |
13 July 1999 | Return made up to 15/06/99; full list of members (11 pages) |
27 January 1999 | Full accounts made up to 30 April 1998 (12 pages) |
4 December 1998 | Resolutions
|
3 December 1998 | Resolutions
|
6 November 1998 | Director resigned (1 page) |
12 October 1998 | Director's particulars changed (1 page) |
23 July 1998 | New director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
9 September 1997 | Director's particulars changed (1 page) |
11 July 1997 | Return made up to 15/06/97; full list of members (8 pages) |
29 November 1996 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: 100 old hall street liverpool merseyside L70 1AB (1 page) |
10 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
19 June 1996 | Return made up to 15/06/96; full list of members (8 pages) |
10 June 1996 | New secretary appointed (2 pages) |
29 May 1996 | Secretary resigned (1 page) |
23 April 1996 | New secretary appointed (1 page) |
23 April 1996 | Secretary resigned (2 pages) |
27 December 1995 | Director resigned;new director appointed (4 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
19 June 1995 | Return made up to 15/06/95; full list of members (14 pages) |
23 May 1995 | Director resigned;new director appointed (6 pages) |
11 May 1995 | Director resigned (4 pages) |
3 April 1995 | Director resigned (2 pages) |