Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Secretary Name | Philip Graham Elsegood |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1999(14 years, 7 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gosland House Bowes Gate Road Bunbury Tarporley Cheshire CW6 9QA |
Director Name | Mr Roger David Goddard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2002(18 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney 35a Bollin Hill Wilmslow Cheshire SK9 4AN |
Director Name | Mr William Sones Woof |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2003(18 years, 5 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fairways North Road Hale Altrincham Cheshire WA15 0NS |
Director Name | Janet Deakin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 March 1999) |
Role | Secretary |
Correspondence Address | 12 Alpine Road Old Colwyn Colwyn Bay Clwyd LL29 9NS Wales |
Director Name | Terry Deakin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 March 1999) |
Role | Electrical Wholesaler |
Correspondence Address | 12 Alpine Road Old Colwyn Colwyn Bay Clwyd LL29 9NS Wales |
Director Name | Bryan Walker |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 June 1997) |
Role | Branch Manager |
Correspondence Address | Hafod Dafydd Y Mynydd Llansannan Denbigh Clwyd LL16 5NS Wales |
Secretary Name | Janet Deakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | 12 Alpine Road Old Colwyn Colwyn Bay Clwyd LL29 9NS Wales |
Director Name | Paul James Gough |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 June 1997) |
Role | Electrical Wholesaler |
Correspondence Address | 18 Rosehill Colwyn Bay Clwyd LL29 9RS Wales |
Director Name | Mr Ronald Young Ballantyne |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westway Albert Square Bowdon Altrincham Cheshire WA14 2ND |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds 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 |
---|---|
Net Worth | £98,485 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 2005 | Dissolved (1 page) |
---|---|
7 January 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 October 2004 | Liquidators statement of receipts and payments (5 pages) |
15 April 2004 | Liquidators statement of receipts and payments (5 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: po box 1 edmundson house tatton street knutsford cheshire WA16 6AY (1 page) |
25 March 2003 | Resolutions
|
25 March 2003 | Appointment of a voluntary liquidator (1 page) |
25 March 2003 | Declaration of solvency (3 pages) |
4 February 2003 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
31 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
30 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: st catherines close 317 abergele road old colwyn, colwyn bay clwyd LL29 9YF (1 page) |
18 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2000 | Accounting reference date shortened from 26/03/00 to 31/12/99 (1 page) |
1 March 2000 | Full accounts made up to 26 March 1999 (15 pages) |
2 August 1999 | Return made up to 30/06/99; no change of members (6 pages) |
18 April 1999 | Secretary resigned;director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
14 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | New director appointed (6 pages) |
12 April 1999 | New director appointed (8 pages) |
10 April 1999 | Accounting reference date extended from 31/01/99 to 26/03/99 (1 page) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
26 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
7 August 1997 | Nc inc already adjusted 30/07/97 (1 page) |
7 August 1997 | Resolutions
|
30 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
15 July 1997 | Company name changed D.E.S. electrical wholesalers li mited\certificate issued on 16/07/97 (2 pages) |
12 July 1997 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
10 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
18 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |