Birkdale
Southport
Merseyside
PR8 2EY
Secretary Name | Patricia Carolyn Marsden |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2001(16 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 30 Knowle Avenue Ainsdale Southport Merseyside PR8 2PB |
Director Name | Mr Andrew John Burcombe |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 June 2000) |
Role | Company Director |
Correspondence Address | 16 Harvington Drive Ainsdale Southport Merseyside PR8 2QT |
Secretary Name | Mr David Henry Roskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 May 2001) |
Role | Company Director |
Correspondence Address | 2 Gainsborough Road Birkdale Southport Merseyside PR8 2EY |
Director Name | Stephen Paul Cleary Pugh |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(12 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 1998) |
Role | Company Director |
Correspondence Address | 28 Wenlock Road Leigh Lancashire WN7 3LN |
Director Name | Anthony John Middleton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 October 2000) |
Role | Company Director |
Correspondence Address | 11a Blundell Avenue Birkdale Southport PR8 4TA |
Director Name | Daryl Donohoe |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 115 Hampton Road Southport Merseyside PR8 5DY |
Director Name | Christopher Morris |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 2002) |
Role | Company Director |
Correspondence Address | 27 Melling Lane Liverpool Merseyside L31 3DG |
Director Name | Mr Clifford James Juniper |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Abbey Drive Orrell Wigan Lancashire WN5 8RW |
Registered Address | Jacksons Jolliffe Cork 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £39,640 |
Cash | £47,545 |
Current Liabilities | £81,063 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 August 2004 | Dissolved (1 page) |
---|---|
24 May 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 May 2004 | Liquidators statement of receipts and payments (5 pages) |
9 January 2004 | Liquidators statement of receipts and payments (5 pages) |
8 July 2003 | Liquidators statement of receipts and payments (5 pages) |
3 July 2002 | Appointment of a voluntary liquidator (1 page) |
3 July 2002 | Resolutions
|
3 July 2002 | Statement of affairs (8 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: cumbria house 113A hampton road southport merseyside PR8 5DY (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
7 September 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Return made up to 11/09/01; full list of members
|
5 September 2001 | New secretary appointed (2 pages) |
7 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 December 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
27 September 2000 | Return made up to 11/09/00; full list of members
|
3 August 2000 | £ ic 5000/3300 21/06/00 £ sr 1700@1=1700 (1 page) |
27 June 2000 | Director resigned (1 page) |
9 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
16 September 1999 | Return made up to 11/09/99; full list of members
|
4 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
16 September 1998 | Return made up to 11/09/98; no change of members (4 pages) |
13 July 1998 | Director resigned (1 page) |
29 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
15 September 1997 | New director appointed (2 pages) |
14 August 1997 | Ad 31/07/97--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
30 July 1997 | Resolutions
|
30 July 1997 | £ nc 100/5000 23/06/97 (1 page) |
30 April 1997 | Company name changed hesketh data form LIMITED\certificate issued on 01/05/97 (2 pages) |
12 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 September 1996 | Return made up to 11/09/96; no change of members (4 pages) |
15 September 1995 | Return made up to 11/09/95; no change of members (4 pages) |
14 August 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
5 March 1985 | Incorporation (16 pages) |