Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Director Name | Mr Paul Gittins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2003(17 years, 6 months after company formation) |
Appointment Duration | 21 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Vaughans Lane Great Boughton Chester Cheshire CH3 5XF Wales |
Director Name | George Gibson Reid |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2004(18 years, 7 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Accountant |
Correspondence Address | 46/1 Morningside Park Edinburgh Lothian EH10 5HA Scotland |
Director Name | Neil Christopher McHugh |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 7 Pool Meadow Colwick Nottingham NG4 2DF |
Secretary Name | Mona Isobel McHugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 October 1996) |
Role | Company Director |
Correspondence Address | 61 Southdale Drive Carlton Nottingham NG4 1DA |
Secretary Name | Caroline Jane McHugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(11 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | 7 Pool Meadow Colwick Nottingham NG4 2DF |
Director Name | James Ernest Palmer Verdin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | Old School 52 High Street Husbands Bosworth Lutterworth Leicestershire LE17 6LP |
Director Name | Ian Duncan Mackay |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | Glenairthrey 12 Upper Glen Road Bridge Of Allan Stirlingshire FK9 4PX Scotland |
Director Name | Derek Robert Scott Lamond |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(12 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 12 Brent Way Glasgow G46 8GA Scotland |
Secretary Name | Derek Robert Scott Lamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(12 years, 4 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 18 February 1998) |
Role | Company Director |
Correspondence Address | 12 Brent Way Glasgow G46 8GA Scotland |
Secretary Name | John William Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 1999) |
Role | Company Director |
Correspondence Address | 52 Findhorn Place Edinburgh Midlothian EH9 2NS Scotland |
Secretary Name | Joyce Ferrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 November 1999) |
Role | Company Director |
Correspondence Address | 11 Seaside Place Aberdour Burntisland Fife KY3 0TX Scotland |
Secretary Name | Raymond Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(14 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Holly House The Steadings Wicker Lane, Guilden Sutton Chester Cheshire CH3 7EL Wales |
Director Name | Mr William Gordon Barclay |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 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 | 01 August 2000(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | 13 Balgreen Avenue Edinburgh Lothian EH12 5SX Scotland |
Director Name | Mrs Helen Mary Lakin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(14 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 November 2000) |
Role | Chartered Secretary |
Country of Residence | Britain |
Correspondence Address | Gorphwysfa 6 Nant Road Bwlchgwyn Wrexham Clwyd LL11 5YN Wales |
Director Name | Mr Philip James Han |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(17 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 November 2003) |
Role | A Director |
Country of Residence | England |
Correspondence Address | 124 Mather Avenue Liverpool Merseyside L18 7HB |
Director Name | Mrs Carol Ann Ritchie |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2004) |
Role | Chief Accountant |
Country of Residence | England |
Correspondence Address | 34 Hob Hey Lane Culcheth Warrington Cheshire WA3 4NW |
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 |
---|---|
Turnover | £33,906 |
Gross Profit | £30,992 |
Net Worth | £130,844 |
Current Liabilities | £114,210 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 December 2004 | Dissolved (1 page) |
---|---|
1 September 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 September 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 June 2004 | Liquidators statement of receipts and payments (5 pages) |
15 June 2004 | New director appointed (5 pages) |
15 June 2004 | Director resigned (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: pricewaterhousecoopers LLP 9 bond court leeds west yorkshire LS1 2SN (1 page) |
21 January 2004 | Director resigned (1 page) |
9 June 2003 | Appointment of a voluntary liquidator (1 page) |
9 June 2003 | Declaration of solvency (3 pages) |
9 June 2003 | Resolutions
|
8 June 2003 | Registered office changed on 08/06/03 from: capital house queens park road handbridge chester cheshire CH88 3AN (1 page) |
29 April 2003 | New director appointed (5 pages) |
29 April 2003 | New director appointed (4 pages) |
29 April 2003 | New director appointed (5 pages) |
29 April 2003 | Director resigned (1 page) |
22 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2003 | Director's particulars changed (1 page) |
13 January 2003 | Director resigned (1 page) |
10 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
20 June 2002 | Director's particulars changed (1 page) |
8 October 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
19 September 2001 | Full accounts made up to 28 February 2001 (14 pages) |
9 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
10 December 2000 | Registered office changed on 10/12/00 from: ashby house bath street ashby de la zouch leicestershire LE65 2FH (1 page) |
20 November 2000 | Director resigned (1 page) |
17 October 2000 | Full accounts made up to 29 February 2000 (14 pages) |
16 October 2000 | Director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (3 pages) |
10 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
22 June 2000 | Director resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New secretary appointed (1 page) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | New secretary appointed (2 pages) |
23 November 1999 | Auditor's resignation (1 page) |
17 September 1999 | Director resigned (1 page) |
14 July 1999 | Return made up to 30/06/99; no change of members (7 pages) |
9 July 1999 | Full accounts made up to 28 February 1999 (16 pages) |
25 July 1998 | Return made up to 30/06/98; full list of members
|
10 July 1998 | Director resigned (1 page) |
3 July 1998 | Resolutions
|
11 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Full accounts made up to 28 February 1998 (18 pages) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | New secretary appointed (2 pages) |
2 March 1998 | New secretary appointed;new director appointed (3 pages) |
24 February 1998 | Auditor's resignation (1 page) |
23 February 1998 | New director appointed (3 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: private road no 5 colwick industrial estate nottingham NG4 2JU (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
13 February 1998 | Resolutions
|
19 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Return made up to 30/06/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 October 1995 | Return made up to 30/06/95; full list of members (6 pages) |