35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Director Name | Mr John Neil Ogilvie |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2000(14 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Oak Barn Kinnerton Road, Lower Kinnerton Chester CH4 9AE Wales |
Secretary Name | Littlewoods Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 1996(9 years, 10 months after company formation) |
Appointment Duration | 27 years, 12 months |
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(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 December 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 66a Freshfield Road Formby Liverpool Merseyside L37 7BQ |
Director Name | William Huntley |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 May 1995) |
Role | Company Director |
Correspondence Address | 96 Verdala Park Allerton Liverpool Merseyside L18 3LD |
Director Name | Sir Desmond Henry Pitcher |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 June 1993) |
Role | Company Director |
Correspondence Address | Onston Hall Onston Cheshire CW8 2RG |
Secretary Name | Mr Mark Julian Burnett Hogarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(5 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 | Dr Bryan Mayoh |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(8 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 |
Director Name | Terence James Hurst |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 January 1998) |
Role | Finance Director |
Correspondence Address | The Lodge Gayton Lane Wirral Merseyside L60 3RE |
Secretary Name | Mr Paul William Rew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1996(9 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 May 1996) |
Role | Secretary |
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(11 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(12 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 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
7 August 2003 | Dissolved (1 page) |
---|---|
12 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) |
8 March 2002 | Appointment of a voluntary liquidator (1 page) |
8 March 2002 | Declaration of solvency (3 pages) |
8 March 2002 | Resolutions
|
12 September 2001 | Full accounts made up to 30 April 2001 (7 pages) |
8 July 2001 | New director appointed (5 pages) |
5 July 2001 | Return made up to 15/06/01; full list of members
|
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Full accounts made up to 30 April 2000 (7 pages) |
22 August 2000 | Return made up to 15/06/00; full list of members (12 pages) |
21 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
16 December 1999 | New director appointed (5 pages) |
16 December 1999 | Director resigned (1 page) |
22 October 1999 | Full accounts made up to 30 April 1999 (7 pages) |
13 July 1999 | Return made up to 15/06/99; full list of members (9 pages) |
4 December 1998 | Resolutions
|
3 December 1998 | Resolutions
|
12 October 1998 | Director's particulars changed (1 page) |
16 September 1998 | Full accounts made up to 30 April 1998 (10 pages) |
23 July 1998 | New director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
9 September 1997 | Director's particulars changed (1 page) |
14 August 1997 | Full accounts made up to 30 April 1997 (10 pages) |
11 July 1997 | Return made up to 15/06/97; full list of members (7 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 (8 pages) |
19 June 1996 | Return made up to 15/06/96; full list of members (7 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 (6 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 June 1995 | Return made up to 15/06/95; full list of members (12 pages) |
23 May 1995 | Director resigned;new director appointed (6 pages) |