Huyton
Liverpool
Merseyside
L36 4HW
Director Name | Elizabeth Anne Downes |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1997(9 years after company formation) |
Appointment Duration | 8 years, 2 months (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | 22 Lawton Road Roby Liverpool Merseyside L36 4HW |
Secretary Name | William Paul Downes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2001(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | 22 Lawton Road Huyton Liverpool Merseyside L36 4HW |
Director Name | Barry Jackson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(3 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 December 1994) |
Role | Managing Director |
Correspondence Address | 4 Central Avenue Eccleston Park Prescot Merseyside L34 1NB |
Secretary Name | Kevan Alan Nesbit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 15 Colliery Green Drive Little Neston South Wirral Merseyside L64 0UA |
Secretary Name | Mr John Martin Ridehalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Belvedere Road Southport Merseyside PR8 2PA |
Director Name | Mr John Martin Ridehalgh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 1999) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 12 Belvedere Road Southport Merseyside PR8 2PA |
Secretary Name | John Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 January 2001) |
Role | Company Director |
Correspondence Address | 13 Hawthorne Road Birkenhead Merseyside CH42 7LA Wales |
Registered Address | 100 Wakefield Road Lepton Huddersfield HD8 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £3,571,051 |
Gross Profit | £513,626 |
Net Worth | £81,665 |
Cash | £99 |
Current Liabilities | £815,825 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2005 | Application for striking-off (1 page) |
6 July 2005 | Notice of completion of voluntary arrangement (5 pages) |
6 July 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 June 2005 (2 pages) |
24 June 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 April 2005 (2 pages) |
28 July 2004 | Administrator's abstract of receipts and payments (2 pages) |
28 July 2004 | Administrator's abstract of receipts and payments (2 pages) |
13 July 2004 | Notice of discharge of Administration Order (3 pages) |
10 May 2004 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
30 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: the old halsall arms 2 summerwood lane halsall lancashire L39 8RJ (1 page) |
24 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
8 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
15 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
16 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
2 August 2001 | Notice of result of meeting of creditors (4 pages) |
11 July 2001 | Notice of Administration Order (1 page) |
11 July 2001 | Statement of administrator's proposal (13 pages) |
11 July 2001 | Administration Order (4 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 10 12 pall mall liverpool L3 6AL (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | New secretary appointed (2 pages) |
12 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
19 October 1999 | Return made up to 19/10/99; full list of members (6 pages) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Secretary resigned;director resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
17 November 1998 | Return made up to 19/10/98; no change of members
|
25 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
13 November 1997 | Return made up to 19/10/97; no change of members
|
26 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
27 February 1997 | Company name changed caber builders LIMITED\certificate issued on 28/02/97 (3 pages) |
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
14 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 December 1995 | Return made up to 19/10/95; full list of members (6 pages) |
7 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 November 1990 | Full accounts made up to 31 March 1989 (11 pages) |
19 October 1988 | Incorporation (16 pages) |