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 | 07 November 2003(14 years, 4 months after company formation) |
Appointment Duration | 20 years, 5 months |
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(14 years, 10 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 | Geoffrey John Williams |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stratton Road Sunbury On Thames Middlesex TW16 6PH |
Director Name | Jonathan William Scott Page |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 May 1996) |
Role | Company Director |
Correspondence Address | 12 PO Box Reading Berkshire RG7 6JF |
Secretary Name | Jonathan William Scott Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 May 1996) |
Role | Company Director |
Correspondence Address | 12 PO Box Reading Berkshire RG7 6JF |
Director Name | Mr James Edward Black |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 March 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Oakwood Drive Newton Mearns Glasgow G77 5PU Scotland |
Director Name | Ian Duncan Mackay |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | Glenairthrey 12 Upper Glen Road Bridge Of Allan Stirlingshire FK9 4PX Scotland |
Secretary Name | Derek Robert Scott Lamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 February 1998) |
Role | Secretary |
Correspondence Address | 12 Brent Way Glasgow G46 8GA Scotland |
Director Name | Paul Grosvenor Robinson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 11 Blackfriars Close Nuthall Nottingham NG16 1QJ |
Director Name | Jonathan William Scott Page |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 September 1998) |
Role | Company Director |
Correspondence Address | Berroc Brook Chapel Row Reading Berks RG7 6QB |
Secretary Name | John William Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(8 years, 8 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 |
Director Name | Michael Stewart Nuttall |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 July 2000) |
Role | Company Director |
Correspondence Address | The Granary Lower Binton Court Stratford Upon Avon Warwickshire CV37 9TQ |
Secretary Name | Joyce Ferrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 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(10 years, 5 months 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 | 19 June 2000(11 years after company formation) |
Appointment Duration | 2 years, 6 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 | 19 June 2000(11 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 November 2003) |
Role | Company Director |
Correspondence Address | 13 Balgreen Avenue Edinburgh Lothian EH12 5SX Scotland |
Director Name | Mr Philip James Han |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(13 years, 9 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(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2004) |
Role | Finance Director |
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 |
---|---|
Gross Profit | -£16,688 |
Net Worth | -£753,462 |
Current Liabilities | £959,496 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 May 2005 | Dissolved (1 page) |
---|---|
10 February 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 January 2005 | 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) |
22 December 2003 | Registered office changed on 22/12/03 from: capital house queens park road handbridge chester cheshire CH88 3AN (1 page) |
19 December 2003 | Appointment of a voluntary liquidator (1 page) |
19 December 2003 | Declaration of solvency (3 pages) |
19 December 2003 | Resolutions
|
4 December 2003 | New director appointed (5 pages) |
4 December 2003 | Director resigned (1 page) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
20 June 2003 | Accounts made up to 31 December 2002 (21 pages) |
28 April 2003 | New director appointed (4 pages) |
28 April 2003 | New director appointed (4 pages) |
9 February 2003 | Director's particulars changed (1 page) |
13 January 2003 | Director resigned (1 page) |
4 November 2002 | Accounts made up to 31 December 2001 (16 pages) |
2 November 2002 | Return made up to 30/10/02; full list of members (5 pages) |
20 June 2002 | Director's particulars changed (1 page) |
2 November 2001 | Return made up to 30/10/01; full list of members (5 pages) |
25 October 2001 | Accounting reference date extended from 28/12/01 to 31/12/01 (1 page) |
8 October 2001 | Accounting reference date shortened from 28/02/02 to 28/12/01 (1 page) |
12 September 2001 | Accounts made up to 28 February 2001 (15 pages) |
9 February 2001 | Director resigned (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: ashby house bath street ashby de la zouch leicestershire LE65 2FH (1 page) |
3 November 2000 | Return made up to 30/10/00; full list of members (5 pages) |
17 October 2000 | Accounts made up to 29 February 2000 (15 pages) |
16 August 2000 | Company name changed alltruck trailer rental LIMITED\certificate issued on 17/08/00 (2 pages) |
21 July 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
16 June 2000 | New secretary appointed (1 page) |
16 June 2000 | Secretary resigned (1 page) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | Secretary resigned (1 page) |
23 November 1999 | Auditor's resignation (1 page) |
19 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
17 September 1999 | Director resigned (1 page) |
9 July 1999 | Accounts made up to 28 February 1999 (16 pages) |
18 November 1998 | Return made up to 30/10/98; no change of members (7 pages) |
24 September 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
3 July 1998 | Resolutions
|
18 June 1998 | New secretary appointed (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
1 June 1998 | Accounts made up to 28 February 1998 (17 pages) |
12 January 1998 | Accounting reference date extended from 31/12/97 to 28/02/98 (1 page) |
17 December 1997 | Auditor's resignation (1 page) |
4 December 1997 | Return made up to 30/10/97; full list of members (7 pages) |
14 April 1997 | Accounts made up to 31 December 1996 (17 pages) |
24 January 1997 | New director appointed (2 pages) |
21 January 1997 | Company name changed M4 trailer systems LTD.\certificate issued on 22/01/97 (2 pages) |
11 December 1996 | Auditor's resignation (1 page) |
19 November 1996 | Return made up to 30/10/96; full list of members (6 pages) |
6 September 1996 | Memorandum and Articles of Association (7 pages) |
6 September 1996 | Resolutions
|
4 June 1996 | Registered office changed on 04/06/96 from: P.O. Box 12 chapel row southend reading RG7 6JF (1 page) |
30 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 1996 | New director appointed (3 pages) |
23 May 1996 | New director appointed (1 page) |
23 May 1996 | Memorandum and Articles of Association (12 pages) |
23 May 1996 | New secretary appointed (2 pages) |
23 May 1996 | Director resigned (3 pages) |
23 May 1996 | Auditor's resignation (1 page) |
23 May 1996 | Secretary resigned;director resigned (2 pages) |
23 May 1996 | New director appointed (1 page) |
23 May 1996 | Resolutions
|
20 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1995 | Return made up to 30/10/95; full list of members (6 pages) |
20 October 1994 | Particulars of mortgage/charge (3 pages) |
7 October 1994 | Particulars of mortgage/charge (3 pages) |
7 February 1992 | Particulars of mortgage/charge (7 pages) |
23 October 1991 | Particulars of mortgage/charge (3 pages) |
20 July 1990 | Particulars of mortgage/charge (3 pages) |