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 | 19 November 2002(13 years, 4 months after company formation) |
Appointment Duration | 21 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, 12 months |
Role | Accountant |
Correspondence Address | 46/1 Morningside Park Edinburgh Lothian EH10 5HA Scotland |
Director Name | John McCabe |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(2 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 December 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 58 Battock Road Brightons Falkirk Stirlingshire FK2 0TT Scotland |
Director Name | Alexander David Nicol |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(2 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 1997) |
Role | Banker |
Correspondence Address | 35 Ravelston Dykes Edinburgh Midlothian EH12 6HG Scotland |
Director Name | Mr Eric Fenton Sanderson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 1997) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Harelaw Road Edinburgh Midlothian EH13 0DR Scotland |
Secretary Name | John William Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(2 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 November 1999) |
Role | Company Director |
Correspondence Address | 52 Findhorn Place Edinburgh Midlothian EH9 2NS Scotland |
Director Name | Prof James Robin Browning |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(8 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 1998) |
Role | Banker |
Correspondence Address | 7 Blackford Hill Grove Edinburgh EH9 3HA Scotland |
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 |
Director Name | Mrs Elizabeth Jane Herman |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(9 years after company formation) |
Appointment Duration | 1 year (resigned 05 July 1999) |
Role | Accountant |
Correspondence Address | 4 Gardiner Grove Edinburgh EH4 3RT Scotland |
Director Name | Brian Colin Donaldson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(10 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 February 2000) |
Role | Accountant |
Correspondence Address | 17 Braehead Crescent Edinburgh Midlothian EH4 6BP Scotland |
Director Name | Robert Brown Hare |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(10 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 November 2002) |
Role | Company Director |
Correspondence Address | 6/4 Succoth Court Ravelston Edinburgh EH12 6BY Scotland |
Secretary Name | Raymond Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(10 years, 4 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 | 11 May 2001(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 2002) |
Role | Company Director |
Correspondence Address | The Coulin 122 Stanstead Road Caterham Surrey CR3 6AE |
Director Name | Mr Philip James Han |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(13 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 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 | 19 November 2002(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (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 |
---|---|
Net Worth | £27,745 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 November 2004 | Dissolved (1 page) |
---|---|
25 August 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 July 2004 | Liquidators statement of receipts and payments (5 pages) |
16 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 9 bond court leeds west yorkshire LS1 2SN (1 page) |
29 January 2004 | Director resigned (1 page) |
5 January 2004 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: capital house queens park road handbridge chester cheshire CH88 3AN (1 page) |
19 December 2002 | Appointment of a voluntary liquidator (1 page) |
19 December 2002 | Resolutions
|
19 December 2002 | Declaration of solvency (3 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | New director appointed (3 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | New director appointed (3 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
3 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
20 June 2002 | Director's particulars changed (1 page) |
26 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
9 July 2001 | New director appointed (6 pages) |
9 July 2001 | Return made up to 26/06/01; full list of members (5 pages) |
5 July 2001 | Full accounts made up to 28 February 2001 (10 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: 8 frederick's place london EC2R 8AT (1 page) |
22 November 2000 | Full accounts made up to 29 February 2000 (11 pages) |
20 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
16 June 2000 | New secretary appointed (1 page) |
16 June 2000 | Secretary resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (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) |
19 August 1999 | New director appointed (3 pages) |
19 August 1999 | New director appointed (3 pages) |
16 July 1999 | Director resigned (1 page) |
5 July 1999 | Return made up to 26/06/99; full list of members (9 pages) |
2 June 1999 | Full accounts made up to 28 February 1999 (12 pages) |
14 July 1998 | Director resigned (1 page) |
18 June 1998 | New secretary appointed (1 page) |
24 May 1998 | Full accounts made up to 28 February 1998 (12 pages) |
9 October 1997 | Director resigned (1 page) |
10 September 1997 | New director appointed (5 pages) |
10 September 1997 | Director resigned (1 page) |
5 July 1997 | Return made up to 26/06/97; no change of members (8 pages) |
21 May 1997 | Full accounts made up to 28 February 1997 (13 pages) |
1 July 1996 | Return made up to 26/06/96; no change of members (8 pages) |
4 June 1996 | Full accounts made up to 29 February 1996 (12 pages) |
19 July 1995 | Return made up to 26/06/95; full list of members (14 pages) |
9 May 1995 | Full accounts made up to 28 February 1995 (12 pages) |