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 | 30 October 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, 11 months |
Role | Accountant |
Correspondence Address | 46/1 Morningside Park Edinburgh Lothian EH10 5HA Scotland |
Director Name | Mr Richard Geoffrey Caistor |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Petrock Barns Trevengenow St. Ervan Wadebridge Cornwall PL27 7SZ |
Director Name | Colin Matthew |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 December 1993) |
Role | Banker And Company Director |
Correspondence Address | Westwood Gledhowe Wood,The Chase Kingswood Surrey KT20 6JQ |
Director Name | Timothy Hazzard |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 June 1993) |
Role | Company Director |
Correspondence Address | 36 Tismeads Crescent Swindon Wiltshire SN1 4DR |
Director Name | Kevin Allen |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 33 Green Street Chorleywood Hertfordshire WD3 5QS |
Director Name | Mr Benjamin James Allen |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 July 1997) |
Role | Company Director |
Correspondence Address | Hamblebrook House Hambleden Henley On Thames Oxfordshire RG9 6RP |
Secretary Name | Brian Norton Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | 4 Oaklands Somerford Road Cirencester Gloucestershire GL7 1FA Wales |
Director Name | Mr Richard William Boyd |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(8 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shadingfield Rookery Close Fetcham Surrey KT22 9BG |
Director Name | Richard John Newland |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 August 1999) |
Role | Company Director |
Correspondence Address | 14 Sheep Walk Caversham Reading Berkshire RG4 8NE |
Director Name | Steven John Websdale |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(8 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 22 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wheelwrights Salisbury Road Breamore Fordingbridge Hampshire SP6 2EA |
Secretary Name | Raymond Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Holly House The Steadings Wicker Lane, Guilden Sutton Chester Cheshire CH3 7EL Wales |
Director Name | John Douglas Agnew |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2001) |
Role | Banker |
Correspondence Address | 47 Woodland Rise Welwyn Garden City Herts AL8 7LJ |
Director Name | Austin Thomas Reilly |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(11 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 October 2001) |
Role | Company Director |
Correspondence Address | 6 Richardson Place Chelmsford Essex CM1 2GD |
Director Name | Stanley David Stevenson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(11 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 October 2001) |
Role | Banker |
Correspondence Address | Towerhill 1 Cedar Road Kilmarnock Ayrshire KA1 2HP Scotland |
Director Name | Mr William Gordon Barclay |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(12 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | The Coulin 122 Stanstead Road Caterham Surrey CR3 6AE |
Director Name | Robert Brown Hare |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(12 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 6/4 Succoth Court Ravelston Edinburgh EH12 6BY Scotland |
Director Name | Mr Philip James Han |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(13 years, 4 months after company formation) |
Appointment Duration | 1 year (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 | 30 October 2002(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 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 | £662,200 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 October 2004 | Dissolved (1 page) |
---|---|
8 July 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | New director appointed (5 pages) |
7 June 2004 | Liquidators statement of receipts and payments (5 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: pricewaterhousecoopers 9 bond court leeds LS1 2SN (1 page) |
21 January 2004 | Director resigned (1 page) |
1 December 2003 | Liquidators statement of receipts and payments (5 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: capital house queens park road handbridge chester cheshire CH88 3AN (1 page) |
29 November 2002 | Appointment of a voluntary liquidator (1 page) |
29 November 2002 | Resolutions
|
29 November 2002 | Declaration of solvency (3 pages) |
19 November 2002 | New director appointed (3 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New director appointed (3 pages) |
19 November 2002 | New director appointed (4 pages) |
19 November 2002 | Director resigned (1 page) |
20 June 2002 | Director's particulars changed (1 page) |
23 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
31 December 2001 | Return made up to 14/12/01; full list of members (5 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | New director appointed (6 pages) |
22 October 2001 | New director appointed (6 pages) |
8 October 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: abbey gardens abbey street reading berkshire RG1 3BA (1 page) |
1 May 2001 | Full accounts made up to 28 February 2001 (11 pages) |
30 April 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
8 January 2001 | Return made up to 14/12/00; full list of members (5 pages) |
13 October 2000 | Full accounts made up to 29 February 2000 (11 pages) |
16 June 2000 | New secretary appointed (1 page) |
16 June 2000 | Secretary resigned (1 page) |
25 January 2000 | New director appointed (1 page) |
13 January 2000 | Return made up to 14/12/99; full list of members (2 pages) |
11 January 2000 | Director resigned (1 page) |
16 December 1999 | Auditor's resignation (1 page) |
29 November 1999 | Secretary's particulars changed (1 page) |
16 August 1999 | Full accounts made up to 28 February 1999 (12 pages) |
8 August 1999 | Secretary's particulars changed (1 page) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
9 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
20 July 1998 | Full accounts made up to 28 February 1998 (11 pages) |
27 January 1998 | Resolutions
|
2 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
2 January 1998 | New director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
10 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
8 May 1997 | Full accounts made up to 28 February 1997 (12 pages) |
10 January 1997 | Return made up to 14/12/96; full list of members (8 pages) |
17 May 1996 | Full accounts made up to 29 February 1996 (14 pages) |
22 December 1995 | Return made up to 14/12/95; no change of members (4 pages) |
17 May 1995 | Full accounts made up to 28 February 1995 (12 pages) |