Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Director Name | Mark Anthony Cronin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2005(15 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Accountant |
Correspondence Address | 32 Summerfields Esless Park Rhostyllen Wrexham Clwyd LL14 4EU Wales |
Director Name | Mr Paul Gittins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2005(15 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 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 | 28 April 2005(15 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Accountant |
Correspondence Address | 46/1 Morningside Park Edinburgh Lothian EH10 5HA Scotland |
Director Name | Mr Anthony Joseph John Bochenski |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 November 2000) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Bryn Offa Lane Mold Flintshire CH7 6RQ Wales |
Director Name | John Sydney Brown |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Newick Avenue Little Aston Sutton Coldfield West Midlands B74 3DA |
Director Name | Paul James Duffy |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 June 1998) |
Role | Assistant Director |
Correspondence Address | 13 Clifford Road New Barnet Hertfordshire EN5 5PG |
Director Name | Trevor John Skinner |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 September 2002) |
Role | Assistant General Manager |
Correspondence Address | 2 Tudor Court Henly In Arden Warwickshire B95 4AP |
Director Name | John Alexander Mercer |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 January 1997) |
Role | Asst Managing Director |
Correspondence Address | Llwyn-Y-Cyll Lixwm Holywell Clwyd CH8 8LY Wales |
Director Name | Alan William Webster Munro |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Rodene 4 Orchard Way Send Hill Send Surrey GU23 7HS |
Director Name | Michael Richard Perry |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 10 The Paddock Willaston Nantwich Cheshire CW5 7HJ |
Secretary Name | Raymond Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 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 | Mrs Carol Ann Ritchie |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 34 Hob Hey Lane Culcheth Warrington Cheshire WA3 4NW |
Director Name | Mr Alexander Evelyn Giles Ward |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(8 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 May 1999) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Cornwell Grove Cornwell Chipping Norton Oxfordshire OX7 6TT |
Director Name | Mr David Coxon |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 April 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eastern Terrace Brighton East Sussex BN2 1DJ |
Director Name | Mr John Graham Turner |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 April 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 32 Wingate Road London W6 0UR |
Director Name | Mr Philip James Han |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2003) |
Role | A Director |
Country of Residence | England |
Correspondence Address | 124 Mather Avenue Liverpool Merseyside L18 7HB |
Director Name | Mr Robert Brown Hare |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 2005) |
Role | Company Director |
Correspondence Address | 13 Balgreen Avenue Edinburgh Lothian EH12 5SX Scotland |
Director Name | Edward James Morrison |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(15 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 April 2005) |
Role | Banker |
Correspondence Address | 50 Foresters Lea Crescent Dunfermline Fife KY12 7TF Scotland |
Director Name | Mr Alistair Linn Webster |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(15 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 April 2005) |
Role | Accountant |
Correspondence Address | 1 Muirfield Drive Uphall West Lothian EH52 6BU Scotland |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire 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 | £123,000 |
Current Liabilities | £8,000 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
8 November 2006 | Dissolved (1 page) |
---|---|
8 August 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
17 May 2006 | Liquidators statement of receipts and payments (5 pages) |
24 May 2005 | New director appointed (3 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: thistle house city road chester CH88 3AN (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Declaration of solvency (3 pages) |
11 May 2005 | Appointment of a voluntary liquidator (1 page) |
11 May 2005 | Resolutions
|
11 May 2005 | New director appointed (3 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2005 | New director appointed (2 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New director appointed (3 pages) |
15 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
27 September 2004 | Full accounts made up to 31 January 2004 (14 pages) |
13 May 2004 | Director resigned (1 page) |
24 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
9 February 2004 | New director appointed (6 pages) |
16 January 2004 | Director resigned (1 page) |
4 December 2003 | Full accounts made up to 31 January 2003 (13 pages) |
20 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
16 December 2002 | Full accounts made up to 31 January 2002 (12 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (3 pages) |
13 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
2 November 2001 | Director's particulars changed (1 page) |
27 July 2001 | Full accounts made up to 31 January 2001 (11 pages) |
20 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
12 January 2001 | Director resigned (1 page) |
1 December 2000 | Full accounts made up to 31 January 2000 (12 pages) |
16 June 2000 | New secretary appointed (1 page) |
16 June 2000 | Secretary resigned (1 page) |
11 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
29 November 1999 | Secretary's particulars changed (1 page) |
13 August 1999 | Full accounts made up to 31 January 1999 (10 pages) |
8 August 1999 | Secretary's particulars changed (1 page) |
6 August 1999 | Auditor's resignation (1 page) |
6 August 1999 | Director resigned (1 page) |
14 June 1999 | New director appointed (2 pages) |
22 May 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (3 pages) |
25 February 1999 | Return made up to 01/02/99; full list of members (17 pages) |
22 February 1999 | Location of register of members (1 page) |
22 February 1999 | Location of debenture register (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: nws house city road chester cheshire CH88 3AN (1 page) |
6 July 1998 | Director resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
29 May 1998 | Full accounts made up to 31 January 1998 (9 pages) |
20 March 1998 | Director's particulars changed (1 page) |
20 March 1998 | Return made up to 01/02/98; full list of members (20 pages) |
24 November 1997 | Registered office changed on 24/11/97 from: nws house city road chester x CH99 3AN (1 page) |
22 October 1997 | Full accounts made up to 31 January 1997 (11 pages) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Return made up to 01/02/97; full list of members (15 pages) |
14 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
11 November 1996 | Full accounts made up to 31 January 1996 (12 pages) |
13 September 1996 | Director's particulars changed (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Director resigned (1 page) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Return made up to 01/02/96; full list of members (13 pages) |
3 October 1995 | Full accounts made up to 31 January 1995 (11 pages) |
17 January 1991 | Full accounts made up to 31 January 1990 (5 pages) |