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, 3 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, 9 months after company formation) |
Appointment Duration | 20 years |
Role | Accountant |
Correspondence Address | 46/1 Morningside Park Edinburgh Lothian EH10 5HA Scotland |
Director Name | Mr Charles Reginald Beeton |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 51 Keswick Road Bournemouth Dorset BH5 1LR |
Director Name | Ms Jane Elizabeth Spence |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 October 1993) |
Role | Finance Director |
Correspondence Address | 44 Queensville Road London SW12 0JJ |
Director Name | Mr Michael John Eatough |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Powerscourt Road Barton On Sea New Milton Hampshire BH25 7PD |
Secretary Name | Mr Michael John Eatough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Powerscourt Road Barton On Sea New Milton Hampshire BH25 7PD |
Director Name | Mr James Edward Black |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 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 | John Alastair Wight |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 June 1999) |
Role | Company Director |
Correspondence Address | 22 Fairfield Drive Clarkston Glasgow G76 7YH Scotland |
Secretary Name | Derek Robert Scott Lamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 February 1998) |
Role | Secretary |
Correspondence Address | 12 Brent Way Glasgow G46 8GA Scotland |
Director Name | Mr Ronald Stuart Allan |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 2 Stoke Park Road Stoke Bishop Bristol Avon BS9 1LF |
Director Name | Murray David Evans |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 3 Fairway Road Poole Dorset BH14 8QB |
Director Name | Mr Christopher George Adams |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 72 Westgate Hale Altrincham Cheshire WA15 9BB |
Secretary Name | John William Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(8 years, 6 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 | Derek Robert Scott Lamond |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 12 Brent Way Glasgow G46 8GA Scotland |
Secretary Name | Joyce Ferrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(8 years, 10 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 | John McCabe |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(9 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 December 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 58 Battock Road Brightons Falkirk Stirlingshire FK2 0TT Scotland |
Secretary Name | Raymond Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(10 years, 3 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 | 29 June 2000(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 November 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 | 29 June 2000(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 November 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 | 19 November 2002(13 years, 3 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, 3 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 | £80,372 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
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) |
21 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: bridge 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 (4 pages) |
17 December 2002 | New director appointed (3 pages) |
17 December 2002 | New director appointed (5 pages) |
20 June 2002 | Director's particulars changed (1 page) |
15 January 2002 | Return made up to 07/01/02; full list of members (5 pages) |
27 November 2001 | Resolutions
|
26 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
5 July 2001 | Full accounts made up to 28 February 2001 (6 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 8 frederick's place london EC2R 8AT (1 page) |
20 February 2001 | Full accounts made up to 29 February 2000 (6 pages) |
19 January 2001 | Return made up to 07/01/01; full list of members (5 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
16 June 2000 | New secretary appointed (1 page) |
16 June 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
21 January 2000 | Return made up to 07/01/00; full list of members (6 pages) |
7 January 2000 | Director resigned (1 page) |
5 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | Secretary resigned (1 page) |
23 November 1999 | Auditor's resignation (1 page) |
20 September 1999 | Full accounts made up to 28 February 1999 (9 pages) |
19 August 1999 | New director appointed (4 pages) |
12 July 1999 | Director resigned (1 page) |
29 January 1999 | Return made up to 07/01/99; no change of members
|
10 July 1998 | New director appointed (3 pages) |
3 July 1998 | Resolutions
|
18 June 1998 | New secretary appointed (1 page) |
12 June 1998 | New secretary appointed (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Full accounts made up to 28 February 1998 (11 pages) |
9 February 1998 | Return made up to 07/01/98; full list of members (10 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) |
7 November 1997 | Company name changed lhe finance LIMITED\certificate issued on 10/11/97 (2 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: mountbatten house 1 grosvenor square southampton hampshire SO15 2BE (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
17 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
11 February 1997 | Return made up to 07/01/97; full list of members (11 pages) |
14 October 1996 | Return made up to 07/01/96; no change of members
|
17 July 1996 | New director appointed (3 pages) |
13 March 1996 | Director resigned (1 page) |
18 December 1995 | Director resigned (2 pages) |
17 November 1995 | New director appointed (2 pages) |
21 March 1995 | Full accounts made up to 31 December 1994 (18 pages) |