Childwall
Liverpool
Merseyside
L16 1JA
Secretary Name | Mr William John Bowley |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 1991(12 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 St Georges Road Formby Liverpool Merseyside L37 3HH |
Director Name | Mr Kenneth John Wharton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2002(12 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Shipping & Overseas & Developm |
Correspondence Address | Cornercroft 7 Glendyke Road Liverpool Merseyside L18 6JR |
Director Name | Mr Bernard Cliff |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 November 1996) |
Role | Port Operations Director |
Correspondence Address | 7 Monks Way West Kirby Wirral Merseyside L48 7ER |
Director Name | John David Marsdale |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1992) |
Role | Managing Director |
Correspondence Address | Robin Hill Wood Way Farnborough Orpington Kent BR6 8LS |
Director Name | Mr Peter Francis Nicholls |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 3 The Ridings Chesham Bois Amersham Buckinghamshire HP6 5LL |
Director Name | Mr Richard Nugent |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 March 1994) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Lethame House Lethame Road Strathaven Strathclyde ML10 6RW Scotland |
Director Name | Mr Lars Palsson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 December 1992(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1995) |
Role | Managing Director |
Correspondence Address | Tallbacken Pl 3389 S-441 60 Alingsas Sweden |
Director Name | Thomas Martin Carmichael |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(4 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 30 Pinewood Avenue Formby Liverpool Merseyside L37 2HZ |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£865,866 |
Current Liabilities | £865,866 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 July 2003 | Dissolved (1 page) |
---|---|
29 August 2002 | Appointment of a voluntary liquidator (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: maritime centre port of liverpool L21 1LA (1 page) |
27 August 2002 | Declaration of solvency (3 pages) |
27 August 2002 | Resolutions
|
17 August 2002 | Particulars of contract relating to shares (4 pages) |
17 August 2002 | Ad 05/08/02--------- £ si 517220@1=517220 £ ic 100/517320 (2 pages) |
16 August 2002 | Resolutions
|
16 August 2002 | £ nc 100/517320 05/08/02 (1 page) |
15 August 2002 | New director appointed (3 pages) |
2 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
1 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
9 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
2 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
22 October 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 September 1998 | Auditor's resignation (1 page) |
9 July 1998 | Resolutions
|
11 May 1998 | Return made up to 11/04/98; no change of members (5 pages) |
12 May 1997 | Return made up to 11/04/97; no change of members (4 pages) |
13 January 1997 | Secretary's particulars changed (1 page) |
11 December 1996 | Director resigned (1 page) |
13 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
1 May 1996 | Return made up to 11/04/96; full list of members (8 pages) |
17 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 May 1995 | Director's particulars changed (2 pages) |
2 May 1995 | Return made up to 11/04/95; change of members (10 pages) |
30 April 1995 | Director resigned (2 pages) |
13 April 1995 | Director resigned (2 pages) |