Gayton
Wirral
Merseyside
L60 3RH
Director Name | Mr Bryan Duncan Scholey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1999(9 years, 6 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Styal Cottage Christleton Chester Cheshire CH3 7AT Wales |
Secretary Name | Littlewoods Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 1999(9 years, 5 months after company formation) |
Appointment Duration | 24 years, 7 months |
Correspondence Address | 100 Old Hall Street Liverpool L70 1AB |
Director Name | Mr Barry Gordon Dale |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanglewood Spinney Lane Knutsford Cheshire WA16 0NQ |
Director Name | Timothy John Randolph Harding |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 7 Paradise Walk London SW3 3LJ |
Director Name | Mr Roger Stuart Hingley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 September 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Crooke House Aldersey Chester Cheshire CH3 9EH Wales |
Director Name | Mr Roger Stuart Hingley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 September 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Crooke House Aldersey Chester Cheshire CH3 9EH Wales |
Director Name | Mr Raymond Antony Knight |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 September 1999) |
Role | Chartered Surveyor |
Correspondence Address | Furzewood Barden Road Speldhurst Tunbridge Wells Kent TN3 0LE |
Director Name | Sir Desmond Henry Pitcher |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 1993) |
Role | Company Director |
Correspondence Address | Onston Hall Onston Cheshire CW8 2RG |
Director Name | Basil Arthur Winham |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | Flat 7 22 Eaton Square London SW1W 9DE |
Secretary Name | Mr Edmund Kenneth Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 145 Oaklands Avenue Oxhey Watford Hertfordshire WD1 4LH |
Director Name | Anthony Arthur Chambers |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(2 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 29 September 1999) |
Role | Chartered Surveyor |
Correspondence Address | 9 Baileys Close Widnes Cheshire WA8 9JR |
Director Name | Mr James Webster Michie |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 September 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Rowton Lane Rowton Chester CH3 6AT Wales |
Secretary Name | Christopher Frank Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 59a Marney Road Battersea London SW11 5EW |
Director Name | Geoffrey Edward Maitland |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 10 Belvedere Park Aughton Ormskirk Lancashire L39 6TT |
Director Name | John Ashworth |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overleigh House 5 Westminster Avenue Chester Cheshire CH4 8JB Wales |
Registered Address | 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 |
Year | 2014 |
---|---|
Turnover | £6,156,000 |
Net Worth | £20,715,000 |
Cash | £1,693,000 |
Current Liabilities | £31,596,000 |
Latest Accounts | 29 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
14 April 2003 | Dissolved (1 page) |
---|---|
14 January 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 October 2002 | Liquidators statement of receipts and payments (5 pages) |
16 April 2002 | Liquidators statement of receipts and payments (5 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: sir john moores building 100 old hall street liverpool merseyside L70 1AB (1 page) |
12 April 2001 | Appointment of a voluntary liquidator (1 page) |
12 April 2001 | Resolutions
|
12 April 2001 | Declaration of solvency (3 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2000 | Director resigned (1 page) |
1 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 October 2000 | Accounting reference date extended from 28/09/00 to 30/11/00 (1 page) |
31 July 2000 | Full accounts made up to 29 September 1999 (15 pages) |
15 May 2000 | Return made up to 17/04/00; full list of members (8 pages) |
25 April 2000 | New director appointed (2 pages) |
21 April 2000 | Director resigned (1 page) |
23 November 1999 | Resolutions
|
21 November 1999 | New director appointed (3 pages) |
21 November 1999 | New director appointed (3 pages) |
21 November 1999 | Director resigned (1 page) |
19 October 1999 | 882 allotting shares (2 pages) |
7 October 1999 | Resolutions
|
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 247 tottenham court road london W1P 0HH (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Resolutions
|
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | £ nc 1050/1051 29/09/99 (1 page) |
1 October 1999 | Director resigned (1 page) |
29 September 1999 | Declaration of assent for reregistration to UNLTD (1 page) |
29 September 1999 | Application for reregistration from LTD to UNLTD (2 pages) |
29 September 1999 | Re-registration of Memorandum and Articles (15 pages) |
29 September 1999 | Certificate of re-registration from Limited to Unlimited (1 page) |
29 September 1999 | Members' assent for rereg from LTD to UNLTD (1 page) |
16 April 1999 | Full accounts made up to 28 September 1998 (12 pages) |
20 May 1998 | Return made up to 17/04/98; full list of members (20 pages) |
6 April 1998 | Full accounts made up to 28 September 1997 (12 pages) |
1 May 1997 | Return made up to 17/04/97; full list of members (20 pages) |
16 April 1997 | Auditor's resignation (1 page) |
16 April 1997 | Auditor's resignation (1 page) |
17 March 1997 | Full accounts made up to 28 September 1996 (12 pages) |
16 May 1996 | Return made up to 17/04/96; full list of members (19 pages) |
2 April 1996 | Full accounts made up to 28 September 1995 (12 pages) |
15 February 1996 | Director resigned;new director appointed (3 pages) |
19 October 1995 | Resolutions
|
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
19 July 1995 | Notice of assignment of name or new name to shares (2 pages) |
25 April 1995 | Return made up to 17/04/95; full list of members (24 pages) |
13 April 1995 | Director resigned;new director appointed (4 pages) |
3 March 1995 | Full accounts made up to 28 September 1994 (13 pages) |
26 February 1992 | Full accounts made up to 28 September 1991 (10 pages) |