Widnes
Cheshire
WA8 9DL
Director Name | Mr Peter Reynolds |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1994(1 year after company formation) |
Appointment Duration | 26 years, 3 months (closed 19 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Stowe Close Woolton Liverpool Merseyside L25 7YE |
Secretary Name | Mrs Linda Anne Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1994(1 year after company formation) |
Appointment Duration | 26 years, 3 months (closed 19 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Stowe Close Woolton Liverpool Merseyside L25 7YE |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Revell Ward Horton Norwich Union House 26 High Street Huddersfield West Yorkshire HD1 2LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 February 1995 | Delivered on: 2 March 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece of land and buildings at cleadon road/kilsail road/albury road, kirkby knowsley merseyside. Outstanding |
---|---|
17 October 1994 | Delivered on: 21 October 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at cleadon road kirkby knowsley merseyside t/n MS357888. Outstanding |
17 October 1994 | Delivered on: 21 October 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
8 September 1993 | Delivered on: 20 September 1993 Satisfied on: 10 November 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property land at briery hey avenue/old rough lane kirkby and the proceeds of sale and an assignment of the goodwill and connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 May 1997 | Registered office changed on 04/05/97 from: 4A church green old hall estate kirkby, liverpool merseyside L32 1TB (1 page) |
---|---|
9 April 1997 | Appointment of receiver/manager (1 page) |
24 March 1997 | Appointment of a liquidator (1 page) |
22 January 1997 | Appointment of receiver/manager (1 page) |
3 December 1996 | Order of court to wind up (1 page) |
27 November 1996 | Court order notice of winding up (1 page) |
19 June 1995 | Return made up to 19/02/95; no change of members (4 pages) |
21 October 1994 | Particulars of mortgage/charge (3 pages) |