Wilmslow
Macclesfield
Cheshire
SK9 2AE
Director Name | Euan Imrie |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2002(9 years, 1 month after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Finance Director |
Correspondence Address | Silverdale Rowton Lane, Rowton Chester Cheshire CH3 6AT Wales |
Secretary Name | Littlewoods Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 1996(2 years, 7 months after company formation) |
Appointment Duration | 28 years |
Correspondence Address | 100 Old Hall Street Liverpool L70 1AB |
Director Name | Littlewoods Company Director Limited (Corporation) |
---|---|
Date of Birth | November 2002 (Born 21 years ago) |
Status | Current |
Appointed | 16 May 2003(9 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months |
Correspondence Address | 100 Old Hall Street Liverpool Merseyside L70 1AB |
Director Name | Fiona Elspeth Robb Duggan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 November 2000) |
Role | Solicitor |
Correspondence Address | Jumps Barn Blythe Lane Lathom Ormskirk Lancashire L40 5UA |
Director Name | Mr Mark Julian Burnett Hogarth |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 April 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 66a Freshfield Road Formby Liverpool Merseyside L37 7BQ |
Secretary Name | Mr Mark Julian Burnett Hogarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 April 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 66a Freshfield Road Formby Liverpool Merseyside L37 7BQ |
Director Name | Mr Paul William Rew |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1996(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 January 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Deepwood Cottage Lower Wood Road Bromfield Ludlow Shropshire SY8 2JQ Wales |
Secretary Name | Mr Paul William Rew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1996(2 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 May 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Deepwood Cottage Lower Wood Road Bromfield Ludlow Shropshire SY8 2JQ Wales |
Director Name | Mr John Neil Ogilvie |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 April 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Oak Barn Kinnerton Road, Lower Kinnerton Chester CH4 9AE Wales |
Director Name | Alan White |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 July 2002) |
Role | Finance Director |
Correspondence Address | St Martins 35 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | -£4,169,000 |
Current Liabilities | £4,838,000 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
6 July 2004 | Dissolved (1 page) |
---|---|
6 April 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: pricewaterhouse coopers LLP 9 bond court leeds west yorkshire LS1 2SN (1 page) |
5 January 2004 | Resolutions
|
5 January 2004 | Ad 17/11/03--------- £ si 4167472@1=4167472 £ ic 2/4167474 (2 pages) |
5 January 2004 | Nc inc already adjusted 17/12/03 (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: sir john moores building 100 old hall street liverpool merseyside L70 1AB (1 page) |
24 December 2003 | Resolutions
|
24 December 2003 | Declaration of solvency (3 pages) |
24 December 2003 | Appointment of a voluntary liquidator (1 page) |
9 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
5 June 2003 | New director appointed (3 pages) |
14 May 2003 | Director resigned (1 page) |
9 March 2003 | Auditor's resignation (3 pages) |
25 February 2003 | Full accounts made up to 30 April 2002 (8 pages) |
16 January 2003 | Resolutions
|
14 November 2002 | New director appointed (3 pages) |
23 July 2002 | Director resigned (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
31 May 2002 | New director appointed (4 pages) |
11 September 2001 | Full accounts made up to 30 April 2001 (8 pages) |
5 July 2001 | Return made up to 15/06/01; full list of members
|
7 December 2000 | New director appointed (6 pages) |
7 December 2000 | Director resigned (1 page) |
19 September 2000 | Full accounts made up to 30 April 2000 (8 pages) |
10 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | Director resigned (1 page) |
22 October 1999 | Full accounts made up to 30 April 1999 (9 pages) |
29 July 1999 | Return made up to 15/06/99; full list of members (7 pages) |
4 December 1998 | Resolutions
|
3 December 1998 | Resolutions
|
3 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
19 September 1997 | Full accounts made up to 30 April 1997 (12 pages) |
11 July 1997 | Return made up to 15/06/97; full list of members (8 pages) |
29 November 1996 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: 100 old hall street liverpool L70 1AB (1 page) |
23 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 July 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
10 June 1996 | New secretary appointed (2 pages) |
29 May 1996 | Secretary resigned (1 page) |
23 April 1996 | New secretary appointed;new director appointed (1 page) |
23 April 1996 | Director resigned (2 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (6 pages) |
20 June 1995 | Return made up to 15/06/95; full list of members (12 pages) |