Haydock
St Helens
Merseyside
WA11 0DY
Director Name | William John McLeod |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Consultant Engineer |
Correspondence Address | Pembridge Lodge Llancloudy Hereford HR2 8QR Wales |
Secretary Name | Mr Terence Charles Cummings |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1999(5 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wedge Avenue Haydock St Helens Merseyside WA11 0DY |
Secretary Name | Lynn Farley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 January 1998) |
Role | Company Director |
Correspondence Address | Wellington House Chew Valley Road Greenfield Oldham Lancashire OL3 7AE |
Secretary Name | Mr David Russell Sefton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
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 |
---|---|
Net Worth | -£4,269 |
Current Liabilities | £4,269 |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
21 June 2002 | Dissolved (1 page) |
---|---|
21 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 March 2002 | Liquidators statement of receipts and payments (6 pages) |
20 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 March 2002 | Liquidators statement of receipts and payments (6 pages) |
14 November 2001 | Liquidators statement of receipts and payments (6 pages) |
18 May 2001 | Liquidators statement of receipts and payments (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: pricewaterhousecoopers abacus court 6 minshull street manchester lancashire M1 3ED (1 page) |
23 November 2000 | Liquidators statement of receipts and payments (6 pages) |
29 November 1999 | Statement of affairs (9 pages) |
17 November 1999 | Resolutions
|
17 November 1999 | Appointment of a voluntary liquidator (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: c/o d r sefton & co 141 union street oldham lancashire OL1 1TE (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
29 April 1999 | Full accounts made up to 31 January 1998 (7 pages) |
1 April 1999 | Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page) |
18 March 1999 | Return made up to 05/01/99; no change of members
|
16 March 1998 | Return made up to 05/01/98; no change of members
|
26 February 1998 | New secretary appointed (2 pages) |
14 July 1997 | Full accounts made up to 31 January 1997 (7 pages) |
20 June 1997 | Company name changed alpha chemical control LTD\certificate issued on 23/06/97 (2 pages) |
24 February 1997 | Return made up to 05/01/97; full list of members
|
14 April 1996 | Full accounts made up to 31 January 1996 (6 pages) |
24 March 1996 | Return made up to 05/01/96; no change of members
|
24 November 1995 | Full accounts made up to 31 January 1995 (7 pages) |
4 September 1995 | Resolutions
|