Fron Isaf, Chirk
Wrexham
Clwyd
LL14 5AD
Wales
Secretary Name | Mr William John Bowley |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 St Georges Road Formby Liverpool Merseyside L37 3HH |
Director Name | Mr Alastair Ian Findlay |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1999(5 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | High Billinge House Utkinton Tarporley Cheshire CW6 0LA |
Director Name | Peter Anthony Jones |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2000(6 years after company formation) |
Appointment Duration | 24 years |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 22a Victoria Road West Kirby Wirral Merseyside CH48 3HL Wales |
Director Name | Mr Bernard Cliff |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 November 1996) |
Role | Port Operations Director |
Correspondence Address | 7 Monks Way West Kirby Wirral Merseyside L48 7ER |
Director Name | Alick Glass |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 September 2000) |
Role | Marketing Consultant |
Correspondence Address | 20 Parklands Drive London N3 3HA |
Director Name | James Richard William Wakeley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 1999) |
Role | Farmer |
Correspondence Address | Ivy Cottage Dane Lane Hartlip Sittingbourne Kent ME9 7TE |
Director Name | Mr William Jeremy Wakeley |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Popes Hall Hartlip Sittingbourne Kent ME9 7TL |
Director Name | Mr Percival Trevor Furlong |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 April 2000) |
Role | Managing Director |
Correspondence Address | 215 Queens Drive Wavertree Liverpool Merseyside L15 6YE |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
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 |
---|---|
Turnover | £1,587,000 |
Cash | £17,000 |
Current Liabilities | £591,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 December 2002 | Liquidators statement of receipts and payments (5 pages) |
---|---|
7 December 2001 | Appointment of a voluntary liquidator (1 page) |
7 December 2001 | Resolutions
|
7 December 2001 | Registered office changed on 07/12/01 from: maritime centre port of liverpool L21 1LA (1 page) |
7 December 2001 | Declaration of solvency (3 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
12 October 2000 | Director resigned (1 page) |
9 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 May 2000 | New director appointed (3 pages) |
19 April 2000 | Director resigned (1 page) |
17 April 2000 | Return made up to 21/03/00; full list of members
|
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
10 December 1999 | New director appointed (3 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
18 April 1999 | Director's particulars changed (1 page) |
12 April 1999 | Return made up to 21/03/99; no change of members (8 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
8 September 1998 | Auditor's resignation (2 pages) |
4 August 1998 | Director's particulars changed (1 page) |
26 June 1998 | Director's particulars changed (1 page) |
14 April 1998 | Return made up to 21/03/98; no change of members
|
3 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
17 September 1997 | Director's particulars changed (1 page) |
10 September 1997 | Director's particulars changed (1 page) |
19 May 1997 | Director's particulars changed (1 page) |
19 May 1997 | Director's particulars changed (1 page) |
11 April 1997 | Return made up to 21/03/97; full list of members (9 pages) |
7 February 1997 | New director appointed (3 pages) |
6 February 1997 | Ad 30/12/96--------- £ si 2180883@1=2180883 £ ic 6000001/8180884 (2 pages) |
13 January 1997 | Secretary's particulars changed (1 page) |
11 December 1996 | Director resigned (1 page) |
25 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 April 1996 | Return made up to 21/03/96; full list of members (9 pages) |
15 November 1995 | New director appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
12 September 1995 | Director's particulars changed (2 pages) |
16 August 1995 | Ad 01/08/95--------- £ si 1500000@1=1500000 £ ic 4500001/6000001 (2 pages) |
21 July 1995 | Ad 24/04/95--------- £ si 3000000@1=3000000 £ ic 1500001/4500001 (2 pages) |
28 April 1995 | Director resigned;new director appointed (2 pages) |
28 April 1995 | Ad 03/04/95--------- £ si 1500000@1=1500000 £ ic 1/1500001 (2 pages) |
28 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 April 1995 | Return made up to 21/03/95; full list of members (8 pages) |
28 April 1995 | New director appointed (4 pages) |
13 April 1995 | Nc inc already adjusted 10/02/95 (1 page) |
13 April 1995 | Registered office changed on 13/04/95 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page) |
13 April 1995 | Resolutions
|