Off Higher Lane Rainford
St Helens
Merseyside
WA11 8NW
Secretary Name | David Charles Wilbraham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1998(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | 4 Larchmont Close Elloughton Brough East Yorkshire HU15 1AW |
Director Name | David Charles Wilbraham |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2000(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | 4 Larchmont Close Elloughton Brough East Yorkshire HU15 1AW |
Director Name | Anne Elizabeth Lewis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2001(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 January 2003) |
Role | Training Consultants |
Correspondence Address | Roses Farm Pickmere Lane, Pickmere Knutsford Cheshire WA16 0JL |
Director Name | David Arye Kaplan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 772 Spring Bank West Hull Kingston Upon Hull HU5 5AA |
Director Name | Leah McCann |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Flat 2 Merchants Warehouse Robinson Row Hull East Yorkshire HU1 2QX |
Secretary Name | David Arye Kaplan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 772 Spring Bank West Hull Kingston Upon Hull HU5 5AA |
Director Name | Dr Anthony Copeland Jones |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 July 1998) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rose Tree Cottage Off Georgian Close Portico Lane Eccleston Par Prescot Merseyside L35 7JW |
Director Name | Martyn Ernest Pemble |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 July 1998) |
Role | Professor |
Correspondence Address | 20 Britannia Drive Rudheath Northwich Cheshire CW9 7XW |
Secretary Name | Dr Anthony Copeland Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 July 1998) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rose Tree Cottage Off Georgian Close Portico Lane Eccleston Par Prescot Merseyside L35 7JW |
Director Name | Gillian Mary Porter |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2000) |
Role | Administrator |
Correspondence Address | 8 Kendal Close Rainford Junction St Helens Merseyside WA11 7LG |
Registered Address | Ferriby Hall North Ferriby East Riding Of Yorkshire HU14 3JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | North Ferriby |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2001 | Return made up to 10/04/01; full list of members
|
21 March 2001 | New director appointed (2 pages) |
9 August 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
9 August 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
19 April 2000 | Return made up to 10/04/00; full list of members
|
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (3 pages) |
12 May 1999 | Return made up to 10/04/99; full list of members (6 pages) |
31 December 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | Secretary resigned;director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
5 August 1997 | New director appointed (2 pages) |
25 June 1997 | New secretary appointed;new director appointed (2 pages) |
3 June 1997 | Secretary resigned;director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
10 April 1997 | Incorporation (22 pages) |