Spital
Wirral
Merseyside
CH63 9YX
Wales
Director Name | Mike Warr |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2004(7 years after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | The Old Vicarage Shotwick Chester CH1 6HX Wales |
Secretary Name | Mr William Stephen Connolly |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2004(7 years after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dodleston Close Birkenhead Merseyside CH43 9QZ Wales |
Director Name | Louise Amy Platt |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(1 month after company formation) |
Appointment Duration | 3 months (resigned 25 September 1997) |
Role | Secretary |
Correspondence Address | 75 Little Ealing Lane South Ealing London W5 4ED |
Director Name | Mr Andrew James McRae |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(1 month after company formation) |
Appointment Duration | 3 months (resigned 25 September 1997) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | 20 Manor Court Road London W7 3EL |
Secretary Name | Louise Amy Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(1 month after company formation) |
Appointment Duration | 3 months (resigned 25 September 1997) |
Role | Secretary |
Correspondence Address | 75 Little Ealing Lane South Ealing London W5 4ED |
Director Name | Stephen Johnson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 September 1997) |
Role | Company Director |
Correspondence Address | 96 Clarendon Court 33 Maida Vale Battledown London W9 1AJ |
Director Name | Mark Spencer Vickers |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 October 2002) |
Role | Company Director |
Correspondence Address | Burleigh House Brock Road, St. Peter Port Guernsey Channel Islands GY1 1RR |
Director Name | Dr Colyn Gardner |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 October 2002) |
Role | Company Director |
Correspondence Address | 5 Oakley Street London SW3 5NN |
Director Name | Mr Anthony Charles Drury |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 December 1997) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 39 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT |
Secretary Name | Farzana Chaudhri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | Oaklands Oudle Lane Much Hadham Hertfordshire SG10 6DQ |
Secretary Name | Mark Spencer Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 October 2002) |
Role | Company Director |
Correspondence Address | Burleigh House Brock Road, St. Peter Port Guernsey Channel Islands GY1 1RR |
Director Name | Mr Richard Guy Lassen |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Coach House 27 Southern Road Lymington Hampshire SO41 9HR |
Director Name | David Anthony Little |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2004) |
Role | Lawyer |
Correspondence Address | 100 Kyrle Road London SW11 6BA |
Secretary Name | David Anthony Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2004) |
Role | Lawyer |
Correspondence Address | 100 Kyrle Road London SW11 6BA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Emcee Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(3 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 May 2001) |
Correspondence Address | First Floor 31 Southampton Row London WC1B 5HT |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
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 |
---|---|
Net Worth | £4,653,853 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 November 2006 | Dissolved (1 page) |
---|---|
15 August 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 August 2006 | Liquidators statement of receipts and payments (5 pages) |
10 March 2006 | Declaration of solvency (3 pages) |
8 March 2006 | Appointment of a voluntary liquidator (2 pages) |
8 March 2006 | Resolutions
|
6 March 2006 | Registered office changed on 06/03/06 from: royal liver assurance LTD royal liver building pier head liverpool merseyside L3 1HT (1 page) |
2 December 2005 | Auditor's resignation (1 page) |
5 September 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
6 June 2005 | Return made up to 23/05/05; full list of members (2 pages) |
9 August 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
21 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
18 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Secretary resigned;director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | New director appointed (2 pages) |
22 April 2004 | Amended full accounts made up to 30 September 2001 (7 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 80 cannon street london EC4N 6HL (1 page) |
15 April 2004 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
15 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
8 November 2002 | Director resigned (1 page) |
2 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
27 May 2002 | Return made up to 23/05/02; full list of members (7 pages) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Return made up to 23/05/01; full list of members
|
1 February 2001 | Registered office changed on 01/02/01 from: 1-6 lombard street london EC3V 9AA (1 page) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | New secretary appointed (2 pages) |
27 July 2000 | Return made up to 23/05/00; full list of members
|
11 May 2000 | Full accounts made up to 30 September 1999 (15 pages) |
29 March 2000 | Company name changed eynsham hall LIMITED\certificate issued on 30/03/00 (2 pages) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 1999 | Secretary's particulars changed (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
12 August 1999 | Secretary's particulars changed (1 page) |
24 May 1999 | Return made up to 23/05/99; no change of members (4 pages) |
23 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
2 October 1998 | Director's particulars changed (1 page) |
30 July 1998 | Return made up to 23/05/98; full list of members
|
20 July 1998 | Accounting reference date extended from 30/09/97 to 30/09/98 (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: birchin court 20 birchin lane london EC3V 9DJ (1 page) |
24 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | New director appointed (2 pages) |
22 October 1997 | Auditor's resignation (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
14 October 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: 25 whitehall london SW1A 2BS (1 page) |
1 October 1997 | Declaration of assistance for shares acquisition (5 pages) |
1 October 1997 | Resolutions
|
1 October 1997 | Particulars of mortgage/charge (9 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | New director appointed (2 pages) |
10 July 1997 | Memorandum and Articles of Association (22 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: 25 whitehall london SW1A 2BS (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (3 pages) |
8 July 1997 | New secretary appointed;new director appointed (2 pages) |
6 July 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 July 1997 | Resolutions
|
3 July 1997 | Company name changed luckyprime LIMITED\certificate issued on 03/07/97 (2 pages) |
23 May 1997 | Incorporation (9 pages) |