Englesea Brook
Barthomley
Cheshire
CW2 5QW
Director Name | Jason Dear |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1998(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Willfords Cottage Main Street Horkstow Brigg North Lincolnshire DN18 6BL |
Director Name | Mr Peter James Tantram |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brow Englesea Brook Lane Englesea Brook Near Crewe Cheshire CW2 5QW |
Director Name | Mr Paul Gunnar Widgren |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parklands Gilberts Lane Whixall Whitchurch Salop SY13 2PR Wales |
Secretary Name | Mr Peter James Tantram |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brow Englesea Brook Lane Englesea Brook Near Crewe Cheshire CW2 5QW |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | C/0 H L B Kidsons Wilberforce Court, Alfred Gelder Street Hull HU1 1YH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£5,177 |
Cash | £217 |
Current Liabilities | £463,409 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
18 October 2002 | Dissolved (1 page) |
---|---|
18 July 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 July 2002 | Liquidators statement of receipts and payments (5 pages) |
22 February 2002 | Liquidators statement of receipts and payments (5 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | Statement of affairs (6 pages) |
9 February 2001 | Appointment of a voluntary liquidator (1 page) |
5 February 2001 | Registered office changed on 05/02/01 from: 9 portland square bristol BS2 8ST (1 page) |
26 June 2000 | Return made up to 15/06/00; full list of members (7 pages) |
13 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
7 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
1 March 1999 | Resolutions
|
4 January 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
16 November 1998 | Ad 29/10/98--------- £ si 40@1=40 £ ic 60/100 (2 pages) |
16 November 1998 | Ad 15/06/98--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
10 July 1998 | New secretary appointed;new director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
15 June 1998 | Incorporation (17 pages) |