Littleton
Chester
Cheshire
CH3 7DE
Wales
Director Name | Mr Mark Whitworth |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2011(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 26 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springside Culvert Lane Off Back Lane Newburgh Lancashire WN8 7XA |
Director Name | Mr Ian Graeme Lloyd Charnock |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2011(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 26 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcote Holly Bank Drive Halifax West Yorkshire HX3 8PA |
Director Name | Dawn Hamilton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1/R 10 Grantley Gardens Shawlands Glasgow G41 3QA Scotland |
Director Name | John Mather |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 May 1997) |
Role | Chairman |
Correspondence Address | 29 Norwood Park Bearsden Glasgow Lanarkshire G61 2RF Scotland |
Director Name | George Penman Johnston |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1994) |
Role | Director/Company Secretary |
Correspondence Address | 79 Dorian Drive Clarkston Glasgow Lanarkshire G76 7NY Scotland |
Director Name | Mr David Hunt |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 February 1997) |
Role | Dirctor Of Corpoate Services A |
Country of Residence | Scotland |
Correspondence Address | Tynedale 40 Craignethan Road Giffnock Glasgow G46 6SJ Scotland |
Secretary Name | George Penman Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1994) |
Role | Director/Company Secretary |
Correspondence Address | 79 Dorian Drive Clarkston Glasgow Lanarkshire G76 7NY Scotland |
Director Name | Euan Ferguson Davidson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2000) |
Role | Solicitor |
Correspondence Address | Langhaugh Devonside Road Carmichael Biggar Lanarkshire ML12 6PQ Scotland |
Secretary Name | Euan Ferguson Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 October 1997) |
Role | Solicitor |
Correspondence Address | Langhaugh Devonside Road Carmichael Biggar Lanarkshire ML12 6PQ Scotland |
Director Name | Mr Peter McKellar |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 1998) |
Role | Corporate Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 11 Spylaw Park Edinburgh Lothian EH13 0LP Scotland |
Director Name | Mr Thomas Eardley Allison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 May 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rockdale Lodge 23 Park Place Stirling FK7 9JR Scotland |
Secretary Name | Mitchell Scott Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 September 2000) |
Role | Accountant |
Correspondence Address | Bonnyton Cottage Eaglesham Glasgow Lanarkshire G76 0PY Scotland |
Director Name | David Simon Green |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 16a Inverleith Row Edinburgh EH3 5LS Scotland |
Director Name | Peter Thomas Lawwell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 October 2003) |
Role | Company Director |
Correspondence Address | 6 Thornhill Gardens Mearnskirk Glasgow G77 5FU Scotland |
Secretary Name | David Simon Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 2008) |
Role | Chartered Accountant |
Correspondence Address | 16a Inverleith Row Edinburgh EH3 5LS Scotland |
Director Name | Mr Alan Andrew Barr |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Wellington Terrace Lanark Lanarkshire ML11 7QQ Scotland |
Director Name | Ms Margaret McDade Mackay |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2008(15 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Grieve Croft, Silverwood Bothwell Glasgow G71 8LU Scotland |
Secretary Name | William John Bowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2008(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 17 St Georges Road Formby Liverpool Merseyside L37 3HH |
Website | peelports.co.uk |
---|---|
Telephone | 0151 9496000 |
Telephone region | Liverpool |
Registered Address | 16 Robertson Street Glasgow G2 8DS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
700k at £1 | Clydeport LTD 100.00% Ordinary |
---|---|
1 at £1 | David Simon Green 0.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 April 2003 | Delivered on: 16 May 2003 Satisfied on: 12 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
17 June 1994 | Delivered on: 29 June 1994 Satisfied on: 2 September 1996 Persons entitled: British Steel PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at hunterston ore terminal,hunterston,ayrshire, area plot one & area plot two. Fully Satisfied |
12 November 1993 | Delivered on: 23 November 1993 Satisfied on: 17 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 November 1993 | Delivered on: 23 November 1993 Satisfied on: 17 April 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
15 October 1993 | Delivered on: 27 October 1993 Satisfied on: 2 September 1996 Persons entitled: British Steel PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subject at former hunterston ore terminal, hunterston, ayrshire. Fully Satisfied |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2016 | Application to strike the company off the register (3 pages) |
4 May 2016 | Application to strike the company off the register (3 pages) |
13 April 2016 | Statement of capital on 13 April 2016
|
13 April 2016 | Statement of capital on 13 April 2016
|
30 March 2016 | Solvency Statement dated 29/03/16 (1 page) |
30 March 2016 | Resolutions
|
30 March 2016 | Statement by Directors (1 page) |
30 March 2016 | Statement by Directors (1 page) |
30 March 2016 | Solvency Statement dated 29/03/16 (1 page) |
30 March 2016 | Resolutions
|
10 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 July 2014 | Termination of appointment of Margaret Mackay as a director on 30 May 2014 (1 page) |
21 July 2014 | Termination of appointment of Margaret Mackay as a director on 30 May 2014 (1 page) |
2 April 2014 | Appointment of Ian Graeme Lloyd Charnock as a director (2 pages) |
2 April 2014 | Appointment of Ian Graeme Lloyd Charnock as a director (2 pages) |
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
12 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
12 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
17 June 2011 | Termination of appointment of Alan Barr as a director (1 page) |
17 June 2011 | Termination of appointment of Alan Barr as a director (1 page) |
16 June 2011 | Appointment of Mr Mark Whitworth as a director (2 pages) |
16 June 2011 | Appointment of Mr Mark Whitworth as a director (2 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
4 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
10 September 2009 | Appointment terminated secretary william john bowley (1 page) |
10 September 2009 | Secretary appointed caroline ruth marrison gill (1 page) |
10 September 2009 | Appointment terminated secretary william john bowley (1 page) |
10 September 2009 | Secretary appointed caroline ruth marrison gill (1 page) |
11 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
25 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
25 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
31 July 2008 | Secretary appointed william john bowley (1 page) |
31 July 2008 | Secretary appointed william john bowley (1 page) |
31 July 2008 | Appointment terminated director david green (1 page) |
31 July 2008 | Appointment terminated secretary david green (1 page) |
31 July 2008 | Director appointed margaret mackay (2 pages) |
31 July 2008 | Director appointed margaret mackay (2 pages) |
31 July 2008 | Appointment terminated secretary david green (1 page) |
31 July 2008 | Appointment terminated director david green (1 page) |
29 May 2008 | Appointment terminated director thomas allison (1 page) |
29 May 2008 | Appointment terminated director thomas allison (1 page) |
28 May 2008 | Director appointed alan andrew barr (3 pages) |
28 May 2008 | Director appointed alan andrew barr (3 pages) |
18 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
5 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
5 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
9 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
9 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
9 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
9 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
6 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2005 | Return made up to 08/02/05; full list of members
|
9 March 2005 | Return made up to 08/02/05; full list of members
|
24 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
24 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
10 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
10 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
6 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
6 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
16 May 2003 | Partic of mort/charge * (9 pages) |
16 May 2003 | Partic of mort/charge * (9 pages) |
20 March 2003 | Resolutions
|
20 March 2003 | Declaration of assistance for shares acquisition (12 pages) |
20 March 2003 | Resolutions
|
20 March 2003 | Declaration of assistance for shares acquisition (12 pages) |
12 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
12 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
4 February 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
4 February 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
17 October 2002 | Dec mort/charge * (5 pages) |
17 October 2002 | Dec mort/charge * (5 pages) |
13 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
13 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
30 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
30 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
13 August 2001 | Resolutions
|
13 August 2001 | Resolutions
|
17 April 2001 | Dec mort/charge * (5 pages) |
17 April 2001 | Dec mort/charge * (5 pages) |
12 February 2001 | Return made up to 08/02/01; full list of members (7 pages) |
12 February 2001 | Return made up to 08/02/01; full list of members (7 pages) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | Secretary resigned (1 page) |
18 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
18 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (3 pages) |
20 June 2000 | New director appointed (3 pages) |
18 February 2000 | Return made up to 08/02/00; full list of members (7 pages) |
18 February 2000 | Return made up to 08/02/00; full list of members (7 pages) |
22 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
22 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
12 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
12 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
8 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 February 1998 | Return made up to 08/02/98; full list of members (6 pages) |
23 February 1998 | Return made up to 08/02/98; full list of members (6 pages) |
18 November 1997 | Director's particulars changed (1 page) |
18 November 1997 | Director's particulars changed (1 page) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | Secretary resigned (1 page) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
3 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
2 September 1996 | Dec mort/charge * (2 pages) |
2 September 1996 | Dec mort/charge * (6 pages) |
2 September 1996 | Dec mort/charge * (2 pages) |
2 September 1996 | Dec mort/charge * (6 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
9 February 1996 | Return made up to 08/02/96; full list of members (10 pages) |
9 February 1996 | Return made up to 08/02/96; full list of members (10 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (41 pages) |
24 August 1993 | Memorandum and Articles of Association (28 pages) |
24 August 1993 | Memorandum and Articles of Association (28 pages) |
8 February 1993 | Incorporation (32 pages) |
8 February 1993 | Incorporation (32 pages) |