Llanfaelog
Ty Croes
Anglesey
LL63 5TB
Wales
Director Name | Linda Brookes |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 1999(60 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 11 May 2004) |
Role | Pharmacy Assistant |
Correspondence Address | Ffridd Llanfaelog Ty Croes Anglesey LL63 5TB Wales |
Secretary Name | Michael John Brookes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 1999(60 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 11 May 2004) |
Role | Company Director |
Correspondence Address | Ffridd Llanfaelog Ty Croes Anglesey LL63 5TB Wales |
Director Name | Terence James Brookes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(52 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 September 1999) |
Role | Company Director |
Correspondence Address | 37 Acresfield Road Timperley Altrincham Cheshire WA15 6HT |
Secretary Name | Terence James Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(52 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 September 1999) |
Role | Company Director |
Correspondence Address | 37 Acresfield Road Timperley Altrincham Cheshire WA15 6HT |
Registered Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,872 |
Net Worth | £118,536 |
Cash | £97,326 |
Current Liabilities | £2,183 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2003 | Application for striking-off (1 page) |
15 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
2 October 2002 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
25 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
29 November 2001 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
15 October 2001 | Return made up to 09/08/01; full list of members
|
5 June 2001 | Full accounts made up to 31 July 2000 (8 pages) |
23 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
18 April 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Secretary resigned;director resigned (1 page) |
13 September 1999 | Return made up to 09/08/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Return made up to 09/08/98; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
28 August 1997 | Return made up to 09/08/97; no change of members (4 pages) |
30 April 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
22 August 1996 | Return made up to 09/08/96; full list of members
|
28 January 1996 | Full accounts made up to 31 July 1995 (4 pages) |
4 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |