Bwlch Road Lixwm
Holywell
Flintshire
CH8 8JT
Wales
Director Name | Joseph Brian Shone |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(51 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | Jeneve Liverpool Road Buckley Flintshire |
Secretary Name | Ian Shone |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(51 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Ch8 8jt |
Correspondence Address | Castell Bwlch Road Lixwm Holywell Flintshire CH8 8JT Wales |
Director Name | John Oswald Shone |
---|---|
Date of Birth | August 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(51 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 May 1997) |
Role | Company Director |
Correspondence Address | Bistre Nursing Home Mold Road Buckley Clwyd CH7 2NH Wales |
Director Name | Kenneth Shone |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(51 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 May 1997) |
Role | Company Director |
Correspondence Address | Rosedene Oaktree Close Buckley Flintshire CH7 2NU Wales |
Director Name | Mr Wilfred Shone |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(51 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 1994) |
Role | Company Director |
Correspondence Address | Waverley Drury Buckley Clwyd CH7 3EX Wales |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1999 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
18 July 2000 | Liquidators statement of receipts and payments (5 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: allwood baird hack 37/43 white friars chester cheshire CH1 1QD (1 page) |
23 November 1999 | Resolutions
|
23 November 1999 | Appointment of a voluntary liquidator (1 page) |
15 November 1999 | Declaration of solvency (3 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: 37-43 white friars chester cheshire CH1 1QD (1 page) |
20 January 1999 | Return made up to 31/12/98; no change of members
|
13 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
24 January 1997 | Return made up to 31/12/96; no change of members
|
21 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |