Holyhead Road Shelton
Shrewsbury
Shropshire
SY3 8BH
Wales
Director Name | Mr Geoffrey Dryden Thornton |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 1992(46 years, 10 months after company formation) |
Appointment Duration | 31 years |
Role | Civil Engineer |
Correspondence Address | Ivy Farm Little Hucklow Buxton Derbyshire SK17 8RT |
Secretary Name | Mr Geoffrey Dryden Thornton |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 1992(46 years, 10 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | Ivy Farm Little Hucklow Buxton Derbyshire SK17 8RT |
Director Name | Mr Colin Power |
---|---|
Date of Birth | June 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(46 years, 10 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 14 October 1991) |
Role | Colliery Director |
Correspondence Address | 68 Chester Crescent Newcastle Staffordshire ST5 3RW |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£165,789 |
Cash | £1,571 |
Current Liabilities | £112,480 |
Latest Accounts | 31 December 2003 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 October 2006 | Dissolved (1 page) |
---|---|
20 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 December 2005 | Statement of affairs (5 pages) |
6 December 2005 | Resolutions
|
6 December 2005 | Appointment of a voluntary liquidator (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: cliveden chambers, cliveden place, longton stoke-on-trent staffordshire ST3 4JB (1 page) |
8 April 2005 | Return made up to 07/03/05; full list of members
|
29 March 2005 | Registered office changed on 29/03/05 from: providence house navigation road burslem stoke-on-trent ST6 3BQ (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 March 2004 | Return made up to 07/03/04; full list of members
|
14 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
15 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
14 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
3 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
17 May 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 March 1999 | Return made up to 07/03/99; full list of members (6 pages) |
30 June 1998 | Return made up to 07/03/98; full list of members; amend (6 pages) |
30 April 1998 | Return made up to 07/03/98; full list of members (6 pages) |
20 March 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 March 1998 | Memorandum and Articles of Association (9 pages) |
3 March 1998 | Resolutions
|
26 February 1998 | Return made up to 07/03/97; full list of members (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 March 1996 | Return made up to 07/03/96; full list of members (6 pages) |
27 March 1995 | Return made up to 07/03/95; full list of members (6 pages) |