Prestatyn
Clwyd
LL19 7LD
Wales
Director Name | Stanley Malcolm Parry |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1992(21 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Haulier |
Correspondence Address | 52 Richmond Road Connahs Quay Deeside Clwyd CH5 4JE Wales |
Secretary Name | Margaret Parry |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1992(21 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 8 Mornant Avenue Prestatyn Clwyd LL19 7LD Wales |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £54,546 |
Cash | £13,891 |
Current Liabilities | £126,168 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 November 2001 | Dissolved (1 page) |
---|---|
15 August 2001 | Liquidators statement of receipts and payments (5 pages) |
15 August 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 July 2001 | Liquidators statement of receipts and payments (5 pages) |
26 June 2001 | Sec of state's release of liq (1 page) |
12 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
8 February 2001 | Receiver ceasing to act (1 page) |
3 January 2001 | O/C replacement of liquidator (4 pages) |
3 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: floods yard rectors lane pentre queensferry deeside flintshire CH5 2DJ (1 page) |
24 July 2000 | Resolutions
|
24 July 2000 | Statement of affairs (6 pages) |
24 July 2000 | Appointment of a voluntary liquidator (1 page) |
23 June 2000 | Appointment of receiver/manager (1 page) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
5 March 1999 | Return made up to 14/01/99; no change of members
|
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 February 1998 | Return made up to 14/01/98; no change of members
|
4 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 February 1997 | Accounting reference date shortened from 14/04/97 to 31/03/97 (1 page) |
13 February 1997 | Accounts for a small company made up to 14 April 1996 (8 pages) |
22 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
17 February 1996 | Accounts for a small company made up to 14 April 1995 (8 pages) |
22 January 1996 | Return made up to 14/01/96; no change of members (4 pages) |