Coedpoeth
Wrexham
Clwyd
LL11 3SH
Wales
Director Name | Mrs Veronica Ruth Ellis |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1990(13 years, 9 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | Nant View Smelt Road Coedpoeth Wrexham Clwyd LL11 3SH Wales |
Secretary Name | Mr Edward Colin Ellis |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1992(15 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | Nant View Smelt Road Coedpoeth Wrexham Clwyd LL11 3SH Wales |
Secretary Name | Mr Thomas Vivian Reynolds Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 November 1992) |
Role | Company Director |
Correspondence Address | 4 Grosvenor Road Wrexham Clwyd LL11 1BU Wales |
Registered Address | Harrison Peak Osborne Place 30 The Downs Altrincham Cheshire WA14 2PU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1992 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 September 1998 | Dissolved (1 page) |
---|---|
2 June 1998 | Liquidators statement of receipts and payments (7 pages) |
2 June 1998 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
16 March 1998 | Liquidators statement of receipts and payments (6 pages) |
4 September 1997 | Liquidators statement of receipts and payments (6 pages) |
1 April 1997 | Liquidators statement of receipts and payments (5 pages) |
14 October 1996 | Liquidators statement of receipts and payments (6 pages) |
4 March 1996 | Liquidators statement of receipts and payments (6 pages) |
19 September 1995 | Liquidators statement of receipts and payments (6 pages) |
13 April 1995 | Liquidators statement of receipts and payments (6 pages) |
18 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |