St George
Abergele
Conwy
LL22 9BP
Wales
Director Name | Joyce Claire Marshall |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1992(14 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 20 January 2004) |
Role | Director/Company Secretary |
Correspondence Address | Ty Croes St George Abergele Clwyd LL22 9BP Wales |
Secretary Name | Joyce Claire Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1992(14 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 20 January 2004) |
Role | Company Director |
Correspondence Address | Ty Croes St George Abergele Clwyd LL22 9BP Wales |
Director Name | Mr Michael Christopher Hind |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(18 years after company formation) |
Appointment Duration | 5 years (resigned 01 January 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Plas Clough Farm Graig Road Denbigh Denbighshire LL16 5US Wales |
Registered Address | C/O Lloyd Piggott Blackfriars House Parsonage Manchester M3 2JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £504,919 |
Cash | £487,371 |
Current Liabilities | £75,167 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2003 | Voluntary strike-off action has been suspended (1 page) |
13 May 2003 | Voluntary strike-off action has been suspended (1 page) |
31 December 2002 | Application for striking-off (1 page) |
4 November 2002 | Amended accounts made up to 31 December 2001 (8 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
24 August 2001 | Director resigned (1 page) |
5 July 2001 | Return made up to 14/06/01; full list of members (8 pages) |
26 March 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
31 July 2000 | Return made up to 14/06/00; full list of members (8 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 September 1999 | Return made up to 14/06/99; full list of members (6 pages) |
20 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 August 1998 | Return made up to 14/06/98; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
27 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
21 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
13 July 1995 | Return made up to 14/06/95; no change of members (4 pages) |
8 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |