Oswestry
Salop
SY10 7PN
Wales
Secretary Name | Mr John Francis Kail |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | White House 111 New Street Birmingham B2 4EU |
Director Name | Josephine Lilian Woodward |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1998(20 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Derwent Grange Racecourse Road Oswestry Salop SY10 7PN Wales |
Director Name | Mr Bill Woodward |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bryn Hafod Bryn Hafod Drive Oswestry Shropshire SY10 9HS Wales |
Director Name | Mrs Joan Woodward |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | Bryn Hafod Bryn Hafod Drive Oswestry Shropshire SY10 9HS Wales |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 1 November 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
5 April 1999 | Dissolved (1 page) |
---|---|
5 January 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 November 1998 | Appointment of a voluntary liquidator (1 page) |
3 November 1998 | Declaration of solvency (3 pages) |
3 November 1998 | Resolutions
|
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
16 October 1998 | New director appointed (2 pages) |
18 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
28 July 1998 | Accounts made up to 1 November 1997 (15 pages) |
1 September 1997 | Return made up to 10/08/97; full list of members
|
11 August 1997 | Accounts for a small company made up to 2 November 1996 (9 pages) |
6 January 1997 | Resolutions
|
6 January 1997 | Declaration of assistance for shares acquisition (5 pages) |
6 January 1997 | Declaration of assistance for shares acquisition (5 pages) |
21 December 1996 | Particulars of mortgage/charge (7 pages) |
20 November 1996 | £ ic 36000/16100 28/10/96 £ sr 19900@1=19900 (1 page) |
13 November 1996 | Memorandum and Articles of Association (8 pages) |
10 November 1996 | Resolutions
|
17 September 1996 | Return made up to 10/08/96; no change of members (4 pages) |
18 August 1996 | Accounting reference date extended from 30/04/96 to 31/10/96 (1 page) |
2 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
16 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |