Bryn Newydd
Prestatyn
Denbighshire
LL19 9HA
Wales
Director Name | Robert Calder Martin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1993(14 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 01 July 1997) |
Role | Company Director |
Correspondence Address | 8 Millbank Close Chelford Macclesfield Cheshire SK11 9SJ |
Secretary Name | Creighton Francis Twiggs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 1993(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 01 July 1997) |
Role | Company Director |
Correspondence Address | "Laburnum Cottage" Warrington Road Mickle Trafford Chester Cheshire CH2 4EA Wales |
Director Name | Donald Richard Mackness |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 1993) |
Role | Company Director |
Correspondence Address | 90 High Street Great Broughton Middlesbrough Cleveland TS9 7HA |
Director Name | Neville Newson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(13 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 July 1992) |
Role | Company Director |
Correspondence Address | 9 Earle Close Leven Park Yarm Cleveland TS15 9SN |
Secretary Name | Donald Richard Mackness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 1993) |
Role | Company Director |
Correspondence Address | 90 High Street Great Broughton Middlesbrough Cleveland TS9 7HA |
Director Name | Alexander Simpson Ingram |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(13 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 June 1993) |
Role | Company Director |
Correspondence Address | Rowanbank 1 Dewars Mill St Andrews Fife KY16 9TY Scotland |
Director Name | Mr Terence Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(14 years after company formation) |
Appointment Duration | 5 months (resigned 22 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandhill House Sandhill Lane Sutton On Derwent York YO41 4BX |
Director Name | Frank William Buckley |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 1994) |
Role | Chairman |
Correspondence Address | 3 Woodtop Avenue Bamford Rochdale Lancashire OL11 4BD |
Secretary Name | Mr Michael George Grimbly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(14 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 December 1993) |
Role | Company Director |
Correspondence Address | Dig Lane Cottage Dig Lane Acton Nantwich Cheshire CW5 8PQ |
Registered Address | Hayes Road Cadishead Manchester M30 5BX |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 July 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 1997 | Application for striking-off (1 page) |
3 June 1996 | Return made up to 23/05/96; full list of members (7 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
31 May 1995 | Return made up to 23/05/95; full list of members (12 pages) |