Wrexham
Clwyd
LL13 9QU
Wales
Director Name | Michael John Goodwin |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 22 July 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Stone Cottage Old Coach Road Duckington Malpas Cheshire SY14 8LH Wales |
Director Name | Michael John Goodwin |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 April 2001) |
Role | Company Director |
Correspondence Address | Cedar House Church Green Gresford Wrexham Clwyd LL12 8RG Wales |
Director Name | Vivien Jean Goodwin |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 December 1998) |
Role | Company Director |
Correspondence Address | Cedar House Church Green Gresford Wrexham Clwyd LL12 8RG Wales |
Secretary Name | Robert Steven Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(12 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 23 Sunningdale Close Wrexham Clwyd LL13 9QU Wales |
Director Name | Robert Steven Wilson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(22 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 June 2001) |
Role | Accountant |
Correspondence Address | 23 Sunningdale Close Wrexham Clwyd LL13 9QU Wales |
Director Name | Dr Sarah Louise Clark |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 May 2005) |
Role | Housewife |
Correspondence Address | 6 Ivy Court Pulford Chester Cheshire CH4 9EZ Wales |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £712,658 |
Cash | £715,069 |
Current Liabilities | £2,411 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2010 | Liquidators' statement of receipts and payments to 16 April 2010 (8 pages) |
22 April 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 April 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 April 2010 | Liquidators statement of receipts and payments to 16 April 2010 (8 pages) |
8 February 2010 | Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
22 December 2009 | Liquidators statement of receipts and payments to 13 December 2009 (5 pages) |
22 December 2009 | Liquidators' statement of receipts and payments to 13 December 2009 (5 pages) |
21 July 2009 | Liquidators statement of receipts and payments to 13 June 2009 (5 pages) |
21 July 2009 | Liquidators' statement of receipts and payments to 13 June 2009 (5 pages) |
8 January 2009 | Liquidators' statement of receipts and payments to 13 December 2008 (5 pages) |
8 January 2009 | Liquidators statement of receipts and payments to 13 December 2008 (5 pages) |
15 July 2008 | Liquidators statement of receipts and payments to 13 December 2008 (5 pages) |
15 July 2008 | Liquidators' statement of receipts and payments to 13 December 2008 (5 pages) |
18 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
18 January 2008 | Liquidators statement of receipts and payments (5 pages) |
25 June 2007 | Liquidators statement of receipts and payments (5 pages) |
25 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
12 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
12 January 2007 | Liquidators statement of receipts and payments (5 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 3 grove road wrexham LL11 1DY (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 3 grove road wrexham LL11 1DY (1 page) |
3 July 2006 | Appointment of a voluntary liquidator (1 page) |
3 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
3 July 2006 | Resolutions
|
3 July 2006 | Resolutions
|
3 July 2006 | Declaration of solvency (3 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
3 July 2006 | Appointment of a voluntary liquidator (1 page) |
3 July 2006 | Declaration of solvency (3 pages) |
4 July 2005 | Return made up to 04/06/05; full list of members
|
4 July 2005 | Return made up to 04/06/05; full list of members (2 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 3 grove road wrexham clwyd LL11 1DY (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 3 grove road wrexham clwyd LL11 1DY (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Director resigned (1 page) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
15 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
15 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
10 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
10 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
25 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
25 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
8 August 2001 | Return made up to 04/06/01; full list of members (7 pages) |
8 August 2001 | Return made up to 04/06/01; full list of members (7 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
15 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
15 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Return made up to 04/06/00; full list of members (7 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Return made up to 04/06/00; full list of members (7 pages) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (14 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (14 pages) |
9 July 1999 | Return made up to 04/06/99; full list of members (6 pages) |
9 July 1999 | Return made up to 04/06/99; full list of members (6 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
28 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: holt road wrexham clwyd LL13 8BJ (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: holt road wrexham clwyd LL13 8BJ (1 page) |
24 March 1999 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
24 March 1999 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 July 1998 | Return made up to 04/06/98; change of members (6 pages) |
28 July 1998 | Return made up to 04/06/98; change of members (6 pages) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 1997 | Return made up to 04/06/97; no change of members (4 pages) |
7 August 1997 | Return made up to 04/06/97; no change of members (4 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 August 1996 | Return made up to 04/06/96; full list of members (6 pages) |
3 August 1996 | Return made up to 04/06/96; full list of members (6 pages) |
24 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
12 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
27 January 1996 | Particulars of mortgage/charge (3 pages) |
27 January 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1995 | Return made up to 04/06/95; no change of members (4 pages) |
19 June 1995 | Return made up to 04/06/95; no change of members (4 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |