Main Road New Brighton
Mold
Clwyd
CH7 6QQ
Wales
Secretary Name | Shaun Brian Darlington |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 1997(16 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | Lliwen Stanley Road Ruthin Denbighshire LL15 1PT Wales |
Director Name | Mr Ian McKenzie |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | 1 Cranmer Grove Four Oaks Sutton Coldfield West Midlands B74 4XT |
Director Name | Mr Andrew Neil Pae |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 September 1998) |
Role | Company Director |
Correspondence Address | Tiverton 11 Chapel Lane Codsall Wolverhampton WV8 2EH |
Director Name | Mr John William Pae |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ty Newydd Knowle Lane Buckley Flintshire Chester CH7 3JA Wales |
Secretary Name | Mr David John Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | 1 Lon Aeron Rhyl Clwyd LL18 4JZ Wales |
Secretary Name | Arthur Rennie Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | Bendera 3 The Knowe Willaston Neston Cheshire CH64 1TA Wales |
Director Name | Arthur Rennie Barnes |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 August 1997) |
Role | Chartered Accountant |
Correspondence Address | Bendera 3 The Knowe Willaston Neston Cheshire CH64 1TA Wales |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £133,232 |
Current Liabilities | £605,568 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 September 2005 | Dissolved (1 page) |
---|---|
30 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 June 2005 | Liquidators statement of receipts and payments (5 pages) |
25 April 2005 | Liquidators statement of receipts and payments (5 pages) |
27 October 2004 | Liquidators statement of receipts and payments (5 pages) |
27 April 2004 | Liquidators statement of receipts and payments (5 pages) |
24 October 2003 | Liquidators statement of receipts and payments (5 pages) |
31 October 2002 | Liquidators statement of receipts and payments (5 pages) |
2 May 2002 | Liquidators statement of receipts and payments (5 pages) |
14 November 2001 | Liquidators statement of receipts and payments (5 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: bdo stoy hayward cri third floor, peter house manchester lancashire M1 5AB (1 page) |
16 May 2001 | Liquidators statement of receipts and payments (5 pages) |
30 October 2000 | Liquidators statement of receipts and payments (5 pages) |
27 October 1999 | Appointment of a voluntary liquidator (1 page) |
27 October 1999 | Resolutions
|
27 October 1999 | Statement of affairs (8 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: manor park manor lane hawarden deeside clwyd north wales CH5 3PP (1 page) |
24 March 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 December 1998 | Return made up to 30/10/98; full list of members (6 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
23 March 1998 | Resolutions
|
23 March 1998 | Memorandum and Articles of Association (5 pages) |
29 December 1997 | Return made up to 30/10/97; no change of members
|
29 December 1997 | New secretary appointed (2 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
26 November 1996 | Return made up to 30/10/96; full list of members (8 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
23 November 1995 | Return made up to 30/10/95; full list of members (10 pages) |
9 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |