Penrhyn Bay
Llandudno
Gwynedd
LL30 3PF
Wales
Director Name | Mrs Valerie Janet Haesler |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(8 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 85 Glanymor Road Penrhyn Bay Llandudno Gwynedd LL30 3PF Wales |
Secretary Name | Mrs Valerie Janet Haesler |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(8 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 85 Glanymor Road Penrhyn Bay Llandudno Gwynedd LL30 3PF 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 | -£95,621 |
Cash | £104 |
Current Liabilities | £415,155 |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
2 September 2005 | Dissolved (1 page) |
---|---|
23 June 2003 | Dissolution deferment (1 page) |
23 June 2003 | Completion of winding up (1 page) |
18 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
19 September 2002 | Order of court to wind up (3 pages) |
19 September 2002 | Notice of discharge of Administration Order (4 pages) |
2 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
14 November 2001 | Administrator's abstract of receipts and payments (2 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: 85 glan y mor penrhyn bay llandudno gwynedd wales (1 page) |
17 May 2001 | Administrator's abstract of receipts and payments (2 pages) |
30 October 2000 | Administrator's abstract of receipts and payments (2 pages) |
2 May 2000 | Administrator's abstract of receipts and payments (2 pages) |
8 December 1999 | Administrator's abstract of receipts and payments (3 pages) |
8 December 1999 | Administrator's abstract of receipts and payments (2 pages) |
21 January 1999 | Notice of result of meeting of creditors (5 pages) |
21 January 1999 | Statement of administrator's proposal (2 pages) |
5 November 1998 | Notice of Administration Order (1 page) |
5 November 1998 | Administration Order (4 pages) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 August 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
7 July 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
1 April 1997 | Accounts for a small company made up to 29 February 1996 (8 pages) |
21 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 August 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 August 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
15 August 1995 | Resolutions
|