Hawarden
Deeside
Flintshire
CH5 3HU
Wales
Director Name | Mrs Patricia Hall |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(9 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Legal Secretary |
Correspondence Address | 20 Vickers Close Hawarden Deeside Clwyd CH5 3HU Wales |
Director Name | Mrs Mary Elizabeth Monica Hoffman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(9 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Groomsdale House Groomsdale Lane Hawarden Deeside Clwyd CH5 3EH Wales |
Secretary Name | Mrs Patricia Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1991(9 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 20 Vickers Close Hawarden Deeside Clwyd CH5 3HU Wales |
Registered Address | Leonard Harris & Partners 75 Mosley Street Manchester Greater Manchester M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 November 1996 | Dissolved (1 page) |
---|---|
5 August 1996 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
1 April 1996 | Liquidators statement of receipts and payments (5 pages) |
3 April 1995 | Appointment of a voluntary liquidator (2 pages) |
3 April 1995 | Resolutions
|
13 March 1995 | Registered office changed on 13/03/95 from: unit 5 beacon parade telegraph road heswall wirral merseyside L60 0AD (1 page) |