Cadnant Road
Menai Bridge
Gwynedd
LL59 5BU
Wales
Director Name | Jacqueline Rush |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 1994(11 years, 7 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | Serrat Cadnant Road Menai Bridge Anglesey Gwynedd LL59 5BU Wales |
Secretary Name | Jacqueline Rush |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1995(12 years, 4 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Secretary |
Correspondence Address | Serrat Cadnant Road Menai Bridge Anglesey Gwynedd LL59 5BU Wales |
Director Name | Bleddyn Lloyd Parry |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(8 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 25 November 1991) |
Role | Meat Importer & Exporter |
Correspondence Address | 11 Church End Hale Liverpool Merseyside L24 4AX |
Director Name | Mr Iwan Rees Thomas |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 24 August 1991(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 May 1994) |
Role | Meat Processing |
Correspondence Address | Llechwedd Rhostryfan Caernarvon Gwynedd LL54 7LT Wales |
Director Name | Mr Robert Wyn Thomas |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(8 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 07 September 1994) |
Role | Meat Processor & Wholesaler |
Correspondence Address | Llechwedd Rhostryfan Caernarvon Gwynedd LL54 7LT Wales |
Secretary Name | Mr David Thomas Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(8 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 25 November 1991) |
Role | Company Director |
Correspondence Address | Lluest Wen Penygarth Caernarvon Gwynedd LL55 1EY Wales |
Secretary Name | Mr Iwan Rees Thomas |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 25 November 1991(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 May 1994) |
Role | Meat Processing |
Correspondence Address | Llechwedd Rhostryfan Caernarvon Gwynedd LL54 7LT Wales |
Director Name | Arthur Williams |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(10 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 June 1994) |
Role | Salesman |
Correspondence Address | 5 Augusta Place Y Felinheli Gwynedd LL56 4HJ Wales |
Secretary Name | Anne Louise McKiernan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 1995) |
Role | Accountant |
Correspondence Address | 7 Gernant Braichmelyn Bethesda Bangor Gwynedd LL57 3RE Wales |
Registered Address | Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £3,708,596 |
Gross Profit | £731,614 |
Net Worth | £242,793 |
Cash | £590 |
Current Liabilities | £475,129 |
Latest Accounts | 31 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
30 March 2003 | Dissolved (1 page) |
---|---|
30 December 2002 | Return of final meeting of creditors (1 page) |
10 September 2001 | Appointment of a liquidator (1 page) |
8 June 2001 | Notice of discharge of Administration Order (3 pages) |
8 June 2001 | Administrator's abstract of receipts and payments (3 pages) |
29 March 2001 | Order of court to wind up (3 pages) |
22 November 2000 | Administrator's abstract of receipts and payments (3 pages) |
3 July 2000 | Administrator's abstract of receipts and payments (3 pages) |
1 December 1999 | Administrator's abstract of receipts and payments (3 pages) |
10 June 1999 | Administrator's abstract of receipts and payments (2 pages) |
26 November 1998 | Administrator's abstract of receipts and payments (2 pages) |
27 May 1998 | Administrator's abstract of receipts and payments (2 pages) |
27 May 1998 | O/C-replacement of administrator (5 pages) |
25 November 1997 | Administrator's abstract of receipts and payments (2 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: celtic house industrial estate gaerwen anglesey LL60 6HR (1 page) |
12 June 1997 | Administrator's abstract of receipts and payments (2 pages) |
12 September 1996 | Notice of result of meeting of creditors (3 pages) |
2 August 1996 | Statement of administrator's proposal (13 pages) |
3 June 1996 | Administration Order (3 pages) |
3 June 1996 | Notice of Administration Order (1 page) |
10 April 1996 | Particulars of mortgage/charge (4 pages) |
21 March 1996 | Particulars of mortgage/charge (3 pages) |
11 August 1995 | Return made up to 24/08/95; full list of members (6 pages) |
28 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 April 1995 | Full accounts made up to 31 October 1994 (13 pages) |