Hawarden
Deeside
Clwyd
CH5 3JE
Wales
Director Name | Mr John George Butcher |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 68 Wood Lane Hawarden Deeside Clwyd CH5 3JE Wales |
Secretary Name | Jean Elizabeth Butcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 68 Wood Lane Hawarden Deeside Clwyd CH5 3JE Wales |
Director Name | Simon John Butcher |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1999(15 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Works Manager |
Correspondence Address | 24 Wood Lane Hawarden Deeside Clwyd CH5 3JD Wales |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £319,661 |
Gross Profit | £289,312 |
Net Worth | -£49,811 |
Cash | £70 |
Current Liabilities | £94,678 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 March 2005 | Dissolved (1 page) |
---|---|
24 December 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 August 2004 | Liquidators statement of receipts and payments (5 pages) |
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
10 July 2003 | Liquidators statement of receipts and payments (5 pages) |
17 July 2002 | Resolutions
|
17 July 2002 | Appointment of a voluntary liquidator (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: unit 3 expressway business park station road queensferry flintshire CH5 2TF (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: unit 30 garden city,industrial estate sealand avenue,garden city deeside,clwyd,CH5 2HN (1 page) |
27 April 2001 | Accounts made up to 30 June 2000 (9 pages) |
6 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
4 May 2000 | Accounts made up to 30 June 1999 (9 pages) |
4 April 2000 | Return made up to 07/03/00; full list of members (7 pages) |
6 October 1999 | New director appointed (2 pages) |
8 July 1999 | Return made up to 07/03/99; full list of members (6 pages) |
4 May 1999 | Accounts made up to 30 June 1998 (9 pages) |
21 April 1998 | Accounts made up to 30 June 1997 (8 pages) |
21 April 1998 | Return made up to 07/03/98; no change of members (4 pages) |
1 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
11 April 1996 | Return made up to 07/03/96; full list of members (6 pages) |
18 January 1996 | Accounts made up to 30 June 1995 (8 pages) |
27 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
27 March 1995 | Return made up to 07/03/95; no change of members (4 pages) |