Llanrwst
Gwynedd
LL26 0NW
Wales
Secretary Name | Royston Kenneth Ashmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(7 years, 7 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Pant Y Siglan Llanrwst Gwynedd LL26 0NW Wales |
Director Name | Mrs Robina Ashmore |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 December 1994) |
Role | Fancy Goods Retailer |
Correspondence Address | Pant Siglan Abergele Road Llanwrst Gwynedd |
Registered Address | Hilton Chambers 15 Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1993 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
11 June 1999 | Dissolved (1 page) |
---|---|
11 March 1999 | Liquidators statement of receipts and payments (5 pages) |
11 March 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 February 1999 | Liquidators statement of receipts and payments (5 pages) |
6 August 1998 | Liquidators statement of receipts and payments (5 pages) |
9 February 1998 | Liquidators statement of receipts and payments (5 pages) |
17 July 1997 | Liquidators statement of receipts and payments (5 pages) |
23 January 1997 | Liquidators statement of receipts and payments (5 pages) |
26 July 1996 | Liquidators statement of receipts and payments (5 pages) |
5 February 1996 | Liquidators statement of receipts and payments (5 pages) |