Pistyll Lane
Cymau
Clwyd
LL11 5ER
Wales
Director Name | Mr Robert Vaughan Ceen |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1992(6 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Engineer |
Correspondence Address | Fleet House Marlbank Welland Malvern Worcestershire WR13 6NA |
Secretary Name | Mr Richard Gareth Ceen |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1992(6 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pistyll House Pistyll Lane Cymau Clwyd LL11 5ER Wales |
Secretary Name | Lisa Jane Millington |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 1999(13 years, 8 months after company formation) |
Appointment Duration | 25 years |
Role | Office Manager |
Correspondence Address | 54 Strickland Street Shotton Deeside Flintshire CH5 1AN Wales |
Director Name | David Martin Roberts |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(12 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 December 1998) |
Role | Technical Manager |
Correspondence Address | 10 Heol Awel Abergele Flintshire LL22 7UQ Wales |
Director Name | Lisa Jane Millington |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(12 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 January 1999) |
Role | Office Manager |
Correspondence Address | 54 Strickland Street Shotton Deeside Flintshire CH5 1AN Wales |
Registered Address | A H Thomlinson & Co St Johns Court 72 Gartside Street Manchester Lancashire M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £385,643 |
Gross Profit | £271,059 |
Net Worth | £55,271 |
Cash | £1,350 |
Current Liabilities | £155,893 |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
11 July 2002 | Dissolved (1 page) |
---|---|
11 April 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 November 2001 | Liquidators statement of receipts and payments (5 pages) |
14 May 2001 | Liquidators statement of receipts and payments (5 pages) |
20 November 2000 | Liquidators statement of receipts and payments (5 pages) |
24 May 2000 | Liquidators statement of receipts and payments (5 pages) |
28 April 1999 | Statement of affairs (7 pages) |
28 April 1999 | Resolutions
|
28 April 1999 | Appointment of a voluntary liquidator (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: the court house 15 glynne way howarden deeside clwyd north wales CH5 3NS (1 page) |
13 April 1999 | New secretary appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
19 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
12 June 1998 | New director appointed (2 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (7 pages) |
22 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
10 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
7 June 1996 | Return made up to 08/06/96; no change of members (4 pages) |
18 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
29 June 1995 | Return made up to 08/06/95; full list of members (6 pages) |