48 Kings Road
Colwyn Bay
Clwyd
LL29 7YH
Wales
Director Name | Richard Edward Anthony Faragher |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Rathlinme 48 Kings Road Colwyn Bay Clwyd LL29 7YH Wales |
Secretary Name | Marian Elizabeth Faragher |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Rathlin 48 Kings Road Colwyn Bay Clwyd LL29 7YH Wales |
Director Name | Mr Leonard Anthony Wilson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1995(9 years, 4 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Production Director |
Country of Residence | Wales |
Correspondence Address | 87 Llanrwst Road Colwyn Bay Conwy LL28 5YL Wales |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £1,888,158 |
Net Worth | £627,124 |
Cash | £804 |
Current Liabilities | £2,159,236 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
18 March 2004 | Dissolved (1 page) |
---|---|
18 December 2003 | Form 4.68 to 29/08/03 (5 pages) |
18 December 2003 | Form 4.68 to 29/08/02 (10 pages) |
18 December 2003 | Final form 4.68 to 21/11/03 (8 pages) |
18 December 2003 | Form 4.68 to 28/02/03 (10 pages) |
18 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 October 2003 | Liquidators statement of receipts and payments (5 pages) |
18 March 2003 | Liquidators statement of receipts and payments (10 pages) |
23 October 2002 | Liquidators statement of receipts and payments (10 pages) |
26 November 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
24 September 2001 | Statement of affairs (19 pages) |
24 September 2001 | Appointment of a voluntary liquidator (1 page) |
24 September 2001 | Resolutions
|
7 September 2001 | Registered office changed on 07/09/01 from: tir llwyd industrial estate kinmel bay rhyl denbighshire LL18 5JA (1 page) |
8 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2001 | Director's particulars changed (1 page) |
24 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
25 May 2000 | Return made up to 09/05/00; full list of members (7 pages) |
18 May 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
20 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
12 May 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
4 June 1998 | Return made up to 09/05/98; full list of members (6 pages) |
23 March 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
2 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
1 August 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Return made up to 09/05/97; no change of members
|
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
17 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 May 1995 | New director appointed (2 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 September 1987 | Return made up to 07/07/87; full list of members (4 pages) |