Ruabon
Wrexham
Clwyd
LL14 6BT
Wales
Secretary Name | William John Layn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 01 May 2001) |
Role | Company Director |
Correspondence Address | 29 Pont Adam Ruabon Wrexham Clwyd LL14 6BT Wales |
Director Name | Brian David Humphries |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | Pine Ridge Pistyll Hill Marford Wrexham Clwyd LL12 8LE Wales |
Director Name | David Wright |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 25 March 1996) |
Role | Investment Banker |
Correspondence Address | 32 Middlegate Court Cowbridge South Glamorgan CF7 7EF Wales |
Registered Address | C/O Price Waterhouse 101 Barbirolli Square Lower Mosley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 August 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2000 | Receiver ceasing to act (3 pages) |
10 August 2000 | Receiver's abstract of receipts and payments (3 pages) |
19 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
7 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: york house york street manchester M2 4WS (1 page) |
11 August 1997 | Administrative Receiver's report (5 pages) |
11 August 1997 | Re statement of affairs (13 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: acton cottage bluebell lane wrexham clwyd LL12 8PL (1 page) |
21 May 1997 | Appointment of receiver/manager (1 page) |
21 March 1997 | Director resigned (1 page) |
27 February 1997 | Particulars of mortgage/charge (5 pages) |
29 May 1996 | Accounting reference date extended from 31/08/95 to 28/02/96 (1 page) |
28 March 1996 | Director resigned (2 pages) |
20 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1995 | Return made up to 31/10/95; no change of members (4 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (22 pages) |
4 April 1995 | Particulars of mortgage/charge (6 pages) |