Pinfold Lane
Buckley
Clwyd
CH7 3NS
Wales
Director Name | Judith Grace Kitchen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Dispenser |
Correspondence Address | Oaks House Pinfold Lane Buckley Clwyd CH7 3NS Wales |
Secretary Name | Judith Grace Kitchen |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1997(9 years, 6 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | Oaks House Pinfold Lane Buckley Clwyd CH7 3NS Wales |
Director Name | John Harold Jones |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1998(10 years, 3 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Managing Director |
Correspondence Address | 54 Ffordd Isa Prestatyn Clwyd LL19 8EB Wales |
Secretary Name | Judith Grace Kitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 December 1993) |
Role | Company Director |
Correspondence Address | Oaks House Pinfold Lane Buckley Clwyd CH7 3NS Wales |
Director Name | Gordon James Couper |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(5 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 02 January 1999) |
Role | Pharmacist |
Correspondence Address | 9 Coldstream Drive Badgers Green Little Sutton South Wirral CH66 4JZ Wales |
Secretary Name | Gordon James Couper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 October 1997) |
Role | Pharmacist |
Correspondence Address | 9 Coldstream Drive Badgers Green Little Sutton South Wirral CH66 4JZ Wales |
Director Name | Richard John Ings |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 February 2001) |
Role | Accountant |
Correspondence Address | The Laurels Mill Road Lisvane Cardiff South Glamorgan CF14 5XL Wales |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £633,816 |
Cash | £361,573 |
Current Liabilities | £711,758 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 January 2004 | Dissolved (1 page) |
---|---|
8 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 October 2003 | Liquidators statement of receipts and payments (5 pages) |
27 August 2003 | Liquidators statement of receipts and payments (5 pages) |
20 June 2003 | Cert-release of liquidator (1 page) |
20 June 2003 | Crt.order- change of liquidator (12 pages) |
2 June 2003 | O/C - replacement of liquidator (12 pages) |
2 June 2003 | Appointment of a voluntary liquidator (1 page) |
30 May 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 March 2003 | Liquidators statement of receipts and payments (5 pages) |
24 September 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
14 March 2002 | Liquidators statement of receipts and payments (5 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: tanfield house the old warren broughton chester CH4 0EG (1 page) |
16 March 2001 | Director resigned (1 page) |
27 February 2001 | Appointment of a voluntary liquidator (1 page) |
22 February 2001 | Resolutions
|
22 February 2001 | Declaration of solvency (3 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 November 2000 | Return made up to 20/10/00; full list of members
|
24 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 October 1999 | Return made up to 20/10/99; full list of members (7 pages) |
12 January 1999 | Director resigned (1 page) |
2 December 1998 | Return made up to 20/10/98; full list of members (6 pages) |
18 November 1998 | New director appointed (2 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
26 August 1998 | New director appointed (2 pages) |
15 January 1998 | Company name changed cleansharp LIMITED\certificate issued on 16/01/98 (3 pages) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | Return made up to 20/10/97; no change of members
|
16 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 November 1996 | Return made up to 20/10/96; no change of members (4 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 April 1996 | Auditor's resignation (1 page) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 November 1995 | Return made up to 20/10/95; full list of members
|
7 July 1995 | Particulars of mortgage/charge (3 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: maritime house 47-49 paradise street liverpool L1 3BP (1 page) |