Connahs Quay
Deeside
Clwyd
CH5 4HN
Wales
Director Name | Janice Jones |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Administration Director |
Correspondence Address | 64 Wepre Park Connahs Quay Deeside Clwyd CH5 4HN Wales |
Secretary Name | David Lindley Jones |
---|---|
Nationality | Welsh |
Status | Current |
Appointed | 13 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 64 Wepre Park Connahs Quay Deeside Clwyd CH5 4HN Wales |
Registered Address | Bushbury House 435 Wilmslow Road Withington Manchester M20 9AF |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
23 March 1997 | Dissolved (1 page) |
---|---|
23 December 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: 24 nicholas street chester CH1 2AU (1 page) |
16 January 1996 | Appointment of a voluntary liquidator (1 page) |
16 January 1996 | Resolutions
|
30 October 1995 | Registered office changed on 30/10/95 from: 6 hunter street chester CH1 2AU (1 page) |
12 October 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
19 September 1995 | Return made up to 13/09/95; no change of members (4 pages) |