1 Norton Road
Rhos On Sea
Clwyd
LL28 4TH
Wales
Director Name | Walter John Parry |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Carisbrookee Croeshawell Lane Burton Rossett Clwyd Ll12 Olb |
Secretary Name | Mr Richard Edward Parry |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Lingerwood 1 Norton Road Rhos On Sea Clwyd LL28 4TH Wales |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 January 1999 | Dissolved (1 page) |
---|---|
5 October 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 June 1998 | Liquidators statement of receipts and payments (5 pages) |
18 December 1997 | Liquidators statement of receipts and payments (5 pages) |
17 June 1997 | Liquidators statement of receipts and payments (6 pages) |
3 June 1996 | Resolutions
|
3 June 1996 | Appointment of a voluntary liquidator (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: cuckoos nest works pulford chester CH4 9DG (1 page) |
12 February 1996 | Return made up to 31/12/95; full list of members
|
9 January 1996 | Return made up to 31/12/94; full list of members (8 pages) |
7 April 1995 | Resolutions
|
7 April 1995 | £ nc 20000/100000 11/03/95 (1 page) |
7 April 1995 | Ad 11/03/95--------- £ si 27500@1=27500 £ ic 5000/32500 (2 pages) |