North Road
Llanymynech
Powys
SY22 6EZ
Wales
Director Name | Mrs Rosemary Ann Pryce |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1991(1 year, 9 months after company formation) |
Appointment Duration | 32 years |
Role | Director/Company Secretary |
Correspondence Address | 4 Lower Hafod Hampton Park Oswestry Salop SY11 1UX Wales |
Secretary Name | Mrs Rosemary Ann Pryce |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1991(1 year, 9 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 4 Lower Hafod Hampton Park Oswestry Salop SY11 1UX Wales |
Registered Address | 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£258,165 |
Current Liabilities | £215,019 |
Latest Accounts | 31 December 1997 (25 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 August 2003 | Dissolved (1 page) |
---|---|
9 May 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 March 2003 | Liquidators statement of receipts and payments (5 pages) |
9 October 2002 | Liquidators statement of receipts and payments (5 pages) |
7 March 2002 | Liquidators statement of receipts and payments (5 pages) |
14 February 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 February 2002 | O/C - replacement of liquidator (13 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: steam packet house 76 cross street manchester M2 4JG (1 page) |
28 December 2001 | Appointment of a voluntary liquidator (1 page) |
31 May 2001 | Liquidators statement of receipts and payments (5 pages) |
3 November 2000 | Liquidators statement of receipts and payments (5 pages) |
26 April 2000 | Liquidators statement of receipts and payments (5 pages) |
25 October 1999 | Liquidators statement of receipts and payments (5 pages) |
24 September 1998 | Registered office changed on 24/09/98 from: steam packet house 76 cross street manchester M2 4JG (1 page) |
22 September 1998 | Appointment of a voluntary liquidator (1 page) |
22 September 1998 | Resolutions
|
22 September 1998 | Statement of affairs (7 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 6B mile oak industrial estate maesbury road oswestry shropshire SY10 8HA (1 page) |
20 July 1998 | Return made up to 20/05/98; no change of members (4 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 July 1997 | Return made up to 20/05/97; no change of members (4 pages) |
21 January 1997 | Registered office changed on 21/01/97 from: nettleton house calthorpe road edgbaston birmingham B15 1RL (1 page) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 July 1996 | Return made up to 20/05/96; full list of members (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
31 May 1995 | Return made up to 20/05/95; no change of members (4 pages) |