Overton
Wrexham
Clwyd
LL13 0HT
Wales
Director Name | Mr Michael John Jeffreys |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(1 year, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Trade Union Official |
Correspondence Address | 2 The Coppice Gwersyllt Wrexham Clwyd LL11 4SB Wales |
Director Name | Roland Blackburn |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 1993) |
Role | Plant Manager |
Correspondence Address | Rose Cottage Hill Lane Broxton Chester CH3 9HT Wales |
Director Name | Ms Shona Marshall Neal |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 3 Chester Way Bangor Isycoed Wrexham Clwyd LL13 0JQ Wales |
Secretary Name | Mr Roland Arthur Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 April 1998) |
Role | Company Director |
Correspondence Address | 26 Nicholas Street Chester Cheshire CH1 2PQ Wales |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 27 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 April 2000 | Dissolved (1 page) |
---|---|
31 January 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 January 2000 | Liquidators statement of receipts and payments (5 pages) |
15 November 1999 | Liquidators statement of receipts and payments (5 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: wynnstay buildings hightown barracks kingsmill road wrexham LL13 8BH (1 page) |
17 November 1998 | Resolutions
|
17 November 1998 | Appointment of a voluntary liquidator (1 page) |
17 November 1998 | Declaration of solvency (3 pages) |
21 May 1998 | Accounts for a small company made up to 27 March 1997 (5 pages) |
8 May 1998 | Secretary resigned (1 page) |
27 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members
|
13 September 1996 | Full accounts made up to 24 March 1996 (12 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 November 1995 | Full accounts made up to 26 March 1995 (10 pages) |