Llanyblodwel
Oswestry
Shropshire
SY10 8BH
Wales
Director Name | Mr Allan Hugh Tait |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1992(2 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyck Place Wyck Alton Hampshire GU34 3AH |
Secretary Name | William David Lloyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1994(4 years, 2 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glan Yr Afon Hall Llanyblodwel Oswestry Shropshire SY10 8BH Wales |
Secretary Name | Professional Legal Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 August 1992(2 years after company formation) |
Appointment Duration | 31 years, 8 months |
Correspondence Address | Porters Place 33 St John Street London EC1 4AA |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £5,640,635 |
Gross Profit | £1,904,316 |
Net Worth | £1,175,092 |
Cash | £935,035 |
Current Liabilities | £1,741,877 |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
3 March 2002 | Dissolved (1 page) |
---|---|
3 December 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 September 2001 | Liquidators statement of receipts and payments (5 pages) |
21 March 2001 | Liquidators statement of receipts and payments (5 pages) |
29 September 2000 | Liquidators statement of receipts and payments (5 pages) |
3 April 2000 | Liquidators statement of receipts and payments (5 pages) |
6 April 1999 | Particulars of contract relating to shares (4 pages) |
6 April 1999 | Ad 17/03/99--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages) |
6 April 1999 | £ nc 1000/3000 17/03/99 (2 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: the granary south winchester golf club pitt winchester hampshire SO22 5QW (1 page) |
23 March 1999 | Appointment of a voluntary liquidator (1 page) |
23 March 1999 | Resolutions
|
23 March 1999 | Declaration of solvency (3 pages) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1998 | Full group accounts made up to 30 September 1997 (23 pages) |
7 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: centurion house 37 jewry street london EC3N 2EX (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: 33 st john street london EC1M 4AA (1 page) |
19 December 1997 | Full group accounts made up to 30 September 1996 (20 pages) |
18 August 1997 | Return made up to 08/08/97; full list of members (6 pages) |
23 May 1997 | Full group accounts made up to 30 September 1995 (21 pages) |
2 September 1996 | Return made up to 08/08/96; change of members (8 pages) |
2 April 1996 | Full group accounts made up to 30 September 1994 (18 pages) |
9 January 1996 | Return made up to 08/08/95; full list of members (7 pages) |