Trearddur Bay
Anglesey
LL65 2BZ
Wales
Secretary Name | Mr Edward John Hughes |
---|---|
Nationality | English |
Status | Closed |
Appointed | 18 March 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 03 September 1996) |
Role | Trinity Marine Man Directorirector |
Country of Residence | Wales |
Correspondence Address | Newry Beach Holyhead Anglesey LL65 1YA Wales |
Secretary Name | Rachel Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Crown House 2 Crown Dale London SE19 3NQ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M2 5HD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
3 September 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 1996 | First Gazette notice for voluntary strike-off (1 page) |
1 April 1996 | Application for striking-off (1 page) |
1 March 1996 | Return made up to 22/02/96; no change of members (4 pages) |
23 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
27 March 1995 | Return made up to 22/02/95; full list of members (6 pages) |