Llanbedrog
Pwllheli
Gwynedd
LL55 7NN
Wales
Director Name | David Worsley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1995(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 05 August 2003) |
Role | Company Director |
Correspondence Address | Grimeford Farm Anderton Chorley Lancashire PR6 9HP |
Secretary Name | David Worsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(9 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 05 August 2003) |
Role | Company Director |
Correspondence Address | Grimeford Farm Anderton Chorley Lancashire PR6 9HP |
Director Name | Maria Theresa Heywood |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 November 1994) |
Role | Company Director |
Correspondence Address | 63 Denton Road Audenshaw Manchester Lancashire M34 5BL |
Director Name | Mr Peter Frederick Taylor |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | 11 Park Lane Court Salford Lancashire M7 4LP |
Director Name | Wiliam Garry Wolbrook |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 February 1993) |
Role | Company Director |
Correspondence Address | 35 Old Oak Drive Denton Manchester Lancashire M34 6FJ |
Secretary Name | Maria Theresa Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 November 1994) |
Role | Company Director |
Correspondence Address | 63 Denton Road Audenshaw Manchester Lancashire M34 5BL |
Secretary Name | Mr Laurence Andrew Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(3 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Penarwel House Llanbedrog Pwllheli Gwynedd LL55 7NN Wales |
Registered Address | Barton Hall Hardy Street Eccles Manchester M30 7NB |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Winton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2003 | Application for striking-off (1 page) |
27 November 2002 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
8 April 2002 | Accounts for a dormant company made up to 31 August 2001 (9 pages) |
7 January 2002 | Return made up to 19/11/01; full list of members (6 pages) |
6 September 2001 | Secretary resigned (1 page) |
27 February 2001 | Accounts for a dormant company made up to 31 August 2000 (6 pages) |
20 November 2000 | Return made up to 19/11/00; full list of members (6 pages) |
25 May 2000 | Full accounts made up to 31 August 1999 (7 pages) |
30 November 1999 | Return made up to 19/11/99; full list of members (6 pages) |
27 April 1999 | Full accounts made up to 31 August 1998 (8 pages) |
13 January 1999 | Return made up to 19/11/98; full list of members
|
7 January 1998 | Full accounts made up to 31 August 1997 (11 pages) |
18 December 1997 | Return made up to 19/11/97; no change of members (4 pages) |
8 May 1997 | Full accounts made up to 31 August 1996 (11 pages) |
4 February 1997 | Return made up to 19/11/96; change of members
|
20 August 1996 | Particulars of mortgage/charge (11 pages) |
18 February 1996 | Full accounts made up to 31 August 1995 (11 pages) |
4 February 1996 | Return made up to 19/11/95; full list of members
|
10 August 1995 | Company name changed jjade (uk) LIMITED\certificate issued on 11/08/95 (4 pages) |
30 June 1995 | Full accounts made up to 31 August 1994 (12 pages) |