Manor Close
Prestatyn
Denbighshire
LL19 9PH
Wales
Director Name | Mr Kenneth Goulden Clee |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 May 1998) |
Role | Financial Services |
Correspondence Address | 14 Chapel Road Prestatyn Clwyd LL19 7TH Wales |
Director Name | Ian Michael Jarvis |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 16 April 2003) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Plas Uchaf Avenue Prestatyn Clwyd LL19 9NR Wales |
Director Name | Mr Nicholas Lewis Ashton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 7 months (resigned 20 August 2015) |
Role | Financial Services |
Country of Residence | Wales |
Correspondence Address | 12 St Georges Crescent Rhyl Clwyd LL18 3NN Wales |
Director Name | Simon Murray-Williams |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 7 months (resigned 20 August 2015) |
Role | Financial Services |
Correspondence Address | Penllyn Abererch Road Pwllheli Gwynedd LL53 6YP Wales |
Director Name | Mr Barry Joseph Mark Shields |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 7 months (resigned 20 August 2015) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Withington Denbigh Circle Kinmel Bay Clwyd LL18 5HW Wales |
Secretary Name | Mr Nicholas Lewis Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 2 months (resigned 07 March 2018) |
Role | Financial Services |
Country of Residence | Wales |
Correspondence Address | 12 St Georges Crescent Rhyl Clwyd LL18 3NN Wales |
Director Name | Mr Nicholas John Hulson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(5 months, 1 week after company formation) |
Appointment Duration | 23 years, 3 months (resigned 20 August 2015) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Bryniau Isaf Bryniau Dyserth Rhyl Clwyd LL18 6BY Wales |
Director Name | Lawrence Charles Archer |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(5 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 20 August 2015) |
Role | Company Director |
Correspondence Address | 3 Hammond Court Rhyl Clwyd LL18 2PJ Wales |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £337,673 |
Cash | £24,587 |
Current Liabilities | £56,545 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 April |
16 November 1998 | Delivered on: 21 November 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
2 September 2015 | Termination of appointment of Lawrence Charles Archer as a director on 20 August 2015 (2 pages) |
---|---|
2 September 2015 | Termination of appointment of Nicholas Lewis Ashton as a director on 20 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Simon Murray-Williams as a director on 20 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Nicholas John Hulson as a director on 20 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Barry Joseph Mark Shields as a director on 20 August 2015 (2 pages) |
12 March 2010 | Restoration by order of the court (4 pages) |
20 September 2007 | Dissolved (1 page) |
20 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 June 2007 | Liquidators statement of receipts and payments (5 pages) |
20 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 April 2007 | Liquidators statement of receipts and payments (5 pages) |
23 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 October 2006 | Liquidators statement of receipts and payments (5 pages) |
20 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 April 2006 | Liquidators statement of receipts and payments (5 pages) |
20 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
4 November 2005 | Liquidators statement of receipts and payments (5 pages) |
4 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: unit 32 llys edmund prys st asaph business park st. Asaph denbighshire LL17 0JA (1 page) |
15 April 2005 | Liquidators statement of receipts and payments (5 pages) |
15 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
1 April 2004 | Resolutions
|
1 April 2004 | Appointment of a voluntary liquidator (1 page) |
1 April 2004 | Statement of affairs (5 pages) |
26 November 2003 | Return made up to 15/10/03; full list of members
|
19 May 2003 | Director resigned (1 page) |
5 March 2003 | Full accounts made up to 30 April 2002 (14 pages) |
16 November 2002 | Return made up to 15/10/02; full list of members (12 pages) |
26 January 2002 | Full accounts made up to 30 April 2001 (15 pages) |
24 October 2001 | Return made up to 15/10/01; full list of members
|
21 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
8 November 2000 | Return made up to 15/10/00; full list of members (12 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (15 pages) |
15 October 1999 | Return made up to 15/10/99; full list of members
|
3 September 1999 | Ad 31/08/99--------- £ si [email protected] £ ic 122/122 (2 pages) |
8 January 1999 | Full accounts made up to 30 April 1998 (13 pages) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Return made up to 15/10/98; no change of members (6 pages) |
12 November 1998 | Director resigned (1 page) |
23 March 1998 | Full accounts made up to 30 April 1997 (14 pages) |
29 December 1997 | New director appointed (4 pages) |
15 December 1997 | Return made up to 15/10/97; full list of members (8 pages) |
26 January 1997 | Full accounts made up to 30 April 1996 (13 pages) |
25 November 1996 | S-div 18/11/96 (1 page) |
9 October 1996 | Return made up to 15/10/96; no change of members (6 pages) |
27 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
25 October 1995 | Return made up to 15/10/95; full list of members (8 pages) |
9 January 1995 | Ad 20/12/94--------- £ si 100@1=100 £ ic 10/110 (2 pages) |
13 July 1994 | Ad 06/07/94--------- £ si 16@1=16 £ ic 6/22 (2 pages) |
9 June 1992 | New director appointed (2 pages) |
4 February 1992 | Ad 31/01/92--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
22 January 1992 | Resolutions
|
22 November 1991 | Incorporation (17 pages) |