Brynford
Holywell
Clwyd
CH8 8LG
Wales
Secretary Name | Ms Marie Tindale |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 1992(same day as company formation) |
Role | Accounts Administrator |
Correspondence Address | Bryn Hyfryd Maid-Y-Mach Brynford Holywell Clwyd CH8 8LG Wales |
Director Name | Peter Anthony |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 August 1995) |
Role | Technical Director |
Correspondence Address | 22 Grangemoor Runcorn Cheshire WA7 5YA |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Peter House Manchester M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 August 2000 | Dissolved (1 page) |
---|---|
22 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 May 2000 | Liquidators statement of receipts and payments (5 pages) |
14 March 2000 | Liquidators statement of receipts and payments (5 pages) |
22 September 1999 | Liquidators statement of receipts and payments (5 pages) |
12 March 1999 | Liquidators statement of receipts and payments (6 pages) |
13 November 1998 | Liquidators statement of receipts and payments (5 pages) |
4 June 1998 | Deferment of dissolution (voluntary) (1 page) |
19 March 1998 | Liquidators statement of receipts and payments (5 pages) |
23 September 1997 | Liquidators statement of receipts and payments (5 pages) |
25 March 1997 | Liquidators statement of receipts and payments (5 pages) |
16 September 1996 | Liquidators statement of receipts and payments (5 pages) |
15 November 1995 | Director resigned (2 pages) |
28 September 1995 | Resolutions
|
21 September 1995 | Appointment of a voluntary liquidator (2 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: wellington house airfield view hawarden industrial park hawarden clwyd CH5 3PP (1 page) |
13 March 1995 | Full accounts made up to 31 March 1994 (12 pages) |