Rhosesmor
Mold
Clwyd
CH7 6PY
Wales
Director Name | Paul Fenton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1997(4 years, 11 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 9 Wepre Court 11 Caroline Place Oxton Birkenhead Merseyside L43 1TR |
Director Name | Mr Stanley Clarke |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | 38 Baroncroft Road Woolton Liverpool Merseyside L25 6EH |
Director Name | Barry Ramm |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Queens Drive Wavertree Liverpool Merseyside L15 6XX |
Secretary Name | Mr Stanley Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(1 week, 4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 April 1993) |
Role | Company Director |
Correspondence Address | 38 Baroncroft Road Woolton Liverpool Merseyside L25 6EH |
Secretary Name | Barry Ramm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(1 year after company formation) |
Appointment Duration | 12 months (resigned 15 April 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 170 Queens Drive Wavertree Liverpool Merseyside L15 6XX |
Secretary Name | Terence Cain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1996) |
Role | Secretary |
Correspondence Address | 32 Cemetery Road Denton Manchester Lancashire M34 6ER |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lowry House 17 Marble Street Manchester Greater Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 November 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
29 July 1998 | Dissolved (1 page) |
---|---|
29 April 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 May 1997 | Statement of affairs (5 pages) |
28 May 1997 | Resolutions
|
28 May 1997 | Appointment of a voluntary liquidator (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: unit 8 penlake industrial estate reginald road st helens WA9 2JA (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
2 October 1996 | Full accounts made up to 30 November 1995 (11 pages) |
28 May 1996 | Secretary resigned (1 page) |
28 May 1996 | New secretary appointed (2 pages) |
28 May 1996 | Return made up to 16/04/96; full list of members
|
5 January 1996 | Full accounts made up to 30 November 1994 (8 pages) |
17 July 1995 | Return made up to 16/04/95; no change of members (4 pages) |