Dyserth
Rhyl
Denbighshire
LL18 6BS
Wales
Secretary Name | Joan Patricia Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Tre Castell Farm Newmarket Road Dyserth Rhyl Denbighshire LL18 6BS Wales |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Royce Peeling Green Hilton Chambers 15 Hilton Green Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,103,582 |
Gross Profit | £520,177 |
Net Worth | £8,397 |
Cash | £3 |
Current Liabilities | £536,850 |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
24 July 2002 | Dissolved (1 page) |
---|---|
24 April 2002 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
24 April 2002 | Liquidators statement of receipts and payments (5 pages) |
24 January 2002 | Liquidators statement of receipts and payments (5 pages) |
10 August 2001 | Liquidators statement of receipts and payments (5 pages) |
25 July 2001 | Resignation of a liquidator (1 page) |
3 July 2001 | Appointment of a voluntary liquidator (1 page) |
3 July 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 February 2001 | Liquidators statement of receipts and payments (5 pages) |
7 August 2000 | Liquidators statement of receipts and payments (5 pages) |
18 February 2000 | Liquidators statement of receipts and payments (5 pages) |
2 August 1999 | Liquidators statement of receipts and payments (5 pages) |
26 February 1999 | Liquidators statement of receipts and payments (5 pages) |
6 February 1998 | Statement of affairs (12 pages) |
6 February 1998 | Appointment of a voluntary liquidator (1 page) |
6 February 1998 | Resolutions
|
5 February 1998 | Registered office changed on 05/02/98 from: 155 high street rhyl denbighshire LL18 1UF (1 page) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
1 February 1997 | Return made up to 05/10/96; full list of members (6 pages) |
2 December 1996 | Full accounts made up to 31 October 1995 (10 pages) |
18 September 1996 | Registered office changed on 18/09/96 from: 71A-75 high street prestatyn clwyd LL19 9AH (1 page) |
8 November 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
2 November 1995 | Return made up to 05/10/95; no change of members (4 pages) |