Caer Estyn
Caergwrle
Clwyd
LL12 9EP
Wales
Secretary Name | Mrs Hazel Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1993(same day as company formation) |
Role | Sales |
Correspondence Address | Shordley Lodge Caer Estyn Caergwrle Clwyd LL12 9EP Wales |
Director Name | Mr Barry James Davies |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1993(1 day after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Developer And Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Larkton Hall Cottage Goldford Lane Bickerton Cheshire SY14 8LL Wales |
Director Name | Geoffrey Colin Hughes |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 31 years |
Role | Construction Director |
Correspondence Address | Oaklands Bangor On Dee Wrexham Clwyd |
Director Name | Mr John Harold Charles Winder |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1996(3 years, 1 month after company formation) |
Appointment Duration | 28 years |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 3 Pentland Close Vicars Cross Chester Cheshire CH3 5PE Wales |
Director Name | Nicola Pritchard |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(same day as company formation) |
Role | Clerical |
Country of Residence | United Kingdom |
Correspondence Address | 47 Castlefields Tattenhall Chester CH3 9RB Wales |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1993(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 | 04 March 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | C/O Bdo Stoy Hayward Peter House St Peter's Square Manchester M1 5BH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
23 January 1999 | Dissolved (1 page) |
---|---|
23 October 1998 | Liquidators statement of receipts and payments (5 pages) |
23 October 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 August 1998 | Liquidators statement of receipts and payments (5 pages) |
29 January 1998 | Liquidators statement of receipts and payments (5 pages) |
24 July 1997 | Liquidators statement of receipts and payments (5 pages) |
8 August 1996 | Resolutions
|
6 August 1996 | Registered office changed on 06/08/96 from: hilliards court wrexham rd chester CH4 9QP (1 page) |
1 August 1996 | Appointment of a voluntary liquidator (2 pages) |
12 June 1996 | New director appointed (2 pages) |
30 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
13 March 1995 | Return made up to 04/03/95; no change of members (4 pages) |