Rhyl
Clwyd
LL18 3PH
Wales
Secretary Name | Mr Terence Hefferan |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Y Ffrith Ffrith Estate Rhyl Clwyd LL18 3TR Wales |
Director Name | Mr Terence Hefferan |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 July 1994) |
Role | Company Director |
Correspondence Address | 1 Y Ffrith Ffrith Estate Rhyl Clwyd LL18 3TR Wales |
Director Name | Bourse Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | A H Tomlinson & Co Barclay House 35 Whitworth Street West Manchester M1 5NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1994 (29 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 September 2001 | Dissolved (1 page) |
---|---|
12 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 May 2001 | Liquidators statement of receipts and payments (5 pages) |
4 December 2000 | Liquidators statement of receipts and payments (5 pages) |
21 June 2000 | Liquidators statement of receipts and payments (5 pages) |
6 December 1999 | Liquidators statement of receipts and payments (5 pages) |
11 June 1999 | Liquidators statement of receipts and payments (5 pages) |
24 December 1998 | Liquidators statement of receipts and payments (5 pages) |
1 June 1998 | Liquidators statement of receipts and payments (5 pages) |
20 November 1997 | Liquidators statement of receipts and payments (5 pages) |
2 July 1997 | Liquidators statement of receipts and payments (5 pages) |
6 May 1997 | Director resigned (1 page) |
20 May 1996 | Appointment of a voluntary liquidator (1 page) |
20 May 1996 | Resolutions
|
28 April 1996 | Registered office changed on 28/04/96 from: freedman frankl & taylor chartered accountants 31 king street west manchester M3 2PJ (1 page) |
27 July 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
17 May 1995 | Return made up to 25/03/95; no change of members
|