Weston Rhyn
Oswestry
Salop
SY10 7RT
Wales
Director Name | Clare King |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1998(5 years after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Manager O H Ltd |
Correspondence Address | 11 Albert Square Weston Rhyn Oswestry Salop SY10 7RT Wales |
Director Name | Gary Braybrook |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2000(6 years, 10 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 11 Albert Square Weston Rhyn Oswestry Salop SY10 7RT Wales |
Director Name | Andrew Hill Ross |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 4 Queens Road Oswestry Shropshire SY11 2HY Wales |
Director Name | Leslie Birrell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Role | Manager |
Correspondence Address | 18 Walnut Drive Heath Farm Shrewsbury SY1 3SQ Wales |
Director Name | Evelyne Cecelia Lloyd-Williams |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Glannant Trefonen Oswestry Salop SY10 9DH Wales |
Secretary Name | Alan Robert Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Spinney Mount Drive Oswestry Salop SY11 1BG Wales |
Director Name | Paula Cleaver |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 November 1995) |
Role | Care Assistant |
Correspondence Address | 9 Martins Field Trefonen Oswestry Shropshire SY10 9EP Wales |
Director Name | Diane Phoenix |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 July 1995) |
Role | Home Carer/Administrative Assi |
Correspondence Address | 35 Chaucer Road Oswestry Shropshire SY11 2DP Wales |
Director Name | Christine Margaret Harris |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 July 1995) |
Role | Care Assistant |
Correspondence Address | 3 Yew Tree Cottages Rhoswiel Weston Rhyn Oswestry Shropshire SY10 7TB Wales |
Director Name | Jennifer Ann Norton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 October 1995) |
Role | Secretary |
Correspondence Address | 43 Glentworth Close Morda Bank Oswestry Shropshire SY10 9PY Wales |
Director Name | Larissa Sian Westwood |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | 5 Walnut Close Pant Oswestry Shropshire SY10 9QU Wales |
Director Name | Patricia Joyce Jones |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 34 Crogen Lodgevale Park Chirk, Wrexham Clwyd LL14 5BN Wales |
Director Name | Miss Andrea Tracie Hones |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 West Place Gobowen Oswestry Shropshire SY11 3NR Wales |
Director Name | Mr David Trefor Jones |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 May 2000) |
Role | Security Officer |
Correspondence Address | Runasimi 166 Cabin Lane Albany Park Oswestry Shropshire SY11 2PF Wales |
Director Name | Mr Michelle Anne Bebb |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 May 2000) |
Role | Carer |
Correspondence Address | 18 Western Avenue Whittington Oswestry Shropshire SY11 4BP Wales |
Director Name | Lindsey James Crosby |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(4 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 7 Eden Court King Street Oswestry Shropshire SY11 1QB Wales |
Director Name | Larissa Sian Westwood |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 September 1998) |
Role | Carer |
Correspondence Address | 14 Bronwelfa Llanymynech Powys |
Director Name | Jaime Leeanna Johnson |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(5 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | 27 Smale Rise Eaton Park Oswestry Shropshire SY11 2YL Wales |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£7,901 |
Cash | £66 |
Current Liabilities | £70,328 |
Latest Accounts | 31 July 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
8 November 2002 | Dissolved (1 page) |
---|---|
9 August 2002 | Liquidators statement of receipts and payments (5 pages) |
8 August 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 February 2002 | Liquidators statement of receipts and payments (5 pages) |
14 August 2001 | Liquidators statement of receipts and payments (6 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: 11 arthur street oswestry shropshire SY11 1JN (1 page) |
8 August 2000 | Resolutions
|
8 August 2000 | Statement of affairs (5 pages) |
8 August 2000 | Appointment of a voluntary liquidator (1 page) |
17 July 2000 | New director appointed (2 pages) |
14 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
18 October 1999 | Annual return made up to 10/07/99 (4 pages) |
18 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1998 | Director resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
14 August 1998 | Annual return made up to 10/07/98 (4 pages) |
6 July 1998 | New director appointed (2 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
20 March 1998 | Company name changed oswestry homecare co-operative l imited\certificate issued on 23/03/98 (4 pages) |
20 February 1998 | Director's particulars changed (1 page) |
10 September 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Director resigned (1 page) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | Secretary resigned (1 page) |
1 August 1997 | Annual return made up to 10/07/97 (4 pages) |
23 June 1997 | Director resigned (1 page) |
27 May 1997 | Full accounts made up to 31 July 1996 (10 pages) |
4 March 1997 | Director's particulars changed (1 page) |
25 February 1997 | Secretary's particulars changed (1 page) |
15 December 1996 | Annual return made up to 10/07/96 (4 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
11 September 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Full accounts made up to 31 July 1995 (10 pages) |
13 May 1996 | Director resigned (1 page) |
30 November 1995 | Director resigned (2 pages) |
22 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |