Llangollen
Clwyd
LL20 7BS
Wales
Director Name | Judith Lynne Cornish |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 1993(3 weeks after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Housewife |
Correspondence Address | Ty Brethyn Llangollen Clwyd LL20 7BS Wales |
Director Name | Roger Wynne Speeding |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1995(1 year, 6 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Retired |
Correspondence Address | Cae Hir Maesmawr Road Llangollen Clwyd LL20 7PG Wales |
Secretary Name | Anthony Michael Cornish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 1995) |
Role | Freelance Editor |
Correspondence Address | Ty Brethyn Llangollen Clwyd LL20 7BS Wales |
Secretary Name | Anthony John Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(1 year, 5 months after company formation) |
Appointment Duration | 8 months (resigned 05 September 1995) |
Role | Company Director |
Correspondence Address | Pen Y Wern Pentre Shrewsbury SY4 1BP Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Alberton House St Marys Parsonage Manchester M3 2WJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
29 June 1999 | Dissolved (1 page) |
---|---|
29 March 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 December 1998 | Liquidators statement of receipts and payments (5 pages) |
6 July 1998 | Liquidators statement of receipts and payments (5 pages) |
6 July 1998 | Liquidators statement of receipts and payments (5 pages) |
11 December 1997 | Liquidators statement of receipts and payments (5 pages) |
30 May 1997 | Liquidators statement of receipts and payments (6 pages) |
18 December 1996 | Liquidators statement of receipts and payments (5 pages) |
22 November 1995 | Appointment of a voluntary liquidator (2 pages) |
22 November 1995 | Resolutions
|
15 November 1995 | Registered office changed on 15/11/95 from: ty brethyn llangollen clwyd LL20 7BS (1 page) |
19 September 1995 | Secretary resigned;new director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |