Llanfair Dyffryn Clwyd
Ruthin
Clwyd
LL15 2EL
Wales
Director Name | Mrs Hilary Patricia Stevens |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Tutor |
Country of Residence | Wales |
Correspondence Address | Eyarth Hall Llanfair Dyffryn Clwyd Ruthin Clwyd LL15 2EL Wales |
Secretary Name | Mrs Hilary Patricia Stevens |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Tutor |
Country of Residence | Wales |
Correspondence Address | Eyarth Hall Llanfair Dyffryn Clwyd Ruthin Clwyd LL15 2EL Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
19 December 2001 | Dissolved (1 page) |
---|---|
19 September 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 November 2000 | Liquidators statement of receipts and payments (5 pages) |
8 June 2000 | Liquidators statement of receipts and payments (5 pages) |
22 November 1999 | Liquidators statement of receipts and payments (5 pages) |
26 May 1999 | Liquidators statement of receipts and payments (5 pages) |
19 November 1998 | Liquidators statement of receipts and payments (5 pages) |
10 June 1998 | Liquidators statement of receipts and payments (5 pages) |
11 December 1997 | Liquidators statement of receipts and payments (5 pages) |
19 May 1997 | Liquidators statement of receipts and payments (6 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: 10 nicholas street chester CH1 2NX (1 page) |
13 May 1996 | Appointment of a voluntary liquidator (1 page) |
13 May 1996 | Resolutions
|
21 February 1996 | Accounts for a small company made up to 31 August 1994 (6 pages) |
1 November 1995 | Return made up to 17/08/95; no change of members (4 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: 16 castle street chester cheshire CH1 3DS (1 page) |