Bangor On Dee
Wrexham
Clwyd
LL13 0AT
Wales
Director Name | Nicholas Bernard Rymer |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1994(1 year, 1 month after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 14 Friars Court Bangor On Dee Wrexham Clwyd LL13 0AT Wales |
Secretary Name | Andree Catherine Rymer |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 1995(1 year, 10 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | 14 Friars Court Bangor On Dee Wrexham Clwyd LL13 0AT Wales |
Director Name | William Lewis Moody |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Massey Street Bury Lancashire BL9 6BY |
Secretary Name | Olive Rene Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Chequers Lane Wychbold Droitwich Worcestershire WR9 7PH |
Secretary Name | John Puddifoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Secretary Name | Dianne Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 August 1995) |
Role | Solicitor |
Correspondence Address | Orchard House Gursty Hill Balterley Crewe CW2 5PY |
Director Name | Ronald George Blackburn |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(1 year, 1 month after company formation) |
Appointment Duration | 9 months (resigned 19 August 1995) |
Role | Caol Merchant |
Correspondence Address | Baroda Annions Lane, Wybunbury Nantwich Cheshire CW5 7LP |
Registered Address | Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 March 2000 | Dissolved (1 page) |
---|---|
24 December 1999 | Return of final meeting in a creditors' voluntary winding up (1 page) |
29 October 1999 | Liquidators statement of receipts and payments (5 pages) |
23 April 1999 | Liquidators statement of receipts and payments (5 pages) |
15 October 1998 | Liquidators statement of receipts and payments (5 pages) |
20 April 1998 | Liquidators statement of receipts and payments (5 pages) |
14 October 1997 | Liquidators statement of receipts and payments (5 pages) |
10 October 1996 | Appointment of a voluntary liquidator (1 page) |
10 October 1996 | Resolutions
|
25 September 1996 | Registered office changed on 25/09/96 from: 28-32 edleston road crewe cheshire CW2 7HD (1 page) |
11 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 September 1995 | Return made up to 01/10/95; full list of members (6 pages) |
5 September 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
29 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 August 1995 | Director resigned (2 pages) |
15 July 1995 | Particulars of mortgage/charge (6 pages) |