Bryn Yorkin Manor Caergwell
Wrexham
Flintshire
LL12 9HT
Wales
Secretary Name | WRJ Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 1999(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 21 October 2003) |
Correspondence Address | 115 Westgate Street Gloucester Gloucestershire GL1 2PG Wales |
Director Name | Mr Ian Howard Mainman |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 June 1994) |
Role | Solicitor |
Correspondence Address | Croxley House 14 Lloyd Street Manchester M2 5ND |
Secretary Name | Sara Jane Done |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | Croxley House Lloyd Street Manchester M2 5ND |
Director Name | John Peter Leech |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 May 2003) |
Role | Local Government Officer |
Correspondence Address | Rose Cottage Lower Road Summerhill Wrexham Clwyd LL11 4HQ Wales |
Secretary Name | John Peter Leech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 May 2003) |
Role | Local Government Officer |
Correspondence Address | Rose Cottage Lower Road Summerhill Wrexham Clwyd LL11 4HQ Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Croxley House 14 Lloyd Street Manchester M2 5ND |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 1997 |
---|---|
Net Worth | £43,736 |
Cash | £147 |
Current Liabilities | £100,037 |
Latest Accounts | 30 November 1999 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2003 | Application for striking-off (1 page) |
23 May 2003 | Secretary resigned;director resigned (1 page) |
25 June 2001 | Full accounts made up to 30 November 1999 (7 pages) |
23 March 2001 | Director's particulars changed (1 page) |
20 March 2001 | Restoration by order of the court (3 pages) |
8 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
9 April 1999 | Accounts for a small company made up to 30 November 1997 (4 pages) |
7 December 1998 | Return made up to 01/11/98; full list of members (6 pages) |
5 December 1997 | Return made up to 01/11/97; full list of members
|
3 December 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: park house lower bridge street chester CH1 1RS (1 page) |
29 January 1997 | Return made up to 01/11/96; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
29 March 1996 | Accounts for a small company made up to 30 November 1994 (4 pages) |
19 March 1996 | Return made up to 01/11/95; no change of members (4 pages) |
12 April 1995 | Return made up to 01/11/94; full list of members (6 pages) |