Northop Country Park
Northop
CH7 6WD
Wales
Secretary Name | Jacqueline Susan Ryall |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2003(9 years, 3 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | Beechcroft Green Lane Ewloe Green Deeside Clwyd CH5 3BP Wales |
Director Name | Susan Mary Edwards |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Role | Administrator |
Correspondence Address | "Mullion" Llanfair Road Ruthin Denbighshire LL15 1BY Wales |
Secretary Name | David Jeremy Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Role | Service |
Correspondence Address | 9(C) The Shipgate Shipgate Street Chester Cheshire CH1 1RA Wales |
Secretary Name | Martin Masters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | The Bunkhouse Nant Y Garth Ruthin Denbighshire LL15 2HS Wales |
Secretary Name | Mr Jeremy Paul Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 April 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Glanrafon Clocaenog Ruthin Clwyd LL15 2BB Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | PO Box 500 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £46,236 |
Cash | £76 |
Current Liabilities | £587,825 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 September 2007 | Dissolved (1 page) |
---|---|
7 June 2007 | Administrator's progress report (17 pages) |
7 June 2007 | Notice of move from Administration to Dissolution (17 pages) |
4 January 2007 | Administrator's progress report (7 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: 201 deansgate manchester lancashire M60 2AT (1 page) |
17 August 2006 | Result of meeting of creditors (4 pages) |
3 August 2006 | Statement of administrator's proposal (40 pages) |
28 June 2006 | Statement of affairs (13 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: unit 1 deva business park welsh road sealand flintshire CH5 2RH (1 page) |
8 June 2006 | Appointment of an administrator (1 page) |
20 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 June 2005 | Return made up to 11/01/05; full list of members (6 pages) |
19 January 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
15 May 2004 | Return made up to 11/01/04; full list of members (6 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: pinehurst northop country park northop CH7 6WD (1 page) |
6 February 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Secretary resigned (1 page) |
28 March 2003 | Resolutions
|
28 March 2003 | Ad 23/12/02--------- £ si 19000@1 (2 pages) |
25 February 2003 | Return made up to 11/01/03; full list of members (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 February 2002 | Particulars of mortgage/charge (5 pages) |
17 January 2002 | Return made up to 11/01/02; full list of members
|
20 November 2001 | Ad 07/11/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | Secretary resigned (1 page) |
15 March 2001 | Return made up to 11/01/01; full list of members
|
27 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 March 2000 | Return made up to 11/01/00; full list of members
|
19 January 2000 | Full accounts made up to 31 December 1998 (9 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Return made up to 11/01/99; no change of members
|
29 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
24 December 1997 | Particulars of mortgage/charge (8 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 October 1997 | Registered office changed on 27/10/97 from: mullion llanfair road ruthin denbighshire LL15 1BY (1 page) |
10 February 1997 | Return made up to 11/01/97; full list of members
|
11 December 1996 | Full accounts made up to 31 December 1995 (11 pages) |
19 February 1996 | Return made up to 11/01/96; no change of members (4 pages) |
7 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
11 January 1994 | Incorporation (13 pages) |