Efenechtyd
Rhuthun
Clwyd
LL15 2PW
Wales
Secretary Name | Alexander Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 72 Mariners Wharf Coburg Quay Liverpool Merseyside L3 4DB |
Director Name | Mrs Lesley Jane Hughes |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1997(2 years, 10 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Rhually Efenechtyd Ruthin Clwyd LL15 2PW Wales |
Director Name | Peter James Quinlivan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 276 Mather Avenue Allerton Liverpool Merseyside L18 9TQ |
Secretary Name | Mr Andrew Carson Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 06 September 1994) |
Role | Security Guard |
Country of Residence | Wales |
Correspondence Address | Rhually Efenechtyd Rhuthun Clwyd LL15 2PW Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kidsons Impey Devonshire House 36 George Street Manchester Lancashire M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 April 2002 | Dissolved (1 page) |
---|---|
15 January 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 August 2001 | Liquidators statement of receipts and payments (5 pages) |
27 March 2001 | Liquidators statement of receipts and payments (5 pages) |
12 September 2000 | Liquidators statement of receipts and payments (5 pages) |
1 March 2000 | Liquidators statement of receipts and payments (5 pages) |
16 September 1999 | Liquidators statement of receipts and payments (5 pages) |
16 September 1998 | Appointment of a voluntary liquidator (1 page) |
16 September 1998 | Statement of affairs (6 pages) |
24 August 1998 | Liquidators statement of receipts and payments (5 pages) |
29 September 1997 | Resolutions
|
29 September 1997 | Appointment of a voluntary liquidator (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: unit D40 brunswick business park liverpool L3 4BD (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
15 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
11 July 1996 | Return made up to 31/03/96; full list of members (5 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 June 1995 | Return made up to 25/05/95; full list of members
|