Pwllheli
Gwynedd
Secretary Name | Mr Kevin Paul McCay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2004(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wendlebury Green Royton Oldham Lancashire OL2 6SL |
Director Name | Dr Colin George Tilley |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(1 day after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 February 2004) |
Role | Chemist |
Correspondence Address | How Lane Head Well Lane Butley Town Prestbury Macclesfield Cheshire SK10 4DZ |
Secretary Name | Simon Charles Tilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(1 day after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 February 2004) |
Role | Company Director |
Correspondence Address | Penllynbach Farm Ffailnewydd Pwllheli Gwynedd |
Director Name | Jonathan Tilley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 8 Barnett Street Macclesfield Cheshire SK11 8JB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(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 | 10 October 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O P K F (Uk) Llp Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £48,940 |
Cash | £16,152 |
Current Liabilities | £39,566 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2006 | Application for striking-off (1 page) |
25 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: 7 st petersgate stockport cheshire SK1 1EB (1 page) |
22 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
10 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: 3RD floor graylaw house st peters square stockport SK1 1PF (1 page) |
22 March 2004 | £ ic 100/51 15/02/04 £ sr 49@1=49 (2 pages) |
25 February 2004 | New secretary appointed (2 pages) |
23 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
10 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
16 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
7 October 2002 | Director resigned (1 page) |
31 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
30 October 2001 | Return made up to 10/10/01; full list of members
|
30 October 2001 | Registered office changed on 30/10/01 from: holly house 105 hyde road woodley stockport, cheshire SK6 1NB (1 page) |
1 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
20 November 2000 | Return made up to 10/10/00; full list of members (7 pages) |
17 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
5 November 1999 | Return made up to 10/10/99; full list of members (7 pages) |
4 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
10 February 1998 | New director appointed (2 pages) |
29 January 1998 | Ad 30/06/97--------- £ si 98@1 (2 pages) |
7 January 1998 | Return made up to 10/10/97; full list of members
|
30 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Return made up to 10/10/96; full list of members (6 pages) |
16 October 1996 | Full accounts made up to 30 April 1996 (10 pages) |
4 December 1995 | Return made up to 10/10/95; full list of members (6 pages) |
30 November 1995 | Full accounts made up to 30 April 1995 (8 pages) |