Baschurch
Shrewsbury
Salop
SY4 2EH
Wales
Director Name | Thomas Kenneth Hayward |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 1998) |
Role | Fire Engineer |
Correspondence Address | 44 Perry Road Rhewl Gobowen Oswestry Salop SY10 7BX Wales |
Secretary Name | Mr Michael David George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 August 1998) |
Role | Fire Enginner |
Correspondence Address | 12 Nobold Close Baschurch Shrewsbury Salop SY4 2EH Wales |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Claremont Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1998(3 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 January 1999) |
Correspondence Address | Claremont Chambers 7 Claremont Hill Shrewsbury Shropshire SY1 1RD Wales |
Registered Address | C/O Mitchell Charlesworth Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
12 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2008 | Return of final meeting of creditors (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 11 new houses montford bridge shrewsbury SY4 1AA (1 page) |
20 December 1999 | Appointment of a liquidator (1 page) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: claremont chambers 7 claremont hill shrewsbury shropshire SY1 1RD (1 page) |
3 February 1999 | Order of court to wind up (1 page) |
18 September 1998 | Director resigned (1 page) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: unit 12 leaton industrial estate shrewbury shropshire SY4 3AP (1 page) |
14 August 1998 | Secretary resigned (1 page) |
30 June 1998 | Return made up to 30/01/98; full list of members (6 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
23 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
16 May 1997 | Return made up to 30/01/97; no change of members (4 pages) |
1 April 1997 | Accounts for a small company made up to 28 February 1996 (7 pages) |
10 May 1996 | Return made up to 30/01/96; full list of members
|
29 November 1995 | Registered office changed on 29/11/95 from: 12 nobold close baschurch shrewsbury SY4 2EH (1 page) |
2 October 1995 | Accounting reference date notified as 28/02 (1 page) |
10 April 1995 | New director appointed (2 pages) |