Mold
Flintshire
CH7 6TA
Wales
Secretary Name | Mr Roland Arthur Dawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Nicholas Street Chester Cheshire CH1 2PQ Wales |
Director Name | Mr Shaun Arthur Edward Dyke |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1995(9 months, 1 week after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Retired |
Correspondence Address | Treetops 25 Byepass Road Tarvin Chester Cheshire CH3 8EF Wales |
Director Name | Geoffrey Parker |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1997(2 years, 9 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Finance Director |
Correspondence Address | 28 Longfield Avenue Heald Green Cheadle Cheshire SK8 3NH |
Director Name | Mr Timothy Martin Harris |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | Poolbank Lightwood Green Overton Wrexham Clwyd LL13 0HT Wales |
Director Name | Anthony John Stanley |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(4 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 May 1996) |
Role | Managing Director |
Correspondence Address | 53 Mill Lane Chester Cheshire CH2 1BS Wales |
Director Name | Barbara Ann Brown |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 December 1997) |
Role | Company Director |
Correspondence Address | 10 Brook Close Abenbury Fields Wrexham Clwyd LL13 8JQ Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 March 2001 | Liquidators statement of receipts and payments (5 pages) |
---|---|
26 March 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 March 2001 | Liquidators statement of receipts and payments (5 pages) |
18 October 2000 | Liquidators statement of receipts and payments (5 pages) |
10 April 2000 | Liquidators statement of receipts and payments (5 pages) |
22 September 1999 | Liquidators statement of receipts and payments (5 pages) |
13 April 1999 | Liquidators statement of receipts and payments (5 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | New director appointed (2 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
18 December 1997 | Resolutions
|
18 December 1997 | £ nc 58502/116004 03/12/97 (1 page) |
18 December 1997 | Ad 03/12/97--------- £ si 58500@1=58500 £ ic 1/58501 (2 pages) |
22 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
23 December 1996 | Full accounts made up to 24 March 1996 (12 pages) |
9 April 1996 | Return made up to 07/03/96; full list of members (6 pages) |
29 March 1996 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | Director resigned (2 pages) |
24 March 1995 | New secretary appointed (2 pages) |
24 March 1995 | Secretary resigned;new director appointed (2 pages) |
24 March 1995 | Director resigned;new director appointed (2 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: 21 st thomas street bristol BS1 6JS (1 page) |