Llangoed
Beaumaris
Gwynedd
LL58 8RY
Wales
Secretary Name | John James Pimm |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 1997(2 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Accountant |
Correspondence Address | 13 North Park Road Bramhall Stockport Cheshire SK7 3JR |
Director Name | Mr Robert William Newey |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2000(4 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 88 Leicester Drive Shirebrook Park Glossop Derbyshire SK13 8AJ |
Director Name | Capt Jan Anderson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 April 1995(3 days after company formation) |
Appointment Duration | 5 months (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | Gustav Adolfsgatan 51 502 43 Boras Boras Sweden |
Director Name | Ulf Ragnar Johnsson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 April 1995(3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 June 1997) |
Role | Company Director |
Correspondence Address | Anas Varnum Hokerum S52015 |
Secretary Name | Alan McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 June 1997) |
Role | Company Director |
Correspondence Address | Heath Barn The Heath Glossop Derbyshire SK13 7QF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(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 | 21 April 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 May 2006 | Dissolved (1 page) |
---|---|
20 February 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 February 2006 | Liquidators statement of receipts and payments (5 pages) |
8 November 2005 | Liquidators statement of receipts and payments (5 pages) |
22 April 2005 | Liquidators statement of receipts and payments (5 pages) |
26 October 2004 | Liquidators statement of receipts and payments (5 pages) |
18 May 2004 | Liquidators statement of receipts and payments (5 pages) |
3 November 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2003 | Sec/state 14/05/03 rel/liq (1 page) |
20 May 2003 | Liquidators statement of receipts and payments (5 pages) |
20 May 2003 | Liquidators statement of receipts and payments (5 pages) |
20 May 2003 | Liquidators statement of receipts and payments (5 pages) |
15 May 2003 | Appointment of a voluntary liquidator (1 page) |
15 May 2003 | O/C replacement of liquidator (12 pages) |
31 October 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
31 May 2002 | Liquidators statement of receipts and payments (5 pages) |
23 May 2002 | Liquidators statement of receipts and payments (5 pages) |
15 May 2001 | Statement of affairs (12 pages) |
15 May 2001 | Appointment of a voluntary liquidator (1 page) |
15 May 2001 | Resolutions
|
1 May 2001 | Registered office changed on 01/05/01 from: unit 4 crossley park crossley road manchester M19 2SH (1 page) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Return made up to 21/04/00; full list of members; amend
|
31 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 July 2000 | New director appointed (2 pages) |
13 June 2000 | £ nc 9999/100000 14/01/00 (1 page) |
13 June 2000 | Resolutions
|
16 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
9 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
23 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 1999 | Return made up to 21/04/99; full list of members (5 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Return made up to 21/04/98; full list of members
|
2 June 1998 | Secretary resigned (1 page) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
26 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | Director resigned (1 page) |
2 June 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Return made up to 21/04/97; no change of members (4 pages) |
10 October 1996 | Return made up to 21/04/96; full list of members
|
8 October 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
26 September 1996 | Accounting reference date extended from 30/04/96 to 31/05/96 (1 page) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: chapel court 16-18 chapel street glossop derbyshire SK13 8AT (1 page) |
8 January 1996 | Resolutions
|
20 December 1995 | £ ic 9999/6666 22/09/95 £ sr 3333@1=3333 (1 page) |
17 July 1995 | Company name changed amac U.K. LIMITED\certificate issued on 18/07/95 (4 pages) |
9 May 1995 | New director appointed (2 pages) |
5 May 1995 | Ad 28/04/95--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages) |
5 May 1995 | Accounting reference date notified as 30/04 (1 page) |
5 May 1995 | £ nc 1000/9999 28/04/95 (1 page) |
4 May 1995 | Particulars of mortgage/charge (14 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
21 April 1995 | Incorporation (20 pages) |