Winllan Road
Llansantffraid
Powys
SY22 6AH
Wales
Director Name | Vivian Lacey Johnson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1995(2 days after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | The Malthouse Winllan Road Llansantffraid Powys SY22 6AH Wales |
Secretary Name | Margaret Sarah Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Office Manager |
Correspondence Address | Clemfield Llanfechain Powys SY22 6UJ Wales |
Secretary Name | Sarah Louise Lacey Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(2 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 January 1996) |
Role | Company Director |
Correspondence Address | The Malthouse Winllan Road Llansantffraid Powys SY22 6AH Wales |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | A H Tomlinson & Co St Johns Court 72 Gartside St Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
25 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
27 March 2002 | Liquidators statement of receipts and payments (5 pages) |
11 October 2001 | Liquidators statement of receipts and payments (5 pages) |
29 March 2001 | Liquidators statement of receipts and payments (5 pages) |
23 October 2000 | Liquidators statement of receipts and payments (5 pages) |
17 April 2000 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | Liquidators statement of receipts and payments (5 pages) |
23 April 1999 | Liquidators statement of receipts and payments (5 pages) |
25 March 1998 | Resolutions
|
25 March 1998 | Appointment of a voluntary liquidator (1 page) |
25 March 1998 | Statement of affairs (7 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: pentreheylin salt warehouse llanymynech powys SY22 6PG (1 page) |
21 October 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
12 June 1997 | Return made up to 13/06/97; no change of members (4 pages) |
12 December 1996 | Full accounts made up to 29 February 1996 (11 pages) |
8 July 1996 | Resolutions
|
8 July 1996 | Return made up to 13/06/96; full list of members
|
30 April 1996 | Particulars of mortgage/charge (3 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: 17 severn farm industrial estate welshpool powys SY21 7DF (1 page) |
11 February 1996 | Accounting reference date notified as 28/02 (1 page) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
4 September 1995 | Particulars of mortgage/charge (4 pages) |
19 June 1995 | Secretary resigned (2 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New secretary appointed;new director appointed (2 pages) |
19 June 1995 | Director resigned (2 pages) |
13 June 1995 | Incorporation (24 pages) |