Pinfold Lane, Northop Hall
Mold
Clwyd
CH7 6HE
Wales
Director Name | Mr Michael John McShane |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 29 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Beeches Plas Newton Lane Chester Cheshire CH2 1PE Wales |
Director Name | Colin Mitten |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | Drovers Tumble Ysceifiog Holywell Clwyd CH8 8NJ Wales |
Secretary Name | Mr Michael John McShane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 29 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Beeches Plas Newton Lane Chester Cheshire CH2 1PE Wales |
Director Name | Bengt Per-Erik Larsson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 October 1999) |
Role | Finance Director |
Correspondence Address | 76 Dykin Road Widnes Cheshire WA8 3HW |
Director Name | Vivian Leslie Wallis |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 January 1997) |
Role | Production Director |
Correspondence Address | 32 Hambleton Close Longton Preston Lancashire PR4 5DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 September 2004 | Bona Vacantia disclaimer (1 page) |
---|---|
29 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
4 January 2002 | Receiver ceasing to act (1 page) |
26 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
17 January 2001 | Administrative Receiver's report (11 pages) |
17 January 2001 | Form 3.2 (27 pages) |
29 September 2000 | Appointment of receiver/manager (3 pages) |
12 January 2000 | Return made up to 03/01/00; full list of members
|
28 October 1999 | Director resigned (1 page) |
20 June 1999 | Full accounts made up to 31 March 1999 (19 pages) |
9 March 1999 | Particulars of mortgage/charge (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (19 pages) |
23 December 1998 | Return made up to 03/01/99; full list of members (6 pages) |
11 September 1998 | Memorandum and Articles of Association (26 pages) |
2 September 1998 | £ nc 1611554/1613434 19/08/98 (1 page) |
2 September 1998 | Resolutions
|
15 April 1998 | Ad 31/03/98--------- £ si 1600854@1=1600854 £ ic 10000/1610854 (2 pages) |
15 April 1998 | £ nc 10700/1611554 31/03/98 (1 page) |
15 April 1998 | Resolutions
|
4 March 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Return made up to 03/01/98; no change of members
|
30 October 1997 | Full accounts made up to 31 March 1997 (18 pages) |
19 February 1997 | Director resigned (1 page) |
28 January 1997 | Return made up to 03/01/97; full list of members
|
18 June 1996 | Particulars of mortgage/charge (4 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | Registered office changed on 21/04/96 from: 701 india buildings water street liverpool merseyside L2 0NH (1 page) |
21 April 1996 | New director appointed (2 pages) |
14 April 1996 | Resolutions
|
28 March 1996 | Ad 22/03/96--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
28 March 1996 | Resolutions
|
28 March 1996 | S-div 22/03/96 (1 page) |
28 March 1996 | £ nc 1000/10700 22/03/96 (1 page) |
28 March 1996 | Accounting reference date notified as 31/03 (1 page) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (4 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
25 March 1996 | Company name changed textzone LIMITED\certificate issued on 25/03/96 (3 pages) |
24 March 1996 | Memorandum and Articles of Association (8 pages) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Secretary resigned (2 pages) |
28 February 1996 | New secretary appointed;new director appointed (1 page) |
28 February 1996 | Registered office changed on 28/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
3 January 1996 | Incorporation (12 pages) |