West Felton
Oswestry
Shropshire
SY11 4HD
Wales
Secretary Name | Amy Hesketh |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1999(3 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | Cynhynfa Llynclys Oswestry Salop SY10 8LW Wales |
Director Name | Paul Lloyd Brereton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Plas Ifa Sunbank Llangollen Clwyd LL20 8EG Wales |
Secretary Name | Paul Lloyd Brereton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Plas Ifa Sunbank Llangollen Clwyd LL20 8EG Wales |
Director Name | Mr Raymond Walter Chambers |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 November 1998) |
Role | Company Director |
Correspondence Address | Towns Green Farm Towns Green Wettenhall Cheshire CW7 4HB |
Secretary Name | Louise Elizabeth Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 May 1999) |
Role | Company Director |
Correspondence Address | Bank Farm Tedsmore West Felton Oswestry Shropshire SY11 4HD Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pannell Kerr Forster Sovereign House Queen Street Manchester Lancashire M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
22 June 2004 | Dissolved (1 page) |
---|---|
22 March 2004 | Liquidators statement of receipts and payments (5 pages) |
22 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 March 2004 | Liquidators statement of receipts and payments (5 pages) |
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
28 March 2003 | Liquidators statement of receipts and payments (5 pages) |
28 October 2002 | Liquidators statement of receipts and payments (5 pages) |
28 October 2002 | Liquidators statement of receipts and payments (6 pages) |
27 March 2002 | Liquidators statement of receipts and payments (5 pages) |
5 November 2001 | Liquidators statement of receipts and payments (5 pages) |
28 September 2000 | Appointment of a voluntary liquidator (1 page) |
28 September 2000 | Resolutions
|
28 September 2000 | Statement of affairs (9 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 5 swan hill court swan hill shrewsbury SY1 1NP (1 page) |
4 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | New secretary appointed (2 pages) |
15 December 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
13 November 1998 | Director resigned (1 page) |
3 November 1997 | New director appointed (2 pages) |
21 October 1997 | Secretary resigned;director resigned (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
4 June 1997 | Return made up to 09/02/97; full list of members (7 pages) |
8 May 1997 | Accounting reference date shortened from 30/06/97 to 30/11/96 (1 page) |
11 April 1996 | Memorandum and Articles of Association (4 pages) |
11 April 1996 | Accounting reference date notified as 30/06 (1 page) |
11 April 1996 | Resolutions
|
11 April 1996 | Ad 19/03/96--------- £ si 997@1=997 £ ic 2/999 (2 pages) |
11 April 1996 | Memorandum and Articles of Association (23 pages) |
20 February 1996 | Secretary resigned (1 page) |
9 February 1996 | Incorporation (16 pages) |