Nant Mawr Road
Buckley
CH7 2BS
Wales
Director Name | Arthur Anthony Hyde |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1997(10 months, 1 week after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | Spring Grove Hugmore Lane Llan Y Pwll Wrexham Clwyd LL13 9YE Wales |
Director Name | Mr Michael David Coxey |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Erw Fechan Grange Road Llangollen Clwyd LL20 8AP Wales |
Secretary Name | Lynn Marie Felgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Erw Fechan Grange Road Llangollen Clwyd LL20 8AP Wales |
Secretary Name | Arthur Anthony Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 July 1997) |
Role | Company Director |
Correspondence Address | Spring Grove Hugmore Lane Llan Y Pwll Wrexham Clwyd LL13 9YE Wales |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
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 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 August 2005 | Dissolved (1 page) |
---|---|
23 May 2005 | Liquidators statement of receipts and payments (5 pages) |
23 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 January 2005 | Liquidators statement of receipts and payments (5 pages) |
13 July 2004 | Liquidators statement of receipts and payments (5 pages) |
9 January 2004 | O/C - replacement of liquidator (18 pages) |
9 January 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2003 | Sec/state 14/05/03 rel/liq (1 page) |
15 May 2003 | O/C replacement of liquidator (12 pages) |
30 December 2002 | Appointment of a voluntary liquidator (1 page) |
30 December 2002 | Resolutions
|
24 December 2002 | Statement of affairs (8 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: 25 grosvenor road wrexham clwyd LL11 1BT (1 page) |
14 October 2002 | Return made up to 24/09/02; full list of members
|
28 June 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
4 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
24 November 2000 | Return made up to 24/09/00; full list of members
|
21 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
8 October 1999 | Return made up to 24/09/99; no change of members (4 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
16 December 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Return made up to 24/09/98; full list of members (6 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
29 October 1997 | Return made up to 24/09/97; full list of members (4 pages) |
8 September 1997 | Company name changed spring grove (wrexham) LTD\certificate issued on 09/09/97 (3 pages) |
5 August 1997 | Secretary resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Accounting reference date shortened from 30/09/97 to 31/05/97 (1 page) |
10 January 1997 | New secretary appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Secretary resigned (1 page) |
24 September 1996 | Incorporation (17 pages) |