Llangwstenin
Llandudno Junction
North Wales
LL31 9JQ
Wales
Director Name | John Leslie Beaumont |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 1996(1 day after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Managing Director |
Correspondence Address | Llangwstenin Hall Llangwstenin North Wales LL31 9JQ Wales |
Secretary Name | Mrs Diana Lynn Beaumont |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 1996(1 day after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Finance Director |
Correspondence Address | Llangwstenin Hall Llangwstenin Llandudno Junction North Wales LL31 9JQ Wales |
Director Name | Mr Imam Akhtar Shah |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 19 Fforddlas Prestatyn Clwyd LL19 9SG Wales |
Secretary Name | Mr Imam Akhtar Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 19 Fforddlas Prestatyn Clwyd LL19 9SG Wales |
Director Name | Linda Margaret Brierley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(6 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 27 October 2003) |
Role | Company Director |
Correspondence Address | 3 Viking Way Connah Quay Flintshire CH5 4JW Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1996(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 | 27 November 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
13 April 2005 | Dissolved (1 page) |
---|---|
13 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 November 2004 | Liquidators statement of receipts and payments (21 pages) |
26 November 2003 | Resolutions
|
26 November 2003 | Statement of affairs (8 pages) |
26 November 2003 | Appointment of a voluntary liquidator (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: jlb business park llanerch y mor holywell clwyd CH8 9DT (1 page) |
3 November 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
13 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
1 December 2002 | Return made up to 25/11/02; full list of members (7 pages) |
20 February 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
30 November 2001 | Return made up to 27/11/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
28 November 2000 | Return made up to 27/11/00; full list of members (6 pages) |
8 May 2000 | Secretary resigned;director resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
8 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
22 December 1999 | Full accounts made up to 30 June 1998 (5 pages) |
1 December 1999 | Return made up to 27/11/99; full list of members (7 pages) |
4 November 1999 | Company name changed eurotech fires (uk) LIMITED\certificate issued on 05/11/99 (2 pages) |
8 March 1999 | New secretary appointed;new director appointed (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: 19 trinity square llandudno conwy LL30 2RD (1 page) |
14 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
26 January 1998 | Return made up to 27/11/97; full list of members
|
15 January 1998 | Ad 08/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 September 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Registered office changed on 03/12/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
3 December 1996 | New secretary appointed;new director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | Secretary resigned (1 page) |
27 November 1996 | Incorporation (11 pages) |