Amlwch Road
Benllech
LL74 8SR
Wales
Director Name | Joanne Elizabeth Carter |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1996(1 day after company formation) |
Appointment Duration | 7 years, 6 months (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | 11 Vale Close Romiley Stockport Cheshire SK6 4JP |
Director Name | Mary Jacqueline Carter |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1996(1 day after company formation) |
Appointment Duration | 7 years, 6 months (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | Cae Erwyn Amlwch Road Benllech LL74 8SR Wales |
Director Name | Timothy Daniel Allen Carter |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1996(1 day after company formation) |
Appointment Duration | 7 years, 6 months (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | 4 Jasmine Close Brooklands Manchester M23 9EY |
Secretary Name | Mary Jacqueline Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 1996(1 day after company formation) |
Appointment Duration | 7 years, 6 months (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | Cae Erwyn Amlwch Road Benllech LL74 8SR Wales |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 100 Liverpool Road Cadishead Manchester M44 5AN |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2004 | Application for striking-off (1 page) |
12 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
24 January 2003 | Return made up to 05/12/02; full list of members
|
27 December 2001 | Return made up to 05/12/01; full list of members (8 pages) |
27 December 2001 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
27 December 2000 | Return made up to 05/12/00; full list of members (8 pages) |
27 December 2000 | Full accounts made up to 31 October 2000 (9 pages) |
8 February 2000 | Full accounts made up to 31 October 1999 (10 pages) |
27 January 2000 | Return made up to 05/12/99; full list of members (8 pages) |
31 August 1999 | Return made up to 05/12/98; full list of members
|
25 August 1999 | Full accounts made up to 31 October 1998 (11 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (9 pages) |
16 March 1998 | Return made up to 05/12/97; full list of members (6 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New secretary appointed;new director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
2 February 1997 | Secretary resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
16 December 1996 | Ad 06/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 December 1996 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
5 December 1996 | Incorporation (16 pages) |