Pentre Road
Pentre Halkyn
CH8 8HP
Wales
Director Name | Thomas Williams |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Millom Drive Unsworth Bury Lancashire BL9 8NJ |
Secretary Name | Frederick George Fellows |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Glan Aber Pentre Road Pentre Halkyn CH8 8HP Wales |
Director Name | Michael John Greenman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Charlestown Road Glossop Derbyshire SK13 8LB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 68 Bury Business Centre Kay Street Bury Greater Manchester BL9 6BU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£7,357 |
Current Liabilities | £21,607 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
9 July 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
13 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
5 May 2002 | Return made up to 17/03/02; full list of members
|
3 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
13 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
26 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
30 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
30 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
22 March 1999 | Return made up to 17/03/99; change of members (6 pages) |
18 January 1999 | Full accounts made up to 31 May 1998 (9 pages) |
17 April 1998 | Return made up to 17/03/98; full list of members
|
15 October 1997 | Director resigned (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: 51 charlestown road glossop derbyshire SK13 8LD (1 page) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New secretary appointed;new director appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
11 April 1997 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
11 April 1997 | Ad 17/03/97--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
17 March 1997 | Incorporation (18 pages) |