Pontblyddyn
Mold
Clwyd
CH7 4GA
Wales
Director Name | Mr David Harold Starbuck |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 December 1997(3 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 19 Bradgate Road Altrincham Cheshire WA14 4QU |
Director Name | Marc Andrew John Starbuck |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 1998(4 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 19 Bradgate Road Altrincham Cheshire WA14 4QU |
Secretary Name | Marc Andrew John Starbuck |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 1999(1 year, 4 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 19 Bradgate Road Altrincham Cheshire WA14 4QU |
Director Name | Andrea Julie Evans |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Role | Nurse |
Correspondence Address | 6 Riverside Court Pontblyddyn Mold CH7 4HA Wales |
Secretary Name | Andrea Julie Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Role | Nurse |
Correspondence Address | 6 Riverside Court Pontblyddyn Mold CH7 4HA Wales |
Registered Address | C/O Leonard Harris Partnership 75 Mosley Street Manchester M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 April 2004 | Dissolved (1 page) |
---|---|
9 January 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 September 2003 | Liquidators statement of receipts and payments (5 pages) |
4 April 2003 | Liquidators statement of receipts and payments (5 pages) |
27 September 2002 | Liquidators statement of receipts and payments (5 pages) |
22 April 2002 | Liquidators statement of receipts and payments (5 pages) |
28 September 2001 | Liquidators statement of receipts and payments (5 pages) |
22 March 2001 | Liquidators statement of receipts and payments (5 pages) |
5 October 2000 | Liquidators statement of receipts and payments (5 pages) |
24 September 1999 | Appointment of a voluntary liquidator (1 page) |
24 September 1999 | Resolutions
|
24 September 1999 | Statement of affairs (7 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: pine ridge 19 bradgate road altrincham cheshire WA14 4QU (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: 3 grosvenor court foregate street chester CH1 1HG (1 page) |
18 April 1999 | Director resigned (1 page) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New secretary appointed (2 pages) |
17 December 1998 | Return made up to 11/09/98; full list of members (6 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: suite d portland buildings portland street manchester M1 4PZ (1 page) |
17 July 1998 | Director's particulars changed (1 page) |
17 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: sommerset cottage chester road penyffordd chester CH4 0LD (1 page) |
9 March 1998 | Particulars of mortgage/charge (4 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
20 February 1998 | Ad 16/12/97--------- £ si 104@1=104 £ ic 100/204 (2 pages) |
11 September 1997 | Incorporation (20 pages) |