Treddol
Corwen
LL21 9PS
Wales
Secretary Name | Sharon Lythgoe |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2001(3 years after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | 15 Spruce Avenue Rhyl Clwyd LL18 3SU Wales |
Director Name | William Frederick Robson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 2001) |
Role | Company Director |
Correspondence Address | Mossfield Kinmel Way East Towyn Denbighshire LL22 9NF Wales |
Secretary Name | Stuart Fern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 February 1999) |
Role | Financial Controller |
Correspondence Address | 9 Laurel Grove Chester CH2 3HU Wales |
Secretary Name | Anthony John Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 2001) |
Role | Company Director |
Correspondence Address | 9 Kings Walk Wirral Merseyside CH48 8AE Wales |
Director Name | Skeeter Williams |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(3 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | Bryn Rhug Treddol Corwen LL21 9PS Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Pkf Uk Llp Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£281,438 |
Cash | £7,859 |
Current Liabilities | £468,627 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 September 2007 | Dissolved (1 page) |
---|---|
18 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 October 2006 | Statement of affairs (6 pages) |
18 October 2006 | Appointment of a voluntary liquidator (1 page) |
18 October 2006 | Resolutions
|
15 August 2006 | Registered office changed on 15/08/06 from: rossmore house rossmore road east ellesmere port south wirral CH65 3DA (1 page) |
6 July 2006 | Director resigned (1 page) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 April 2005 | Return made up to 25/02/05; full list of members (7 pages) |
15 May 2004 | Amended accounts made up to 30 June 2003 (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
24 February 2004 | Return made up to 25/02/04; full list of members (7 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
25 February 2003 | Return made up to 25/02/03; full list of members (7 pages) |
15 October 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
21 February 2002 | Return made up to 25/02/02; full list of members
|
2 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (2 pages) |
2 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
4 May 2000 | Return made up to 25/02/00; full list of members
|
25 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 April 2000 | Secretary resigned (1 page) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (4 pages) |
17 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Return made up to 25/02/99; full list of members (6 pages) |
3 July 1998 | Ad 25/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 July 1998 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
23 April 1998 | Memorandum and Articles of Association (9 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | Company name changed issuehome LIMITED\certificate issued on 20/04/98 (2 pages) |
25 February 1998 | Incorporation (13 pages) |