Meliden
Denbighshire
LL19 8PT
Wales
Director Name | Robert Underhill |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Willow Lane Pentre Deeside Clwyd CH5 2AD Wales |
Secretary Name | Rachel Underhill |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Willow Lane Pentre Deeside CH5 2AD Wales |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 75 Kingsway Rochdale Lancashire OL16 5HN |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 December |
6 November 2002 | Dissolved (1 page) |
---|---|
6 August 2002 | Liquidators statement of receipts and payments (5 pages) |
6 August 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 April 2002 | Liquidators statement of receipts and payments (5 pages) |
25 September 2001 | Liquidators statement of receipts and payments (5 pages) |
26 March 2001 | Liquidators statement of receipts and payments (6 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: 7 rodney street liverpool merseyside L1 9HZ (1 page) |
27 March 2000 | Resolutions
|
27 March 2000 | Appointment of a voluntary liquidator (1 page) |
11 December 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
28 September 1998 | New director appointed (2 pages) |
28 August 1998 | Accounting reference date extended from 30/06/99 to 29/12/99 (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: king nagus bakerman accountants knb house 7 rodney street liverpool L1 9HZ (1 page) |
4 July 1998 | Secretary resigned (1 page) |
4 July 1998 | Registered office changed on 04/07/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 July 1998 | Director resigned (1 page) |
30 June 1998 | Incorporation (7 pages) |