Mold
Flintshire
CH7 1HR
Wales
Director Name | Adele Woan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2002(4 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 01 March 2005) |
Role | Secretary |
Correspondence Address | 9 Parkway Wirral Merseyside CH47 7BS Wales |
Secretary Name | Adele Woan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2002(4 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 01 March 2005) |
Role | Secretary |
Correspondence Address | 9 Parkway Wirral Merseyside CH47 7BS Wales |
Director Name | Alexander Christian Murray |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 10 Knutsford Road Grappenhall Warrington Cheshire WA4 2JZ |
Secretary Name | Mrs Mavis Anne Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Pear Tree Drive Wincham Northwich Cheshire CW9 6EZ |
Director Name | Anthony Mitchell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 August 2002) |
Role | Salesmen |
Correspondence Address | 22 Hazlemere Kearsley Bolton Lancashire BL4 8EG |
Secretary Name | Simone Mitchell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 April 2002) |
Role | Housewife |
Correspondence Address | 22 Hazlemere Kearsley Bolton Lancashire BL4 8EG |
Secretary Name | Simone Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(3 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 20 September 2002) |
Role | Cash Processor |
Correspondence Address | 22 Hazlemere Kearsley Bolton Lancashire BL4 8EG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Rsm Robson Rhodes Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
1 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
30 June 2004 | Receiver ceasing to act (1 page) |
5 December 2003 | Receiver's abstract of receipts and payments (2 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: unit 8 parkway business centre deeside industrial park deeside flintshire CH5 2LD (1 page) |
12 February 2003 | Administrative Receiver's report (8 pages) |
16 December 2002 | Appointment of receiver/manager (1 page) |
7 November 2002 | Director resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | New secretary appointed;new director appointed (2 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: 22 hazlemere kearsley bolton lancashire BL4 8EG (1 page) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Return made up to 08/09/01; full list of members (6 pages) |
30 May 2002 | New secretary appointed (1 page) |
23 May 2002 | New secretary appointed (1 page) |
23 May 2002 | Secretary resigned;director resigned (1 page) |
15 May 2002 | Secretary resigned;director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: unit 9 manor industrial estate lower wash lane latchford warrington cheshire WA4 1PL (1 page) |
10 September 1999 | Return made up to 08/09/99; full list of members (6 pages) |
11 September 1998 | Secretary resigned (2 pages) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | Director resigned (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (2 pages) |
8 September 1998 | Incorporation (10 pages) |