Wem
Shrewsbury
Shropshire
SY4 5UT
Wales
Secretary Name | Alexander Grant Baxter |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lower Hafod Oswestry Salop SY11 1UX Wales |
Director Name | Robert James Marshall |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | General Manager |
Correspondence Address | 180 Whitchurch Road Shrewsbury SY1 4EL Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £28,818 |
Cash | £617 |
Current Liabilities | £39,532 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
24 November 2004 | Dissolved (1 page) |
---|---|
24 August 2004 | Liquidators statement of receipts and payments (5 pages) |
24 August 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 June 2004 | Liquidators statement of receipts and payments (5 pages) |
3 June 2003 | Resolutions
|
3 June 2003 | Appointment of a voluntary liquidator (1 page) |
2 June 2003 | Statement of affairs (6 pages) |
11 May 2003 | Registered office changed on 11/05/03 from: unit 1A pentre industrial estate pentre nesscliffe shrewsbury SY4 1BP (1 page) |
21 January 2003 | Return made up to 21/01/03; full list of members (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
5 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
19 June 2001 | Ad 01/11/00-30/04/01 £ si 900@1 (2 pages) |
12 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
6 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
16 November 2000 | Director resigned (1 page) |
15 November 2000 | Ad 23/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 February 2000 | Return made up to 21/01/00; full list of members
|
15 December 1999 | Accounting reference date extended from 31/01/00 to 29/02/00 (1 page) |
30 April 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
21 January 1999 | Incorporation (12 pages) |