Beaumaris
LL58 8AD
Wales
Secretary Name | David Lloyd Carey-Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1999(same day as company formation) |
Role | Retired |
Correspondence Address | Eisteddfa Pentrefelin Criccieth Gwynedd LL52 0PT Wales |
Director Name | William Paul Stott |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 2000) |
Role | Publisher |
Correspondence Address | Spring Villa 66 Westminster Drive Burn Bridge Harrogate North Yorkshire HG3 1NW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 February 2007 | Dissolved (1 page) |
---|---|
3 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 June 2006 | Liquidators statement of receipts and payments (5 pages) |
18 November 2005 | Liquidators statement of receipts and payments (5 pages) |
15 June 2005 | Liquidators statement of receipts and payments (5 pages) |
9 December 2004 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 14 wood street bolton BL1 1DZ (1 page) |
17 November 2003 | Resolutions
|
17 November 2003 | Appointment of a voluntary liquidator (1 page) |
17 November 2003 | Statement of affairs (7 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: first floor 14 bridge street menai bridge anglesey LL59 5DW (1 page) |
23 June 2003 | Return made up to 24/03/03; full list of members
|
9 May 2003 | Registered office changed on 09/05/03 from: 10 mostyn street llandudno LL30 2PS (1 page) |
25 April 2003 | Nc inc already adjusted 27/11/02 (2 pages) |
25 April 2003 | Ad 28/11/02--------- £ si 155963@1=155963 £ ic 50000/205963 (2 pages) |
25 April 2003 | Resolutions
|
17 September 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
9 April 2002 | Return made up to 24/03/02; full list of members
|
4 December 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
11 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
4 April 2001 | Accounting reference date shortened from 31/03/01 to 30/06/00 (1 page) |
4 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 March 2001 | Particulars of mortgage/charge (4 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | Ad 13/12/00--------- £ si 49900@1=49900 £ ic 2/49902 (2 pages) |
14 February 2001 | Nc inc already adjusted 01/02/01 (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: c/o griffith williams & co 36 high street, pwllheli gwynedd LL53 5RT (1 page) |
26 July 2000 | Director resigned (1 page) |
6 June 2000 | Return made up to 24/03/00; full list of members
|
1 June 2000 | Particulars of mortgage/charge (4 pages) |
19 May 1999 | New director appointed (2 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Director resigned (1 page) |
24 March 1999 | Incorporation (20 pages) |