Pentraeth
Anglesey
LL75 8YG
Wales
Director Name | Ruth Tanya Hackett |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Industrial Cleaning |
Correspondence Address | Tan Rhiw Beach Road Pentraeth Anglesey LL75 8YG Wales |
Secretary Name | Kevin Hackett |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Industrial Cleaning |
Correspondence Address | Tan Rhiw Beach Road Pentraeth Anglesey LL75 8YG Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 October 2004 | Dissolved (1 page) |
---|---|
23 July 2004 | Liquidators statement of receipts and payments (5 pages) |
23 July 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 March 2004 | Liquidators statement of receipts and payments (5 pages) |
25 March 2003 | Resolutions
|
24 March 2003 | Registered office changed on 24/03/03 from: tan rhiw beach road pentraeth gwynedd LL75 8YG (1 page) |
7 March 2003 | Appointment of a voluntary liquidator (1 page) |
7 March 2003 | Statement of affairs (7 pages) |
19 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2002 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
18 March 2002 | Return made up to 25/06/01; full list of members (7 pages) |
29 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2001 | Return made up to 25/06/00; full list of members (7 pages) |
15 January 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
12 August 1999 | Ad 01/07/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 June 1999 | Incorporation (12 pages) |