Llansannan
Denbigh
Clwyd
LL16 5NS
Wales
Director Name | Judith Elaine Walker |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2000(1 day after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Senior Management |
Correspondence Address | Hafod Dafydd Y Mynydd Llansannan Denbigh Clwyd LL16 5NS Wales |
Secretary Name | Judith Elaine Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2000(1 day after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Senior Management |
Correspondence Address | Hafod Dafydd Y Mynydd Llansannan Denbigh Clwyd LL16 5NS Wales |
Director Name | Mrs Angela Elizabeth Gough |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 May 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 8 Lon Y Wylan Abergele Clwyd LL22 9YJ Wales |
Director Name | Mr Paul James Gough |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 May 2003) |
Role | Electrical Wholesaler |
Country of Residence | Wales |
Correspondence Address | 8 Lon Y Wylan Abergele Clwyd LL22 9YJ Wales |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£100,975 |
Cash | £910 |
Current Liabilities | £344,240 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 February 2006 | Dissolved (1 page) |
---|---|
23 November 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 August 2005 | Liquidators statement of receipts and payments (6 pages) |
23 September 2004 | Resolutions
|
23 September 2004 | Statement of affairs (9 pages) |
14 September 2004 | Appointment of a voluntary liquidator (1 page) |
3 September 2004 | Appointment of a voluntary liquidator (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 2 hilliards court chester business park chester cheshire CH4 9QP (1 page) |
23 August 2004 | Resolutions
|
3 April 2004 | Return made up to 28/02/04; full list of members (8 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: unit 12A tal y sarn tremarl industrial estat llandudno junction conwy LL31 9PW (1 page) |
20 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
24 July 2003 | Company name changed walker gough electrical supplies LIMITED\certificate issued on 24/07/03 (2 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
9 March 2003 | Return made up to 28/02/03; full list of members
|
24 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 February 2001 | Return made up to 28/02/01; full list of members (7 pages) |
21 December 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: 9 coed pella road colwyn bay clwyd LL29 7AT (1 page) |
6 April 2000 | Ad 28/03/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
4 April 2000 | Particulars of mortgage/charge (4 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
30 March 2000 | New secretary appointed;new director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
29 February 2000 | Incorporation (13 pages) |