Hawarden
Desside
Flintshire
CH1 1RS
Wales
Secretary Name | Hilary Colley |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2000(2 days after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 22 Park Avenue Hawarden Deeside Clwyd CH5 3HZ Wales |
Secretary Name | John Henry Jepps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Broseley House Bradshawgate Leigh Lancashire WN7 4NT |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £50,650 |
Cash | £1,057 |
Current Liabilities | £104,256 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 September 2004 | Dissolved (1 page) |
---|---|
14 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
13 February 2003 | Statement of affairs (6 pages) |
13 February 2003 | Appointment of a voluntary liquidator (1 page) |
13 February 2003 | Resolutions
|
4 February 2003 | Registered office changed on 04/02/03 from: 22 watergate street chester cheshire CH1 2LA (1 page) |
30 October 2002 | Return made up to 03/03/02; full list of members (6 pages) |
2 September 2002 | Registered office changed on 02/09/02 from: 16/18 lower bridge street chester cheshire CH1 1RS (1 page) |
6 February 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
21 September 2001 | Ad 07/04/00-03/04/01 £ si 213666@1 (2 pages) |
24 May 2001 | Return made up to 03/03/01; full list of members (6 pages) |
7 December 2000 | Particulars of mortgage/charge (5 pages) |
16 November 2000 | Director's particulars changed (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: brosley house 116 bradshawgate leigh lancashire WN7 4NT (1 page) |
16 November 2000 | Secretary's particulars changed (1 page) |
7 August 2000 | £ nc 100000/350000 09/05/00 (1 page) |
7 August 2000 | Resolutions
|
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
19 May 2000 | New secretary appointed (2 pages) |
3 March 2000 | Incorporation (16 pages) |