Chester Road, Rossett
Wrexham
LL12 0HL
Wales
Director Name | Lindsay Stephen James Richards |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2000(same day as company formation) |
Role | Sales Executive |
Correspondence Address | Trevalyn Lodge, Manor Lane Chester Road, Rossett Wrexham LL12 0HL Wales |
Secretary Name | Hilary Jane Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Trevalyn Lodge, Manor Lane Chester Road, Rossett Wrexham LL12 0HL Wales |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £197 |
Current Liabilities | £109,001 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 May 2009 | Liquidators statement of receipts and payments to 17 April 2009 (5 pages) |
1 May 2008 | Resolutions
|
1 May 2008 | Appointment of a voluntary liquidator (1 page) |
1 May 2008 | Statement of affairs with form 4.19 (5 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from tomlinsons st johns court 72 gartside street manchester M3 3EL (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from c/o mclintocks, 2 hilliards court, chester business park chester cheshire CH4 9PX (1 page) |
11 March 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
5 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
24 May 2006 | Location of register of members (1 page) |
24 May 2006 | Location of debenture register (1 page) |
24 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page) |
23 January 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
17 June 2005 | Return made up to 16/05/05; full list of members
|
10 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
7 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
27 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
17 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
25 March 2002 | Ad 14/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
25 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
18 April 2001 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Incorporation (15 pages) |