St. Asaph
Clwyd
LL17 0PG
Wales
Director Name | Maurice Patrick Hedgecock |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2001(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 December 2003) |
Role | Food Industry Dir |
Country of Residence | Wales |
Correspondence Address | 16 Telford Close Conwy Marina Conwy Gwynedd LL32 8GT Wales |
Secretary Name | Mr Richard Anthony James Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(1 week, 5 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2002) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 38 Walkmill Road Market Drayton Shropshire TF9 1JZ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2003 | Secretary resigned (1 page) |
10 April 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 169 chorley new road bolton lancashire BL1 4QZ (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
29 March 2001 | Incorporation (16 pages) |