Y Werddon
Pentrefelin
Wrexham
LL13 7LT
Wales
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Closed |
Appointed | 28 August 2002(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 09 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
Secretary Name | Omolara Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Warepoint Drive London SE28 0HG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2006 | Application for striking-off (1 page) |
7 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
19 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
8 August 2005 | Return made up to 07/07/05; full list of members (2 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: c/o mckenzie knight & partners LTD 597 stretford road old trafford manchester M16 9BX (1 page) |
27 October 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
27 October 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
29 July 2004 | Return made up to 07/07/04; full list of members (2 pages) |
29 July 2004 | Director's particulars changed (1 page) |
9 October 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
7 July 2003 | Return made up to 07/07/03; full list of members (2 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: 47 warepoint drive london SE28 0HG (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New secretary appointed (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: delbau & company 192 jamaica road london SE16 4RT (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 June 2001 | Incorporation (7 pages) |