Llanbedrog
Pwllheli
Gwynedd
LL55 7NN
Wales
Director Name | Mr Robert Kean McDonald |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(2 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 10 February 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 33 Long Lane Charlesworth Broadbottom Hyde Cheshire SK14 6ET |
Secretary Name | Mr Stuart James Mollekin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2008(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 10 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Amberhill Way Worsley Manchester M28 1YJ |
Director Name | Mr Paul Hurton Manning |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Fawns Keep Mottram Rise Stalybridge Cheshire SK15 2UL |
Secretary Name | David Worsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 January 2004) |
Role | Company Director |
Correspondence Address | Grimeford Farm Anderton Chorley Lancashire PR6 9HP |
Secretary Name | Gayle Sonia Mitchelmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2004(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | 22 Chestnut Avenue Cadishead Manchester M44 5ZG |
Director Name | Masons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | Masons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Barton Hall Hardy Street Peel Green Eccles Manchester Greater Manchester M30 7NB |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Winton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2008 | Application for striking-off (1 page) |
11 July 2008 | Secretary appointed stuart james mollekin (2 pages) |
11 July 2008 | Appointment terminated secretary gayle mitchelmore (1 page) |
9 June 2008 | Return made up to 15/02/08; full list of members (7 pages) |
22 May 2008 | Appointment terminated director paul manning (1 page) |
16 April 2008 | Accounts made up to 31 August 2007 (12 pages) |
13 April 2007 | Full accounts made up to 31 August 2006 (20 pages) |
12 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
4 April 2006 | Full accounts made up to 31 August 2005 (16 pages) |
27 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2005 | Full accounts made up to 31 August 2004 (17 pages) |
10 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
9 February 2005 | New director appointed (3 pages) |
17 May 2004 | Full accounts made up to 31 August 2003 (11 pages) |
23 February 2004 | New secretary appointed (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Secretary resigned (1 page) |
10 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
20 December 2002 | Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: 5TH floor springfield house 76 wellington street leeds west yorkshire LS1 2AY (1 page) |
31 July 2002 | New director appointed (3 pages) |
31 July 2002 | New director appointed (3 pages) |
31 July 2002 | New secretary appointed (3 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 March 2002 | New director appointed (2 pages) |
15 February 2002 | Incorporation (16 pages) |