Rhos On Sea
Conwy
LL28 4RD
Wales
Director Name | Gary Conlan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2004(2 years, 1 month after company formation) |
Appointment Duration | 20 years |
Role | Flooring Contractor |
Correspondence Address | 49 Abbey Road Rhos On Sea Colwyn Bay LL28 4NR Wales |
Secretary Name | Sarah Jane Conlan |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2004(2 years, 1 month after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | 49 Abbey Road Rhos On Sea Conwy LL28 4NR Wales |
Director Name | Sarah Conlan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Abbey Road Rhos On Sea Clwyd LL28 4NR Wales |
Secretary Name | Peter Conlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 38 Grove Park Avenue Rhyl Denbigh LL18 3RG Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Pkf Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £865 |
Current Liabilities | £29,042 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 August 2007 | Dissolved (1 page) |
---|---|
14 May 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 March 2007 | Liquidators statement of receipts and payments (5 pages) |
18 September 2006 | Liquidators statement of receipts and payments (5 pages) |
21 March 2006 | Liquidators statement of receipts and payments (5 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: windsor house 26 mostyn avenue craig-y-don llandudno conwy LL30 1YY (1 page) |
28 February 2005 | Statement of affairs (6 pages) |
28 February 2005 | Resolutions
|
28 February 2005 | Appointment of a voluntary liquidator (1 page) |
14 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 May 2004 | Return made up to 28/02/04; full list of members (6 pages) |
5 May 2004 | New director appointed (2 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: speechleys 23 wynnstay road colwyn bay conwy LL29 8NB (1 page) |
12 July 2003 | Particulars of mortgage/charge (3 pages) |
23 June 2003 | Return made up to 28/02/03; full list of members (6 pages) |
7 February 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
28 February 2002 | Incorporation (10 pages) |