Treddol
Corwen
LL21 9PS
Wales
Secretary Name | Sharon Lythgoe |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Spruce Avenue Rhyl Clwyd LL18 3SU Wales |
Director Name | Skeeter Williams |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Bryn Rhug Treddol Corwen LL21 9PS Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Pkf (Uk) Llp 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 | -£152,998 |
Cash | £7,182 |
Current Liabilities | £187,388 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 September 2007 | Dissolved (1 page) |
---|---|
13 June 2007 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
18 October 2006 | Appointment of a voluntary liquidator (1 page) |
18 October 2006 | Statement of affairs (5 pages) |
18 October 2006 | Resolutions
|
14 August 2006 | Registered office changed on 14/08/06 from: rossmore house rossmore road east ellesmere port cheshire CH65 3DA (1 page) |
6 July 2006 | Director resigned (1 page) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 June 2005 | Return made up to 22/05/05; full list of members (8 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 May 2004 | Return made up to 22/05/04; full list of members (8 pages) |
17 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
3 December 2003 | Particulars of mortgage/charge (5 pages) |
3 December 2003 | Particulars of mortgage/charge (9 pages) |
18 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
26 July 2002 | Ad 11/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: russmore house, rosemore road east ellesmere port cheshire CH65 3AD (1 page) |