Llanddaniel
Gaerwen
Gwynedd
LL60 6EH
Wales
Secretary Name | Mrs Carris Wyn Owen |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2002(1 day after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Correspondence Address | Tyddyn Eurach Llanddaniel Gaerwen Gwynedd LL60 6EH Wales |
Director Name | Mrs Carris Wyn Owen |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 2004) |
Role | Company Director |
Correspondence Address | Tyddyn Eurach Llanddaniel Gaerwen Gwynedd LL60 6EH Wales |
Director Name | Joseph White |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 2006) |
Role | Consultant |
Correspondence Address | 6 Lower Frenches Drive Oldham Lancashire OL3 7JD |
Director Name | Patricia Ann Owen |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 October 2006) |
Role | Developer |
Correspondence Address | 6 Roman Drive Blacon Chester Cheshire CH1 5HF Wales |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | K P M G Llp St James' Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £897 |
Current Liabilities | £466,184 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 January 2008 | Dissolved (1 page) |
---|---|
5 October 2007 | Notice of move from Administration to Dissolution (22 pages) |
5 October 2007 | Administrator's progress report (22 pages) |
12 June 2007 | Receiver's abstract of receipts and payments (2 pages) |
12 June 2007 | Receiver ceasing to act (1 page) |
12 June 2007 | Receiver ceasing to act (1 page) |
17 May 2007 | Administrator's progress report (22 pages) |
28 February 2007 | Director resigned (1 page) |
23 January 2007 | Appointment of receiver/manager (1 page) |
23 January 2007 | Appointment of receiver/manager (1 page) |
29 November 2006 | Statement of administrator's proposal (26 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: tyddyn eurach llanddaniel gaerwen anglesey LL60 6EH (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: k p m g LLP st james' square manchester M2 6DS (1 page) |
10 October 2006 | Appointment of an administrator (1 page) |
8 September 2006 | New director appointed (2 pages) |
13 July 2006 | Return made up to 23/10/05; full list of members (7 pages) |
31 May 2006 | Director resigned (1 page) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Return made up to 23/10/04; full list of members
|
15 October 2004 | Resolutions
|
13 October 2004 | New director appointed (2 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
6 April 2004 | Return made up to 23/10/03; full list of members (7 pages) |
22 November 2003 | Particulars of mortgage/charge (5 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
7 December 2002 | Ad 24/10/02--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New secretary appointed;new director appointed (2 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: hayes & co 4 st andrews place blackburn lancashire BB1 8AL (1 page) |
21 November 2002 | Particulars of mortgage/charge (4 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Incorporation (6 pages) |