Conwy Marina
Conwy
LL32 8GH
Wales
Secretary Name | Vicky Kesterlian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2003(3 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 13 May 2008) |
Role | Managing Director |
Correspondence Address | 38 Gwynt Y Mor Conwy Marina Conwy LL32 8GH Wales |
Director Name | Mr Peter Noonan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2003(3 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Upton Drive Altrincham Cheshire WA14 5QP |
Director Name | Mr Brian Ralph Marshall |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 January 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rhodfa Anwyl Rhuddlan Rhyl Clwyd LL18 2SQ Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2007 | Liquidators statement of receipts and payments (5 pages) |
20 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 October 2007 | Liquidators statement of receipts and payments (5 pages) |
13 April 2007 | Liquidators statement of receipts and payments (4 pages) |
2 October 2006 | Liquidators statement of receipts and payments (5 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
27 March 2006 | Liquidators statement of receipts and payments (5 pages) |
3 October 2005 | Liquidators statement of receipts and payments (5 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: 66 cross street sale manchester M33 7AN (1 page) |
30 September 2004 | Appointment of a voluntary liquidator (1 page) |
30 September 2004 | Statement of affairs (5 pages) |
30 September 2004 | Resolutions
|
10 June 2004 | Director resigned (1 page) |
21 April 2004 | Return made up to 12/03/04; full list of members
|
3 March 2004 | Company name changed ace cargo LIMITED\certificate issued on 03/03/04 (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
18 October 2003 | Resolutions
|
16 October 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New secretary appointed;new director appointed (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |