Burton Road Rossett
Wrexham
LL12 0HY
Wales
Director Name | Jennifer Susan Eskauriatza |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2005(2 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 20 November 2007) |
Role | Co Director |
Correspondence Address | Apartment4 2a Old Birley Street Hulme Manchester Lancashire M15 5RG |
Secretary Name | Hardy & Company Accountants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 3 years (closed 20 November 2007) |
Correspondence Address | 10 Mostyn Street Llandudno Gwynedd LL30 2PS Wales |
Secretary Name | Joel Matthew Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Bryn Y Bia Road Llandudno Gwynedd LL30 3AS Wales |
Secretary Name | William Alexis Barkway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 November 2004) |
Role | Director Of Sales |
Correspondence Address | 26 Ember Gardens Thames Ditton Surrey KT7 0LN |
Director Name | William Alexis Barkway |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 November 2004) |
Role | Furniture Sales |
Correspondence Address | 26 Ember Gardens Thames Ditton Surrey KT7 0LN |
Registered Address | Unit 9b, Michigan Avenue Broadway Salford Greater Manchester M50 2GY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£94,977 |
Cash | £26,948 |
Current Liabilities | £309,734 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 December 2005 | New director appointed (1 page) |
15 August 2005 | Return made up to 23/05/05; full list of members (6 pages) |
16 June 2005 | Director resigned (1 page) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | Secretary resigned (1 page) |
12 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2004 | Particulars of mortgage/charge (5 pages) |
6 July 2004 | Return made up to 23/05/04; full list of members (6 pages) |
28 June 2004 | Ad 18/06/04--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
28 June 2004 | Resolutions
|
28 June 2004 | Nc inc already adjusted 17/06/04 (1 page) |
28 June 2004 | New director appointed (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | New secretary appointed (1 page) |
27 February 2004 | Particulars of mortgage/charge (9 pages) |