Rhuddlan
Dembighshire
LL18 2UR
Wales
Secretary Name | Miss Leanne Boyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Kerfoot Avenue Rhuddlan Dembighshire LL18 2UR Wales |
Registered Address | John Swift Building 19 Mason Street Manchester M4 5FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
15 November 2006 | Dissolved (1 page) |
---|---|
15 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
28 June 2005 | Statement of affairs (6 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: 34 buckingham palace road suite 6 london SW1W 0RH (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: peter house oxford street manchester M1 5AW (1 page) |
7 April 2005 | Return made up to 10/11/04; full list of members
|
22 January 2005 | Particulars of mortgage/charge (4 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: 15 earle street crewe cheshire CW1 2BS (2 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: suite 6 34 buckingham palace road london SW1W 0RH (1 page) |
15 April 2004 | Company name changed pub estates LTD\certificate issued on 15/04/04 (2 pages) |