Tyn-Y-Groes
Conwy
Gwynedd
LL32 8TZ
Wales
Secretary Name | John Joseph Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 November 2009) |
Role | Company Director |
Correspondence Address | Groesynyd House 1 Cwrt Y Groes Tyn-Y-Groes Conwy Gwynedd LL32 8TZ Wales |
Secretary Name | William Andrew Jamison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2008(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 November 2009) |
Role | Company Director |
Correspondence Address | 3 Town Fold Marple Bridge Stockport Cheshire SK6 5BT |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Alastair Forbes Blyth |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 79 Gardiner Road Blackhall Edinburgh EH4 5SR Scotland |
Director Name | Neil Alan Smith |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 5 West Clifton Killingworth Newcastle Upon Tyne Tyne & Wear NE12 5BP |
Director Name | Robert Smith |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Role | Project Manager |
Correspondence Address | 5 Lydcott Washington Tyne & Wear NE38 8TN |
Director Name | Simon Edward Smith |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 28 Wilson Gardens Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JA |
Secretary Name | David Niewiadomski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 8 Birches Way Kidsgrove Newcastle Staffordshire ST7 4XU |
Secretary Name | Mr Alastair Forbes Blyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 August 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 79 Gardiner Road Blackhall Edinburgh EH4 5SR Scotland |
Secretary Name | Martyn James Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 24 Savoy Drive Royton Oldham Manchester OL2 5DB |
Director Name | Mr Martyn James Parry |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(3 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 2008) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 19 Greencroft Meadow Royton Oldham OL2 6LQ |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
18 August 2009 | Notice of move from Administration to Dissolution (15 pages) |
---|---|
9 April 2009 | Administrator's progress report to 2 March 2009 (25 pages) |
14 November 2008 | Statement of affairs with form 2.14B (5 pages) |
9 September 2008 | Appointment of an administrator (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 454 chester road old trafford manchester M16 9HD (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 6 amethyst road newcastle business park newcastle upon tyne NE4 7YL (1 page) |
11 June 2008 | Secretary appointed william andrew jamison (1 page) |
30 May 2008 | Appointment terminated director robert smith (1 page) |
18 April 2008 | Director and secretary appointed john joseph ward (2 pages) |
10 April 2008 | Appointment terminate, director and secretary martyn james parry logged form (1 page) |
14 November 2007 | Director resigned (1 page) |
6 September 2007 | Return made up to 27/07/07; full list of members (4 pages) |
9 August 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Director resigned (1 page) |
27 January 2007 | Particulars of mortgage/charge (7 pages) |
28 September 2006 | Secretary resigned;director resigned (1 page) |
28 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | Return made up to 27/07/06; full list of members (4 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 January 2006 | Memorandum and Articles of Association (7 pages) |
22 December 2005 | Company name changed prestigious living (north east) LIMITED\certificate issued on 22/12/05 (2 pages) |
21 October 2005 | Return made up to 27/07/05; full list of members; amend (9 pages) |
17 October 2005 | Resolutions
|
17 October 2005 | Resolutions
|
23 August 2005 | Return made up to 27/07/05; full list of members (4 pages) |
4 July 2005 | Resolutions
|
7 April 2005 | Registered office changed on 07/04/05 from: 45 hoghton street southport PR9 0PG (1 page) |
30 October 2004 | Secretary resigned (1 page) |
30 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Secretary resigned (1 page) |
2 September 2004 | Particulars of mortgage/charge (11 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (7 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New secretary appointed (1 page) |
10 August 2004 | Ad 27/07/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
10 August 2004 | New director appointed (3 pages) |