Llandudno
Conwy
LL30 2EX
Wales
Director Name | Christopher Harold Taylor |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Llys Emlyn Towyn Clwyd LL22 9NJ Wales |
Secretary Name | Joyce Pealing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 12 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Acorn Drive Whitby Ellesmere Port CH65 6UF Wales |
Secretary Name | Alan Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 9 months (resigned 13 March 2007) |
Role | Company Director |
Correspondence Address | 25 Llys Y Mor Abergele Clwyd LL22 7PE Wales |
Secretary Name | Mr John Addison Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Canadian Avenue Hoole Chester Cheshire CH2 3HQ Wales |
Secretary Name | Mr John Addison Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Canadian Avenue Hoole Chester Cheshire CH2 3HQ Wales |
Registered Address | Dte House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,018 |
Cash | £21,222 |
Current Liabilities | £289,850 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2009 | Administrator's progress report to 1 April 2009 (11 pages) |
8 April 2009 | Notice of move from Administration to Dissolution (11 pages) |
21 January 2009 | Administrator's progress report to 5 December 2008 (18 pages) |
6 November 2008 | Appointment terminated director christopher taylor (1 page) |
6 August 2008 | Statement of administrator's proposal (24 pages) |
17 June 2008 | Appointment of an administrator (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from unit h, greenfield business park 1,, bagillt road, greenfield,, holywell flintshire CH8 7HJ (1 page) |
5 June 2008 | Appointment terminated secretary john hunt (1 page) |
22 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 June 2007 | Return made up to 31/03/07; full list of members (6 pages) |
21 April 2007 | New secretary appointed (1 page) |
4 April 2007 | Secretary resigned (1 page) |
9 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
20 June 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Return made up to 31/03/06; full list of members (6 pages) |
9 May 2006 | Particulars of mortgage/charge (6 pages) |
25 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |