Yellow Hill Cymau
Wrexham
LL11 5ER
Wales
Director Name | Deborah Jane Venezia |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2006(2 days after company formation) |
Appointment Duration | 2 years (closed 26 February 2008) |
Role | Director Personnel |
Country of Residence | England |
Correspondence Address | Helshaw Grange Tern Hill Market Drayton Shropshire TF9 2JP |
Secretary Name | Deborah Jane Venezia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2006(2 days after company formation) |
Appointment Duration | 2 years (closed 26 February 2008) |
Role | Director Personnel |
Country of Residence | England |
Correspondence Address | Helshaw Grange Tern Hill Market Drayton Shropshire TF9 2JP |
Director Name | Glen Geddes Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(1 week, 4 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 October 2006) |
Role | Managing Director |
Correspondence Address | 2 Tremeryri Garden Village Wrexham Clwyd LL11 2TR Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Laurel House, 173 Chorley New Road, Bolton Lancashire BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
26 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2006 | Director resigned (1 page) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
3 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2006 | Ad 03/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2006 | New secretary appointed;new director appointed (2 pages) |
20 March 2006 | New director appointed (3 pages) |
20 March 2006 | New director appointed (2 pages) |
8 March 2006 | Company name changed nortongreen LTD\certificate issued on 08/03/06 (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
23 February 2006 | Director resigned (1 page) |