Wrexham
LL12 7BA
Wales
Secretary Name | Mr Peter John Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2001(82 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (closed 07 May 2008) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | 17 Lawson Road Wrexham LL12 7BA Wales |
Director Name | Mr David Dudley |
---|---|
Date of Birth | October 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(72 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 22 April 1992) |
Role | Solicitor |
Correspondence Address | St Leonards House St. Leonards Road Nazeing Waltham Abbey Essex EN9 2HG |
Director Name | Mr Edwin Arthur Jones |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 January 1993) |
Role | Solicitor |
Correspondence Address | Alberstoke 4 Midway Walton On Thames Surrey KT12 3HY |
Director Name | Mr Derek James Joy |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 May 1993) |
Role | Chartered Engineer |
Correspondence Address | Roft Villa Beech Lane Marford Wrexham Clwyd LL12 8TA Wales |
Director Name | Graham Tarbuck |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(72 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 July 2001) |
Role | Chartered Engineer |
Correspondence Address | Queensbridge Hall Farm Overton On Dee Wrexham LL13 0LE Wales |
Secretary Name | Michael Robert Kirkham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 1993) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 12 Eldon Drive Abergele Conwy LL22 7BY Wales |
Director Name | Mr Michael Timothy Yonker |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1991(72 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 10 December 1997) |
Role | Company Director |
Correspondence Address | 1266 Loch Lane Lake Forest Illinois 60045 United States |
Director Name | Reginald Keith Groseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(73 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 July 2001) |
Role | Chartered Accountant |
Correspondence Address | Lynwood House Dudley Road Lye Stourbridge West Midlands DY9 8DU |
Director Name | Helen Symonds |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(73 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 21 April 1996) |
Role | Management Consultant |
Correspondence Address | Wirral Manor House Clatterbridge Road Bebbington Wirral L63 4JD |
Secretary Name | Reginald Keith Groseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(73 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 July 2001) |
Role | Chartered Accountant |
Correspondence Address | Lynwood House Dudley Road Lye Stourbridge West Midlands DY9 8DU |
Director Name | Mr John Spindler Cooper |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 1997(78 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 216 Robin Hood Drive Irwin Pa 15238 Foreign |
Director Name | Mr John Spindler Cooper |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 1997(78 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 216 Robin Hood Drive Irwin Pa 15238 Foreign |
Director Name | Mr Malcolm George Lawley |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(80 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Green Close Bomere Heath Shrewsbury Salop SY4 3NQ Wales |
Director Name | Clive Richard Hankinson |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(82 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2004) |
Role | General Manager |
Correspondence Address | 65 Poulton Road Spittle Wirral CH63 9LD Wales |
Director Name | Mr Michael John Cartwright |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(86 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 05 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fron Cottage Hendy Road Mold Clwyd CH7 5JR Wales |
Registered Address | Stamford Street Sheffield S9 2TX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £207,592 |
Latest Accounts | 31 December 2004 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2007 | Director resigned (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: vauxhall industrial estate ruabon wrexham LL14 6UY (1 page) |
17 January 2007 | Resolutions
|
18 December 2006 | Memorandum and Articles of Association (9 pages) |
10 December 2006 | Director resigned (1 page) |
7 December 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
7 December 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
7 December 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
7 December 2006 | Application for reregistration from LTD to UNLTD (3 pages) |
7 December 2006 | Re-registration of Memorandum and Articles (9 pages) |
7 December 2006 | Resolutions
|
2 May 2006 | New director appointed (2 pages) |
9 December 2005 | Return made up to 11/10/05; full list of members (7 pages) |
11 May 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
18 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
15 April 2004 | Director resigned (1 page) |
31 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
26 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
20 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
4 December 2002 | Auditor's resignation (1 page) |
6 November 2002 | Return made up to 11/10/02; full list of members (7 pages) |
6 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2002 | Withdrawal of application for striking off (1 page) |
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2002 | Application for striking-off (1 page) |
19 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
19 October 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
3 August 2001 | Secretary resigned;director resigned (1 page) |
13 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
22 November 2000 | Return made up to 11/10/00; full list of members (7 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
17 February 2000 | New director appointed (2 pages) |
11 November 1999 | Return made up to 11/10/99; full list of members (7 pages) |
27 October 1999 | Auditor's resignation (1 page) |
20 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
22 September 1999 | Memorandum and Articles of Association (24 pages) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1999 | Memorandum and Articles of Association (1 page) |
7 May 1999 | Resolutions
|
19 April 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Memorandum and Articles of Association (34 pages) |
25 March 1999 | Resolutions
|
29 October 1998 | Return made up to 11/10/98; full list of members
|
14 October 1998 | Auditor's resignation (2 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Company name changed portec (u k) LIMITED\certificate issued on 08/01/98 (2 pages) |
7 January 1998 | Director resigned (1 page) |
29 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
14 November 1996 | Return made up to 11/10/96; full list of members (6 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
6 May 1996 | Director resigned (1 page) |
13 October 1995 | Return made up to 11/10/95; no change of members (4 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
7 March 1990 | Resolutions
|
1 July 1969 | Company name changed\certificate issued on 01/07/69 (2 pages) |
7 July 1919 | Incorporation (44 pages) |