Wrexham
LL12 7BA
Wales
Director Name | John Spindler Cooper |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 July 2001(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 15 May 2007) |
Role | Company Director |
Correspondence Address | 216 1/2 Robin Hood Drive Irwin Pa15 642 United States |
Secretary Name | Mr Peter John Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2001(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 15 May 2007) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | 17 Lawson Road Wrexham LL12 7BA Wales |
Director Name | Mr Peter Leonard Williams |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 12 Elmfield Chapel En Le Frith Stockport Cheshire SK12 6TZ |
Director Name | Mrs Shirley Ann Williams |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 1997) |
Role | Building Society Clerk |
Correspondence Address | 12 Elmfield Chapel En Le Frith Stockport Cheshire SK12 6TZ |
Secretary Name | Mrs Shirley Ann Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 12 Elmfield Chapel En Le Frith Stockport Cheshire SK12 6TZ |
Director Name | Reginald Keith Groseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 July 2001) |
Role | Chartered Accountant |
Correspondence Address | Lynwood House Dudley Road Lye Stourbridge West Midlands DY9 8DU |
Director Name | Graham Tarbuck |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 July 2001) |
Role | Chartered Engineer |
Correspondence Address | Queensbridge Hall Farm Overton On Dee Wrexham LL13 0LE Wales |
Secretary Name | Reginald Keith Groseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(23 years, 1 month after company formation) |
Appointment Duration | 4 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 Malcolm Paul Neal |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel House Chittlehamholt Umberleigh Devon EX37 9NS |
Director Name | Clive Richard Hankinson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(27 years, 5 months 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 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(32 years, 1 month 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 | £50 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
15 May 2007 | Final Gazette dissolved via voluntary 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 county borough LL14 6UY (1 page) |
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2006 | Application for striking-off (1 page) |
16 August 2006 | Return made up to 23/04/06; full list of members
|
3 May 2006 | Particulars of mortgage/charge (3 pages) |
2 May 2006 | New director appointed (2 pages) |
11 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
6 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
19 July 2004 | Return made up to 23/04/04; 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 (8 pages) |
26 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
9 June 2003 | Return made up to 23/04/03; full list of members (7 pages) |
4 December 2002 | Auditor's resignation (1 page) |
6 September 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: roebuck place market square chapel-en-le-feith SK12 6ES (1 page) |
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) |
3 August 2001 | Secretary resigned;director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 May 2000 | Return made up to 23/04/00; full list of members (4 pages) |
13 March 2000 | Director resigned (1 page) |
20 October 1999 | Auditor's resignation (2 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 May 1999 | Return made up to 23/04/99; no change of members (6 pages) |
14 October 1998 | Auditor's resignation (2 pages) |
11 September 1998 | Full accounts made up to 30 December 1997 (12 pages) |
22 May 1997 | Return made up to 23/04/97; full list of members
|
8 May 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Secretary resigned;director resigned (1 page) |
23 April 1997 | New secretary appointed;new director appointed (2 pages) |
12 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
22 April 1996 | Return made up to 23/04/96; no change of members (4 pages) |
24 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
30 April 1995 | Return made up to 23/04/95; full list of members
|
1 May 1992 | Memorandum and Articles of Association (12 pages) |
1 May 1992 | Resolutions
|
25 February 1974 | Incorporation (12 pages) |