Buckley
Clwyd
CH7 2ND
Wales
Director Name | Mr Ernest William Wakeham Lloyd-Jones |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1991(9 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 21 Thornton Crescent Wirral Merseyside CH60 3RR Wales |
Secretary Name | Mrs Joyce Marjery Lloyd-Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 1998(17 years, 1 month after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | 21 Thornton Crescent Wirral Merseyside L60 3RR |
Secretary Name | Mr Ernest William Wakeham Lloyd-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | 21 Thornton Crescent Wirral Merseyside CH60 3RR Wales |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,270 |
Cash | £350 |
Current Liabilities | £1,257,272 |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 September 2001 | Dissolved (1 page) |
---|---|
20 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 June 2001 | Liquidators statement of receipts and payments (6 pages) |
15 June 2001 | Liquidators statement of receipts and payments (6 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: 33 wellington street leeds LS1 4JP (1 page) |
13 December 2000 | Liquidators statement of receipts and payments (6 pages) |
27 June 2000 | Liquidators statement of receipts and payments (6 pages) |
21 December 1999 | Liquidators statement of receipts and payments (8 pages) |
18 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Secretary resigned (1 page) |
4 December 1998 | Statement of affairs (30 pages) |
4 December 1998 | Appointment of a voluntary liquidator (1 page) |
4 December 1998 | Resolutions
|
19 November 1998 | Registered office changed on 19/11/98 from: 21 thornton crescent gayton wirral L60 3RR (1 page) |
1 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 September 1997 | Return made up to 06/09/97; full list of members (6 pages) |
15 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 October 1996 | Return made up to 06/09/96; no change of members (4 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 October 1995 | Return made up to 06/09/95; no change of members (4 pages) |