Wrexham
LL12 7BA
Wales
Secretary Name | Mr Peter John Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2001(19 years, 8 months 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 Graham Watts |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 December 1983(2 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 03 April 1999) |
Role | Engineer |
Correspondence Address | 24 Hollies Way Bushby Leicester Leicestershire LE7 9RJ |
Director Name | Mr John Patrick Bates |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 December 1991(10 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 110 Trueway Drive Shepshed Loughborough Leicestershire LE12 9HG |
Director Name | Mr Norman Frank Bradshaw |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 December 1991(10 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 May 1992) |
Role | Sales Engineer |
Correspondence Address | Bradbury Hall Cambridge Road Quendon Saffron Walden Essex CB11 3XQ |
Director Name | Mr Dennis Raymond Griggs |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 December 1991(10 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 April 1999) |
Role | Engineer |
Correspondence Address | 48 Gaulby Road Billesdon Leicester Leicestershire LE7 9AF |
Director Name | Mr John Peter Hopwood |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(10 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 May 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Earnshaw Head Cottage Lydgate Oldham Lancs OL4 4JP |
Director Name | Ar Carl Samuel Unwin |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 December 1991(10 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 April 1999) |
Role | Company Director |
Correspondence Address | 94 Nottingham Road Kimberley Nottingham Nottinghamshire NG16 2NA |
Director Name | Mr Eric Leslie Wright |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 December 1991(10 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 April 1999) |
Role | Engineer |
Correspondence Address | 41 Springfield Road Leicester Leicestershire LE2 3BB |
Secretary Name | Mrs Sherin Allison Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(10 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 April 1999) |
Role | Company Director |
Correspondence Address | Ryefield Lodge Ryefield Lane Holbeach Spalding Lincs PE12 8PS |
Director Name | Mr John Spindler Cooper |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 1999(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 216 Robin Hood Drive Irwin Pa 15238 Foreign |
Director Name | Reginald Keith Groseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1999(17 years, 4 months after company formation) |
Appointment Duration | 2 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 | 03 April 1999(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 2001) |
Role | Company Director |
Correspondence Address | Queensbridge Hall Farm Overton On Dee Wrexham LL13 0LE Wales |
Secretary Name | Reginald Keith Groseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1999(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 2001) |
Role | Chartered Accountant |
Correspondence Address | Lynwood House Dudley Road Lye Stourbridge West Midlands DY9 8DU |
Director Name | Clive Richard Hankinson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(19 years, 8 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(24 years, 4 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 | £1,062,973 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 May 2008 | Final Gazette dissolved via 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 clwyd 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 | Members' assent for rereg from LTD to UNLTD (1 page) |
7 December 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
7 December 2006 | Resolutions
|
7 December 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
7 December 2006 | Re-registration of Memorandum and Articles (9 pages) |
2 May 2006 | New director appointed (2 pages) |
17 March 2006 | Return made up to 01/12/05; full list of members (2 pages) |
11 May 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
29 April 2005 | Return made up to 01/12/04; 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) |
16 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
26 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 December 2002 | Auditor's resignation (1 page) |
6 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
12 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Secretary resigned;director resigned (1 page) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
14 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
13 December 2000 | Return made up to 01/12/00; full list of members (7 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
15 December 1999 | Return made up to 01/12/99; full list of members (10 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 43 wenlock way leicester LE4 9HU (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Memorandum and Articles of Association (5 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Resolutions
|
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New secretary appointed;new director appointed (2 pages) |
7 May 1999 | Declaration of assistance for shares acquisition (4 pages) |
7 May 1999 | Resolutions
|
7 May 1999 | New director appointed (2 pages) |
28 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Auditor's resignation (1 page) |
8 December 1998 | Return made up to 01/12/98; change of members (8 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (19 pages) |
5 December 1997 | Return made up to 01/12/97; no change of members (6 pages) |
26 September 1997 | Particulars of mortgage/charge (4 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
24 December 1996 | Return made up to 01/12/96; full list of members (7 pages) |
30 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
5 December 1995 | Return made up to 01/12/95; no change of members
|
1 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1981 | Company name changed\certificate issued on 15/12/81 (2 pages) |
23 November 1981 | Incorporation (13 pages) |