Stonewalls Burton
Rossett
Clwyd
LL12 0LG
Wales
Director Name | Mr Michael Victor Palamarczuk |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1992(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 17 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillock Farm Hillock Lane Gresford Wrexham Clwyd LL12 8YL Wales |
Director Name | Anthony Williams |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 August 2004) |
Role | Company Director |
Correspondence Address | 3 Sundorne Overton On Dee Wrexham LL13 0EB Wales |
Director Name | Anthony John Bittlestone |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(17 years after company formation) |
Appointment Duration | 3 years (closed 17 August 2004) |
Role | Chartered Accountant |
Correspondence Address | Fairfield 108a Chapel Lane Ravenshead Nottingham NG15 9DH |
Secretary Name | Anthony Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(17 years after company formation) |
Appointment Duration | 3 years (closed 17 August 2004) |
Role | Company Director |
Correspondence Address | 3 Sundorne Overton On Dee Wrexham LL13 0EB Wales |
Director Name | Jacqueline Mary Cunningham |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(7 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | Inglewood Stonewalls Burton Rossett Clwyd LL12 0LG Wales |
Director Name | Mrs Janet Palamarczuk |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(7 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 11 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillock Farm Hillock Lane, Gresford Wrexham Clwyd LL12 8YL Wales |
Secretary Name | Mrs Janet Palamarczuk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(7 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 11 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillock Farm Hillock Lane, Gresford Wrexham Clwyd LL12 8YL Wales |
Director Name | Cyril Stewart |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(10 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 11 April 1997) |
Role | Sales Director |
Correspondence Address | 3 Kenbrook Crescent Bay View Bangor County Down BT19 6BG Northern Ireland |
Secretary Name | Mr Anthony Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(15 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St James Drive Sale Cheshire M33 7QX |
Registered Address | Pricewatershousecoopers 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 |
Year | 2014 |
---|---|
Net Worth | £277,500 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
17 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2003 | Receiver ceasing to act (1 page) |
23 December 2003 | Receiver's abstract of receipts and payments (4 pages) |
26 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
30 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
30 October 2001 | Administrative Receiver's report (8 pages) |
30 October 2001 | Form 3.2 (2 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: unit 14 abenbury way wrexham industrial estate wrexham clwyd LL13 9UZ (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Appointment of receiver/manager (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 May 2000 | Return made up to 21/03/00; full list of members (9 pages) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | Return made up to 21/03/99; no change of members (6 pages) |
14 October 1999 | Return made up to 21/03/98; full list of members (5 pages) |
6 September 1999 | Full accounts made up to 28 February 1999 (7 pages) |
24 May 1999 | Director resigned (1 page) |
4 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
11 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
1 July 1997 | Director resigned (1 page) |
29 April 1997 | Resolutions
|
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Resolutions
|
24 April 1997 | Declaration of assistance for shares acquisition (10 pages) |
19 April 1997 | Particulars of mortgage/charge (5 pages) |
16 April 1997 | Resolutions
|
16 April 1997 | Ad 04/04/97--------- £ si 250000@1=250000 £ ic 27500/277500 (2 pages) |
16 April 1997 | Ad 04/04/97--------- £ si 2500@1=2500 £ ic 25000/27500 (2 pages) |
16 April 1997 | Resolutions
|
16 April 1997 | Nc inc already adjusted 04/04/97 (1 page) |
16 April 1997 | Conve 04/04/97 (1 page) |
11 April 1997 | Return made up to 21/03/97; no change of members (8 pages) |
5 December 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
28 March 1996 | Return made up to 21/03/96; full list of members (8 pages) |
8 December 1995 | Accounts for a small company made up to 28 February 1995 (2 pages) |
29 March 1995 | Return made up to 21/03/95; full list of members (16 pages) |
21 September 1994 | Accounting reference date extended from 31/10 to 28/02 (1 page) |
12 April 1994 | Accounts for a small company made up to 31 October 1993 (4 pages) |
6 April 1994 | Return made up to 21/03/94; full list of members (8 pages) |
22 February 1994 | Registered office changed on 22/02/94 from: pinfold works holt road trevalyn rossett clwyd (1 page) |
1 April 1993 | Return made up to 21/03/93; full list of members (8 pages) |
16 February 1993 | Accounts for a small company made up to 31 October 1992 (4 pages) |
26 March 1992 | Return made up to 21/03/92; full list of members (7 pages) |
4 February 1992 | Full accounts made up to 31 October 1991 (10 pages) |
29 May 1991 | Accounts for a small company made up to 31 October 1990 (4 pages) |
4 April 1991 | Return made up to 21/03/91; full list of members (7 pages) |
16 March 1990 | Accounts for a small company made up to 31 October 1989 (4 pages) |
4 August 1989 | Accounts for a small company made up to 31 October 1988 (4 pages) |
20 September 1988 | Return made up to 02/06/88; full list of members (4 pages) |
8 August 1988 | Accounts for a small company made up to 31 October 1987 (4 pages) |
21 December 1987 | New director appointed (3 pages) |
28 October 1987 | Return made up to 02/03/87; full list of members (4 pages) |
28 October 1987 | Accounts for a small company made up to 31 October 1986 (4 pages) |
24 July 1986 | Registered office changed on 24/07/86 from: pinfold works holt road trevalyn rossett nr wrexham clwyd (2 pages) |
26 June 1986 | Accounting reference date shortened from 31/03 to 31/10 (1 page) |
31 May 1986 | Accounts for a small company made up to 31 October 1985 (4 pages) |