Rhes Y Cae Road
Hendre
Mold
CH07 5QW
Wales
Director Name | Arthur Peers Owen |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2000) |
Role | Managing Director |
Correspondence Address | 31 Llysfaen Road Old Colwyn Colwyn Bay Conwy LL29 9HB Wales |
Secretary Name | Susan Patricia Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 11 Llys Y Pentre Afonwen Mold Flintshire CH7 5UY Wales |
Director Name | Kenneth Taylor |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2005) |
Role | Accountant |
Correspondence Address | 51 Leadbrook Drive Flint Clwyd CH6 5ST Wales |
Secretary Name | Kenneth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2005) |
Role | Accountant |
Correspondence Address | 51 Leadbrook Drive Flint Clwyd CH6 5ST Wales |
Registered Address | 100 Wakefield Road Lepton Huddersfield HD8 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£114,499 |
Current Liabilities | £225,655 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 July 2007 | Dissolved (1 page) |
---|---|
23 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 August 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
6 June 2006 | Administrator's progress report (11 pages) |
14 February 2006 | Result of meeting of creditors (4 pages) |
6 February 2006 | Secretary resigned;director resigned (2 pages) |
17 January 2006 | Statement of administrator's proposal (29 pages) |
10 January 2006 | Statement of affairs (6 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: 24 castle park flint flintshire CH06 5XA (1 page) |
29 November 2005 | Appointment of an administrator (1 page) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2005 | Return made up to 31/07/05; full list of members (9 pages) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 September 2004 | Return made up to 31/07/04; full list of members
|
14 April 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
23 July 2003 | Return made up to 31/07/03; full list of members (9 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
15 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
21 June 2001 | Particulars of mortgage/charge (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
22 August 2000 | Return made up to 31/07/00; full list of members
|
4 May 2000 | New secretary appointed;new director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 August 1999 | Return made up to 31/07/99; no change of members
|
30 March 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 August 1998 | Return made up to 31/07/98; full list of members
|
8 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 August 1997 | Return made up to 31/07/97; no change of members
|
20 November 1996 | Accounts made up to 31 March 1996 (9 pages) |
8 November 1996 | Return made up to 31/07/96; no change of members (4 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (4 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1995 | Accounts made up to 31 March 1995 (15 pages) |
11 November 1988 | Wd 28/10/88 ad 28/09/88--------- premium £ si 348@1=348 £ ic 5000/5348 (3 pages) |
31 October 1988 | Articles of association (11 pages) |
20 February 1987 | Allotment of shares (2 pages) |
7 November 1985 | Amount paid nil/part paid shares (1 page) |