Holywell
Flintshire
CH8 7BE
Wales
Director Name | Mr William Wright |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1992(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 17 August 2004) |
Role | Engineer |
Correspondence Address | 126 Pen-Y-Maes Road Holywell Flintshire CH8 7BE Wales |
Secretary Name | Mrs Christine Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1992(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 17 August 2004) |
Role | Company Director |
Correspondence Address | 126 Pen-Y-Maes Road Holywell Flintshire CH8 7BE Wales |
Director Name | Steven Peirson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(13 years after company formation) |
Appointment Duration | 2 years (closed 17 August 2004) |
Role | Sales |
Correspondence Address | 6 Banburgh Road Middlesbrough Cleveland Ts 9ls |
Secretary Name | Paul Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(13 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 October 2002) |
Role | Sales |
Correspondence Address | 45 Pearl Road Thornaby Cleveland TS17 8DG |
Registered Address | 6 Bamburgh Drive Ormesby Middlesbrough Cleveland TS7 9LS |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Ormesby |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £1,872 |
Cash | £9,202 |
Current Liabilities | £7,870 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2002 | Secretary resigned (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: 126 pen-y-maes road holywell flintshire CH8 7BE (1 page) |
27 August 2002 | New director appointed (2 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
14 March 2002 | Return made up to 31/01/02; full list of members
|
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
1 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
19 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
18 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
12 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
28 June 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
27 March 1997 | Return made up to 31/01/97; full list of members
|
10 July 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
9 April 1996 | Return made up to 31/01/96; no change of members (4 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |