Rhosnesni
Wrexham
Clwyd
LL13 9EW
Wales
Secretary Name | Marjorie Elizabeth McCall |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 1992(3 years after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | Westwood Oaklands Avenue Rhosnesni Wrexham Clwyd LL13 9EW Wales |
Director Name | Marjorie Elizabeth McCall |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1997(7 years, 12 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Administrator |
Correspondence Address | Westwood Oaklands Avenue Rhosnesni Wrexham Clwyd LL13 9EW Wales |
Director Name | Mr John Daniel Simon |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1997) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Templefield 4 Fairy Road Wrexham LL13 7PR Wales |
Secretary Name | Mr John Daniel Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1997) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Templefield 4 Fairy Road Wrexham LL13 7PR Wales |
Director Name | Stuart Roy Evans |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(7 years after company formation) |
Appointment Duration | 11 months (resigned 01 September 1997) |
Role | Operations |
Correspondence Address | Awali Plas Y Bwl Bryn Yorkin Lane Caergwrle Wrexham Clwyd LL12 9HF Wales |
Registered Address | All Saints Building Corporation Street Rotherham South Yorkshire S60 1NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£156,522 |
Cash | £20,230 |
Current Liabilities | £471,085 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 November 2001 | Dissolved (1 page) |
---|---|
2 August 2001 | Return of final meeting of creditors (1 page) |
4 October 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 August 1999 (2 pages) |
25 August 1999 | Notice of order of court to wind up. (1 page) |
25 August 1999 | Appointment of a liquidator (1 page) |
3 August 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 1999 (2 pages) |
22 July 1999 | Notice of completion of voluntary arrangement (2 pages) |
2 July 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 1999 (4 pages) |
1 March 1999 | Return made up to 22/09/97; full list of members; amend (8 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: unit 74 clywedog road south wrexham industrial estate wrexham clwyd LL13 9XS (1 page) |
8 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
5 October 1998 | Return made up to 22/09/98; no change of members (4 pages) |
16 July 1998 | O/C re appointment of supervisor (5 pages) |
1 June 1998 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
20 November 1997 | New director appointed (2 pages) |
13 October 1997 | Return made up to 22/09/97; full list of members (6 pages) |
9 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
9 September 1997 | Secretary resigned;director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Return made up to 22/09/96; no change of members
|
17 October 1996 | New director appointed (2 pages) |
7 August 1996 | New secretary appointed;new director appointed (2 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
11 June 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
30 November 1995 | Return made up to 22/09/95; no change of members
|