Wrexham
LL12 7BA
Wales
Director Name | John Spindler Cooper |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 July 2001(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 22 May 2007) |
Role | Company Director |
Correspondence Address | 216 1/2 Robin Hood Drive Irwin Pa15 642 United States |
Secretary Name | Mr Peter John Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2001(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 22 May 2007) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | 17 Lawson Road Wrexham LL12 7BA Wales |
Director Name | Reginald Keith Groseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 8 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 | 22 November 1993(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 July 2001) |
Role | Chartered Engineer |
Correspondence Address | Queensbridge Hall Farm Overton On Dee Wrexham LL13 0LE Wales |
Secretary Name | Reginald Keith Groseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 July 2001) |
Role | Chartered Accountant |
Correspondence Address | Lynwood House Dudley Road Lye Stourbridge West Midlands DY9 8DU |
Director Name | Helen Symonds |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 1996) |
Role | Management Consultant |
Correspondence Address | Wirral Manor House Clatterbridge Road Bebbington Wirral L63 4JD |
Director Name | Clive Richard Hankinson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(7 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(12 years, 5 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 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 | -£567,422 |
Current Liabilities | £567,422 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 May 2007 | Final Gazette dissolved via voluntary 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) |
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2006 | Application for striking-off (1 page) |
2 May 2006 | New director appointed (2 pages) |
9 December 2005 | Return made up to 10/11/05; full list of members (7 pages) |
11 May 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
25 February 2005 | Return made up to 10/11/04; 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 (7 pages) |
13 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
26 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
4 December 2002 | Auditor's resignation (1 page) |
6 September 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
12 November 2001 | Return made up to 10/11/01; full list of members (7 pages) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
3 August 2001 | Secretary resigned;director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
13 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
22 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 October 1999 | Auditor's resignation (2 pages) |
13 November 1998 | Return made up to 10/11/98; no change of members
|
14 October 1998 | Auditor's resignation (2 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Company name changed portec engineering LIMITED\certificate issued on 08/01/98 (2 pages) |
17 December 1997 | Return made up to 10/11/97; full list of members (6 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 December 1996 | Return made up to 10/11/96; no change of members (4 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
6 May 1996 | Director resigned (1 page) |
22 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
14 December 1994 | Company name changed standhold LIMITED\certificate issued on 15/12/94 (2 pages) |
19 December 1993 | Resolutions
|
10 November 1993 | Incorporation (19 pages) |