Penycae
Wrexham
Clwyd
LL14 2RY
Wales
Director Name | Carol Tracey Williams |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1995(1 year, 2 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | Station House Lightwood Green, Overton Wrexham Clwyd LL13 0HT Wales |
Director Name | Carol Tracey Williams |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993 |
Appointment Duration | 4 months, 1 week (resigned 12 April 1994) |
Role | Company Director |
Correspondence Address | Station House Lightwood Green, Overton Wrexham Clwyd LL13 0HT Wales |
Director Name | Philip Trevor Parry |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 06 March 1995) |
Role | Builder |
Correspondence Address | 73 Sontley Road Wrexham Clwyd LL13 7EN Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £116,841 |
Cash | £24,206 |
Current Liabilities | £578,059 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
2 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 2002 | Liquidators statement of receipts and payments (6 pages) |
11 April 2002 | Liquidators statement of receipts and payments (6 pages) |
4 October 2001 | Liquidators statement of receipts and payments (6 pages) |
5 April 2001 | Liquidators statement of receipts and payments (6 pages) |
3 April 2000 | Resolutions
|
3 April 2000 | Statement of affairs (6 pages) |
3 April 2000 | Appointment of a voluntary liquidator (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 3 grove road wrexham clwyd LL11 1DY (1 page) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
1 April 1999 | Return made up to 17/12/98; no change of members
|
1 February 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
24 May 1998 | Return made up to 17/12/97; full list of members (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
12 June 1997 | Return made up to 17/12/96; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
4 March 1996 | Registered office changed on 04/03/96 from: oak house 43A ruabon road wrexham clwyd (1 page) |
14 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |