Glascoed Park Summerhill
Wrexham
Clwyd
LL11 4YQ
Wales
Director Name | Mr James Armstrong |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | 8 Ludlow Close Bangor Isycoed Wrexham Clwyd LL13 0JE Wales |
Director Name | Robert Edward Roberts |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | 44 Cardigan Road Wrexham Clwyd LL12 7TS Wales |
Director Name | William Alan Tudor |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | 28 Sherwell Avenue Wrexham Wrexham Cb LL13 9TZ Wales |
Secretary Name | Robert Edward Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | 44 Cardigan Road Wrexham Clwyd LL12 7TS Wales |
Director Name | Gillian Mary Tudor |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 May 1994) |
Role | Company Director |
Correspondence Address | 28 Sherwell Avenue Barkers Lane Wrexham Clwyd LL13 9TZ Wales |
Secretary Name | Pauline Dorothy May Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 May 1994) |
Role | Secretary |
Correspondence Address | 1 Heol Dinas Wrexham Clwyd LL12 7RF Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Sterling House Maple Court Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 July 2004 | Dissolved (1 page) |
---|---|
21 April 2004 | Liquidators statement of receipts and payments (9 pages) |
21 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 December 2003 | Liquidators statement of receipts and payments (5 pages) |
3 July 2003 | Liquidators statement of receipts and payments (5 pages) |
3 February 2003 | Liquidators statement of receipts and payments (5 pages) |
24 May 2002 | Liquidators statement of receipts and payments (5 pages) |
17 December 2001 | Liquidators statement of receipts and payments (5 pages) |
1 June 2001 | Liquidators statement of receipts and payments (5 pages) |
15 December 2000 | Liquidators statement of receipts and payments (5 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page) |
12 June 2000 | Liquidators statement of receipts and payments (5 pages) |
14 December 1999 | Liquidators statement of receipts and payments (5 pages) |
14 December 1999 | Liquidators statement of receipts and payments (5 pages) |
14 December 1999 | Liquidators statement of receipts and payments (5 pages) |
30 July 1999 | Liquidators statement of receipts and payments (5 pages) |
30 July 1999 | Resolutions
|
14 December 1998 | Liquidators statement of receipts and payments (5 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: po box 167 chancery house 2-6 efeingham street rotherham south yorkshire S65 1YS (1 page) |
29 July 1998 | Appointment of a voluntary liquidator (1 page) |
29 July 1998 | O/C re liq ipo (4 pages) |
24 July 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 December 1997 | Resolutions
|
11 December 1997 | Appointment of a voluntary liquidator (1 page) |
11 December 1997 | Statement of affairs (9 pages) |
8 December 1997 | Appointment of receiver/manager (1 page) |
27 November 1997 | Registered office changed on 27/11/97 from: unit 4 clywedog road south wrexham industrial estate wrexham clwyd LL13 9XF (1 page) |
31 October 1997 | Registered office changed on 31/10/97 from: c/o conway & co roxburgh house,hill street wrexham LL11 1SN (1 page) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 February 1997 | Return made up to 12/02/97; no change of members (4 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Registered office changed on 25/10/96 from: c/o conway & co 16 whitefriars chester (1 page) |
2 October 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 March 1996 | Return made up to 16/02/96; full list of members
|