Bryn Newydd
Prestatyn
Clwyd
LL19 9HA
Wales
Director Name | Margaret Ann Cramer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 30 West Avenue Bryn Newydd Prestatyn Clwyd LL19 9HA Wales |
Secretary Name | James Michael Cramer |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 30 West Avenue Bryn Newydd Prestatyn Clwyd LL19 9HA Wales |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 December 2007 | Dissolved (1 page) |
---|---|
20 September 2007 | Liquidators statement of receipts and payments (9 pages) |
20 September 2007 | Liquidators statement of receipts and payments (9 pages) |
20 September 2007 | Liquidators statement of receipts and payments (9 pages) |
13 September 2007 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
13 September 2007 | Liquidators statement of receipts and payments (9 pages) |
9 March 2007 | Liquidators statement of receipts and payments (5 pages) |
6 September 2006 | Liquidators statement of receipts and payments (9 pages) |
24 February 2006 | Liquidators statement of receipts and payments (5 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 289 abbeydale road south sheffield S17 3LB (1 page) |
26 August 2005 | Liquidators statement of receipts and payments (5 pages) |
9 March 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2004 | Liquidators statement of receipts and payments (5 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: 1 lon cae del wood lane hawarden flintshire CH5 3GD (1 page) |
2 September 2003 | Appointment of a voluntary liquidator (1 page) |
27 August 2003 | Resolutions
|
27 August 2003 | Statement of affairs (5 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 June 2000 | Return made up to 28/03/00; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 September 1999 | Compulsory strike-off action has been discontinued (1 page) |
16 September 1999 | Return made up to 28/03/99; no change of members
|
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
29 April 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
6 June 1997 | Return made up to 28/03/97; full list of members (6 pages) |
28 April 1996 | Registered office changed on 28/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
28 April 1996 | Director resigned (2 pages) |
28 April 1996 | New director appointed (1 page) |
28 April 1996 | New secretary appointed;new director appointed (1 page) |
28 April 1996 | Secretary resigned (2 pages) |
28 March 1996 | Incorporation (14 pages) |