Mold
Flintshire
CH7 6TA
Wales
Secretary Name | Yvonne Dempsey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | Tyddyn Chester Road Mynydd Isa Mold Clwyd CH7 6TA Wales |
Director Name | Mr Andrew John Nicholson |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 October 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 months (resigned 31 January 1998) |
Role | Corporate Advisor |
Country of Residence | England |
Correspondence Address | Elm Bank Woolton Hill Road Woolton Liverpool L25 4RH |
Director Name | Georgina Bridget Hallows |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(2 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 28 November 1997) |
Role | Human Resources Manager |
Correspondence Address | 12 Willow Crescent Willowbank Deeside Clwyd CH5 3QT Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | St Nicholas Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 months (resigned 01 February 1998) |
Correspondence Address | 3 Nicholas St Mews Chester CH1 2NS Wales |
Registered Address | Tong Hall Tong BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
7 August 2004 | Dissolved (1 page) |
---|---|
28 July 2004 | Notice of discharge of Administration Order (2 pages) |
28 July 2004 | Administrator's abstract of receipts and payments (3 pages) |
7 May 2004 | Return of final meeting of creditors (1 page) |
5 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
17 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
19 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: suite 108 1ST floor temple chambers temple avenue london EC4Y 0DT (1 page) |
6 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
18 June 2001 | Administrator's abstract of receipts and payments (2 pages) |
26 January 2001 | Administrator's abstract of receipts and payments (3 pages) |
26 January 2001 | Administrator's abstract of receipts and payments (3 pages) |
14 April 2000 | Order of court to wind up (1 page) |
1 November 1999 | Administrator's abstract of receipts and payments (2 pages) |
20 August 1999 | Notice of result of meeting of creditors (4 pages) |
2 August 1999 | Statement of administrator's proposal (17 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: tyddyn chester road mold flintshire CH7 6TA (1 page) |
20 April 1999 | Notice of Administration Order (1 page) |
20 April 1999 | Administration Order (3 pages) |
28 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: c/o bean bower & co 3 nicholas street mews chester CH1 2NS (1 page) |
11 December 1997 | Director resigned (1 page) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
26 November 1997 | Company name changed shingreen LIMITED\certificate issued on 27/11/97 (3 pages) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
24 November 1997 | Nc inc already adjusted 30/10/97 (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: 6-8 underwood street london N1 7JQ (1 page) |
19 September 1997 | Incorporation (21 pages) |