Rhyl
Denbighshire
LL18 1DR
Wales
Director Name | Anthony Edward Poppleton |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2000(1 year, 2 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 56 Warren Road Rhyl Denbighshire LL18 1DR Wales |
Director Name | Mr Stephen William Michael Reynolds |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morar 20 Delavor Road Heswall Wirral CH60 4RW Wales |
Director Name | Anthony Edward Poppleton |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(7 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 October 1999) |
Role | Engineer |
Correspondence Address | 56 Warren Road Rhyl Denbighshire LL18 1DR Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 30 Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
1 December 2003 | Dissolved (1 page) |
---|---|
1 September 2003 | Liquidators statement of receipts and payments (5 pages) |
1 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 March 2003 | Liquidators statement of receipts and payments (5 pages) |
4 September 2002 | Liquidators statement of receipts and payments (6 pages) |
5 March 2002 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | Liquidators statement of receipts and payments (5 pages) |
5 September 2000 | Appointment of a voluntary liquidator (1 page) |
5 September 2000 | Statement of affairs (6 pages) |
5 September 2000 | Resolutions
|
22 August 2000 | Registered office changed on 22/08/00 from: 56 warren road rhyl clwyd LL18 1DR (1 page) |
21 March 2000 | Ad 31/01/00--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages) |
21 March 2000 | £ nc 100/6000 31/01/00 (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: morar 20 delavor road wirral merseyside L60 4RW (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
19 October 1999 | Director resigned (1 page) |
27 August 1999 | New director appointed (2 pages) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | Registered office changed on 03/03/99 from: 20 delavor road wirral merseyside L60 4RW (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: 39A leicester road salford 7 manchester M7 4AS (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
11 January 1999 | Incorporation (14 pages) |