Rhosnesni
Wrexham
LL13 9EP
Wales
Director Name | Jeremy Thurlow |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Hallams Drive Stapeley Nantwich Cheshire CW5 7RN |
Secretary Name | Mr Gary Timothy Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2006(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 September 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 35 Dean Close Rhosnesni Wrexham LL13 9EP Wales |
Director Name | Anthony Paul Falkner |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Hawthorn Avenue Abbeydale Gloucestershire GL4 4BQ Wales |
Secretary Name | Jamie Want |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Baker Close Crewe Cheshire CW2 8GS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£123,499 |
Cash | £1 |
Current Liabilities | £307,474 |
Latest Accounts | 31 July 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2008 | Notice of move from Administration to Dissolution (7 pages) |
20 July 2007 | Statement of administrator's proposal (20 pages) |
12 June 2007 | Appointment of an administrator (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: unit j, radway green business centre, crewe cheshire CW2 5PR (1 page) |
29 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
19 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
11 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
25 July 2005 | Location of register of members (1 page) |
25 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
25 July 2005 | Location of debenture register (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: unit 100 radway green business centre crewe cheshire CW2 5PR (1 page) |
16 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
28 July 2004 | Return made up to 11/07/04; full list of members
|
13 July 2004 | Registered office changed on 13/07/04 from: chichester house broad street hanley stoke-on-trent staffordshire ST1 4EU (1 page) |
14 April 2004 | Ad 05/04/04--------- £ si 1875@1=1875 £ ic 17500/19375 (2 pages) |
25 March 2004 | Ad 10/03/04--------- £ si 2500@1=2500 £ ic 14998/17498 (2 pages) |
29 October 2003 | Particulars of mortgage/charge (5 pages) |
5 September 2003 | Ad 28/08/03--------- £ si 14997@1=14997 £ ic 1/14998 (2 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Secretary resigned (1 page) |