Rhostyllen
Wrexham
LL14 4BY
Wales
Secretary Name | Marie Elizabeth Simon |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chapel Mews Dodds Lane, Gwersyllt Wrexham LL11 4QN Wales |
Registered Address | C/O Fergusson & Co Ltd 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£21,971 |
Cash | £6,737 |
Current Liabilities | £53,524 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 February 2008 | Dissolved (1 page) |
---|---|
7 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 November 2007 | Liquidators statement of receipts and payments (5 pages) |
3 October 2007 | Liquidators statement of receipts and payments (5 pages) |
22 September 2006 | Appointment of a voluntary liquidator (1 page) |
22 September 2006 | Resolutions
|
22 September 2006 | Statement of affairs (6 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: hampton house, oldham road middleton lancashire M24 1GT (1 page) |
22 February 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
16 September 2005 | Return made up to 15/09/05; full list of members (2 pages) |
24 September 2004 | Return made up to 15/09/04; full list of members (5 pages) |
28 October 2003 | Particulars of mortgage/charge (3 pages) |
15 September 2003 | Incorporation (12 pages) |