Greencastle
Stroove
Co Donegal
Ireland
Director Name | Mr Duncan James Wood |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2004(same day as company formation) |
Role | Property Sales |
Country of Residence | Wales |
Correspondence Address | Hattwood House Llanbedr Duffryn Clwyd Ruthin Denbighshire LL15 1UT Wales |
Director Name | Mrs Rona Norma Wood |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2004(same day as company formation) |
Role | Property Sales |
Country of Residence | United Kingdom |
Correspondence Address | Hattwood Llanbeder Dyffryn Clwyd Denbighshire LL15 1UT Wales |
Secretary Name | Holly Elizabeth Bartlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 The Ridgeway Tarvin Cheshire CH3 8JR Wales |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
6 September 2006 | Registered office changed on 06/09/06 from: hattwood house llanbedr d c ruthin denbighshire LL15 1UT (1 page) |
---|---|
4 September 2006 | Appointment of a liquidator (1 page) |
6 February 2006 | Director's particulars changed (1 page) |
6 February 2006 | Return made up to 20/07/05; full list of members (3 pages) |
1 February 2006 | Order of court to wind up (2 pages) |
26 August 2004 | New director appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
20 July 2004 | Incorporation (8 pages) |