Hawarden
Deeside
Clwyd
CH5 3PB
Wales
Director Name | Edward Michael Wynne Griffith |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1991(77 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 30 March 1999) |
Role | Farmer |
Correspondence Address | Greenfield Trefnant Denbigh LL16 5UE Wales |
Director Name | Robert Ennis Hall |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1991(77 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 30 March 1999) |
Role | Garage Owner |
Correspondence Address | Benton Croft Gladstone Way Hawarden Deeside Ch5 |
Director Name | Robin James Sadler |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1991(77 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 30 March 1999) |
Role | Manager |
Correspondence Address | Treetops Keristal Avenue Chester |
Secretary Name | Robin James Sadler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 1991(77 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 30 March 1999) |
Role | Company Director |
Correspondence Address | Treetops Keristal Avenue Chester |
Registered Address | 94 Wilderspool Causeway Warrington Cheshire WA4 6PU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
30 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
4 March 1998 | Application for striking-off (1 page) |
27 May 1997 | Full accounts made up to 31 May 1996 (15 pages) |
20 February 1997 | Company name changed westminster hotel (chester) limi ted\certificate issued on 21/02/97 (2 pages) |
20 October 1996 | Registered office changed on 20/10/96 from: the westminster hotel city road chester CH1 3AF (1 page) |
29 August 1996 | Return made up to 12/08/96; full list of members (6 pages) |
2 January 1996 | Full accounts made up to 31 May 1995 (13 pages) |
4 September 1995 | Return made up to 12/08/95; no change of members (4 pages) |