Mynydd Isa
Mold
Clwyd
CH7 6YG
Wales
Director Name | Mr Alan James Douglas |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1990(45 years, 7 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 21 Kirkcaldy Avenue Great Sankey Warrington Cheshire WA5 3NS |
Director Name | Mrs Mary Fildes |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1990(45 years, 7 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 27 Delphfields Road Appleton Warrington Cheshire WA4 5AH |
Director Name | Mr Michael Widocks |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1990(45 years, 7 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 22 Kildonan Road Grappenhall Warrington Cheshire WA4 2LJ |
Secretary Name | Mr Alan James Douglas |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1990(45 years, 7 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 21 Kirkcaldy Avenue Great Sankey Warrington Cheshire WA5 3NS |
Registered Address | 49 Museum Street Warrington Cheshire WA1 1LD |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Latest Accounts | 31 March 1990 (33 years, 8 months ago) |
---|---|
Next Accounts Due | 31 January 1992 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 August 2016 | Restoration by order of the court (3 pages) |
---|---|
1 August 2016 | Restoration by order of the court (3 pages) |
26 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2005 | Order of court - dissolution void (5 pages) |
27 July 2000 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
19 January 2000 | Liquidators statement of receipts and payments (6 pages) |
28 September 1999 | Notice of vacation of office of voluntary liquidator (1 page) |
3 August 1999 | Liquidators statement of receipts and payments (5 pages) |
18 January 1999 | Liquidators statement of receipts and payments (5 pages) |
30 July 1998 | Liquidators statement of receipts and payments (6 pages) |
22 January 1998 | Liquidators statement of receipts and payments (5 pages) |
28 July 1997 | Liquidators statement of receipts and payments (5 pages) |
6 February 1997 | Liquidators statement of receipts and payments (5 pages) |
11 July 1996 | Liquidators statement of receipts and payments (5 pages) |
18 January 1996 | Liquidators statement of receipts and payments (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |
21 January 1992 | Appointment of a voluntary liquidator (1 page) |
21 January 1992 | Resolutions
|
20 January 1992 | Registered office changed on 20/01/92 from: new cut lane woolston warrington cheshire WA1 4AG (1 page) |
11 April 1991 | Return made up to 28/12/90; no change of members (6 pages) |
6 September 1990 | Full accounts made up to 31 March 1990 (12 pages) |
2 February 1990 | Return made up to 28/12/89; full list of members (4 pages) |