Bontuchel
Ruthin
Clwyd
LL15 2DD
Wales
Secretary Name | Diane Lesley Askew |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2002(52 years, 3 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | Tan Yr Hengoed Bontuchel Ruthin Clwyd LL15 2DD Wales |
Director Name | Mr John Gerard Nolan |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(41 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 June 2002) |
Role | Co Director |
Correspondence Address | 166 Swinton Park Road Salford Lancashire M6 7PA |
Director Name | Mr Barrie Powell Unsworth |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(41 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 June 2002) |
Role | Co Director |
Correspondence Address | 275 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DW |
Director Name | Mrs Barbara Winifred Vigurs |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(41 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 April 2001) |
Role | Co Director |
Correspondence Address | 50 Collyn Road Bramhall Cheshire SK3 9NY |
Secretary Name | Mr Barrie Powell Unsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(41 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 June 2002) |
Role | Company Director |
Correspondence Address | 275 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DW |
Secretary Name | Alison Margaret Askew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(52 years, 2 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 18 July 2002) |
Role | Company Director |
Correspondence Address | 126 Pontefract Road High Ackworth Pontefract WF7 7EE |
Secretary Name | Alison Irene Evelyn Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(52 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 June 2002) |
Role | Company Director |
Correspondence Address | 14 Railton Close Rainhill Prescot Merseyside L35 0QD |
Director Name | Mr Kelvin Lea Davies |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(54 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 13 December 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Hilda Avenue Bury Lancashire BL8 3JE |
Registered Address | C/O Parkin S Booth & Co 2 City Road Chester Cheshire CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £173,306 |
Cash | £209 |
Current Liabilities | £1,378,581 |
Latest Accounts | 31 May 2005 (18 years, 6 months ago) |
---|---|
Next Accounts Due | 31 March 2007 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 May |
Next Return Due | 17 July 2016 (overdue) |
---|
22 January 2020 | Restoration by order of court - previously in Compulsory Liquidation (3 pages) |
---|---|
12 April 2012 | Final Gazette dissolved following liquidation (1 page) |
12 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2012 | Notice of final account prior to dissolution (1 page) |
12 January 2012 | Return of final meeting of creditors (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: p v works montonfields road monton eccles lancashire M30 8BA (1 page) |
15 September 2006 | Appointment of a liquidator (1 page) |
8 August 2006 | Order of court to wind up (1 page) |
4 May 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
14 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
17 January 2005 | Director resigned (1 page) |
14 January 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
21 December 2004 | Director resigned (1 page) |
25 October 2004 | New director appointed (2 pages) |
9 September 2004 | Secretary's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
29 June 2004 | Return made up to 03/07/04; full list of members (6 pages) |
11 May 2004 | Particulars of mortgage/charge (4 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
26 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
2 September 2003 | Auditor's resignation (1 page) |
21 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
7 March 2003 | Director's particulars changed (1 page) |
11 November 2002 | Full accounts made up to 31 May 2002 (14 pages) |
11 November 2002 | Secretary resigned (1 page) |
15 October 2002 | Secretary's particulars changed (1 page) |
18 September 2002 | Company name changed A.P. unsworth LIMITED\certificate issued on 18/09/02 (2 pages) |
5 August 2002 | Return made up to 03/07/02; full list of members
|
25 July 2002 | New secretary appointed (3 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | Secretary resigned;director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
25 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
18 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
18 July 2001 | Director resigned (1 page) |
26 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
9 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
21 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
10 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
12 August 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
31 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
3 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
31 July 1996 | Return made up to 03/07/96; full list of members
|
30 June 1995 | Return made up to 03/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
27 April 1950 | Incorporation (16 pages) |