Newborough
LL61 6SY
Wales
Director Name | Richard James Smylie |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2002(46 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 04 November 2003) |
Role | Business |
Correspondence Address | Pear Tree Farm 8 Knutsdord Road Row Of Trees Alderley Edge Cheshire SK9 7SF |
Director Name | Joseph Roy Smylie |
---|---|
Date of Birth | November 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(35 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 October 2002) |
Role | Retired |
Correspondence Address | Glyn Afon Foel Ferry Brynegencyn Anglesey Gwynedd LL61 6TQ Wales |
Secretary Name | Mr Nigel Anthony Smylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(35 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 20 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thimble Inn House Birkenhead Road Hoylake Wirral Merseyside L47 9RA |
Registered Address | Pear Tree Farm 80 Knutsdord Road Rowop Trees Alderley Edge Cheshire SK9 7SF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Chorley (Wilmslow West and Chorley Ward) |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £79,119 |
Cash | £10,992 |
Current Liabilities | £4,577 |
Latest Accounts | 31 March 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2003 | Application for striking-off (1 page) |
20 November 2002 | Return made up to 06/11/02; full list of members
|
4 November 2002 | Director resigned (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: glyn afon brynsiencyn anglesey LL61 6TQ (1 page) |
22 October 2002 | New director appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
8 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 1999 (3 pages) |
15 November 2000 | Return made up to 06/11/00; full list of members
|
25 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
15 June 1999 | Full accounts made up to 31 March 1998 (12 pages) |
26 February 1999 | Resolutions
|
13 November 1998 | Return made up to 06/11/98; no change of members
|
12 March 1998 | Full accounts made up to 31 March 1997 (10 pages) |
12 December 1997 | Return made up to 06/11/97; full list of members
|
27 November 1996 | Return made up to 06/11/96; full list of members
|
15 October 1996 | Resolutions
|
8 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 November 1995 | Return made up to 06/11/95; full list of members (6 pages) |
27 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |