Wrexham
Clwyd
LL12 8DF
Wales
Secretary Name | Christopher Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 1998(38 years after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 6 Regent Close Gwersyllt Wrexham LL11 4AJ Wales |
Director Name | David Matthews |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(31 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 26 November 1998) |
Role | Salesman |
Correspondence Address | Limuru Cae Gwilym Lane New Bridge Estate Ce Wrexham Clwyd LL14 3PE Wales |
Secretary Name | Geoffrey Eilwall Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(31 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 February 1993) |
Role | Company Director |
Correspondence Address | Gadlas 2 Pen Y Llys Rhyl Clwyd LL18 4EH Wales |
Secretary Name | Shirley Allison Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 November 1998) |
Role | Company Director |
Correspondence Address | 36 Glyn Avenue Wrexham Clwyd LL12 8DF Wales |
Registered Address | 16 White Friars Chester CH1 1NZ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £247,620 |
Cash | £336 |
Current Liabilities | £260,481 |
Latest Accounts | 31 May 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 July 2005 | Dissolved (1 page) |
---|---|
8 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 February 2005 | Liquidators statement of receipts and payments (6 pages) |
17 August 2004 | Liquidators statement of receipts and payments (6 pages) |
1 March 2004 | Liquidators statement of receipts and payments (6 pages) |
18 August 2003 | Liquidators statement of receipts and payments (10 pages) |
12 August 2002 | Resolutions
|
12 August 2002 | Statement of affairs (14 pages) |
12 August 2002 | Appointment of a voluntary liquidator (1 page) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
12 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
16 May 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
8 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
20 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Secretary resigned (1 page) |
26 November 1998 | Return made up to 30/11/98; full list of members (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
19 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
5 January 1998 | Return made up to 30/11/97; no change of members
|
1 October 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
31 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: 54 kinmel st rhyl flintshire LL18 1AR (1 page) |
24 September 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
5 February 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
21 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
23 June 1995 | Particulars of mortgage/charge (4 pages) |
27 March 1995 | Accounts for a small company made up to 31 May 1994 (1 page) |
28 May 1993 | Particulars of mortgage/charge (3 pages) |
9 December 1976 | Particulars of mortgage/charge (3 pages) |
10 March 1976 | Particulars of mortgage/charge (3 pages) |