Pant Lane Gresford
Wrexham
Clwyd
LL17 8EU
Wales
Director Name | Mr David Norman Jones |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 1991(29 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 02 May 2006) |
Role | Architect |
Correspondence Address | 4 Hunters Croft Higher Kinnerton Flintshire CH4 9PD Wales |
Director Name | Mr Gareth David West |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 1991(29 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 02 May 2006) |
Role | Architect |
Country of Residence | Wales |
Correspondence Address | 74 Glanrhyd Coed Eva Cwmbran Gwent NP44 6TZ Wales |
Director Name | Hilary Fayrer Morgan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1994(33 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (closed 02 May 2006) |
Role | Architect |
Correspondence Address | Anvil Cottage Ashwell Caerleon Gwent |
Secretary Name | Mr Gareth David West |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 1996(35 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 02 May 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 74 Glanrhyd Coed Eva Cwmbran Gwent NP44 6TZ Wales |
Director Name | Dennis Griffith |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 October 1994) |
Role | Architect |
Correspondence Address | Farhills Pen Y Lan Ruabon Wrexham Clwyd LL14 6HP Wales |
Director Name | Mr Brian Jones |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(29 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 07 January 2004) |
Role | Architect |
Correspondence Address | Crimpeth Cottage Dudleston Ellesmere Shropshire |
Director Name | Mr John Pugh |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(29 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 October 2003) |
Role | Architect |
Correspondence Address | Cartref Llanfair Dc Ruthin Clwyd LL15 2SH Wales |
Director Name | Mr Thomas Wesley Wright |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(29 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 1998) |
Role | Architect |
Correspondence Address | 6 The Grove Northop Hall Mold Clwyd CH7 6JX Wales |
Secretary Name | Mr Thomas Wesley Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 November 1996) |
Role | Company Director |
Correspondence Address | 6 The Grove Northop Hall Mold Clwyd CH7 6JX Wales |
Registered Address | 86-88 Wallasey Road Wallasey Wirral CH44 2EZ Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £298 |
Cash | £298 |
Latest Accounts | 30 June 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 December 2005 | Application for striking-off (1 page) |
4 October 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
19 September 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
8 September 2005 | Return made up to 13/06/05; full list of members (4 pages) |
24 December 2004 | Director resigned (1 page) |
11 December 2004 | Return made up to 13/06/04; full list of members
|
9 December 2004 | Registered office changed on 09/12/04 from: 49 greasby road greasby wirral merseyside L49 3NF (1 page) |
18 March 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
27 November 2003 | Director resigned (1 page) |
13 June 2003 | Return made up to 13/06/03; full list of members (11 pages) |
1 November 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
16 June 2002 | Return made up to 13/06/02; full list of members (11 pages) |
13 December 2001 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
15 June 2001 | Return made up to 13/06/01; full list of members (10 pages) |
5 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
3 July 2000 | Return made up to 13/06/00; full list of members (10 pages) |
23 March 2000 | Full accounts made up to 30 June 1999 (6 pages) |
3 August 1999 | Return made up to 13/06/99; no change of members (6 pages) |
24 March 1999 | Full accounts made up to 30 June 1998 (6 pages) |
31 July 1998 | Director resigned (1 page) |
15 June 1998 | Return made up to 13/06/98; no change of members (6 pages) |
26 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
25 June 1997 | Return made up to 13/06/97; full list of members
|
13 January 1997 | Full accounts made up to 30 June 1996 (6 pages) |
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | New secretary appointed (2 pages) |
12 June 1996 | Return made up to 13/06/96; no change of members (6 pages) |
21 June 1995 | Return made up to 13/06/95; full list of members (8 pages) |
19 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |