Weston Rhyn
Oswestry
Shropshire
SY10 7LB
Wales
Director Name | Mr Adrian Mark Bravington |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2007(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 July 2009) |
Role | Homes Financial Director |
Country of Residence | England |
Correspondence Address | 5 Saxon Close Appleton Warrington Cheshire WA4 5SD |
Director Name | Gareth Berwyn Jones |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Amberlee 5 Mayals Road Blackpill Swansea West Glamorgan SA3 5BT Wales |
Director Name | Ralph James Waldman |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(29 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 July 1992) |
Role | Contracts Manager |
Correspondence Address | 11 Clos Y Talcen Pen Y Fai Bridgend Mid Glamorgan CF31 4BU Wales |
Director Name | Mr Ian Geoffrey Sanderson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | 11 Mallory Walk Dodleston Chester Cheshire CH4 9NP Wales |
Director Name | Mr David Charles McLean |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(29 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 09 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Soughton House Hall Lane, Sychdyn Mold Flintshire CH7 6AD Wales |
Director Name | Mr John Kenneth Jones |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ty Uchaf Gwaenysgor Rhyl Denbighshire LL18 6EW Wales |
Director Name | Mr James Harrison |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(29 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 July 1992) |
Role | Company Director |
Correspondence Address | 30 Swansea Road Penllergaer Swansea West Glamorgan SA4 1AQ Wales |
Director Name | Mr Gilbert Colin Hall |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highbrook Farm Mertyn Lane Whitford Holywell Flintshire CJ8 8QN |
Secretary Name | William John Stanley Reece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 14 Calthorpe Drive Prestatyn Clwyd LL19 9RF Wales |
Director Name | Mr Keith Hopkinson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1996) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Oakwell House 12 Station Road Abergavenny Gwent NP7 5HS Wales |
Director Name | Stuart Everitt |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(30 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | Higham House 5 Hatherley Road Cheltenham Gloucestershire GL51 6EB Wales |
Director Name | Alan Llewellyn |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 49 Angelica Gardens Horton Heath Eastleigh Hampshire SO50 7PA |
Director Name | James Anthony Thompson |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(30 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 November 2002) |
Role | Accountant |
Correspondence Address | Trafford House Victoria Crescent Queens Park Chester Cheshire CH4 7AX Wales |
Director Name | David Simon Williams |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 10 Ambleside Close Bromborough Wirral Merseyside L62 7JF |
Secretary Name | Mr John Edward Kendrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(31 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 09 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Stanhope Road Bowdon Altrincham Cheshire WA14 3JU |
Director Name | Paul Leonard Halliwell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(44 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 June 2007) |
Role | Commercial Director |
Correspondence Address | 20 Dukesway Chester Cheshire CH2 1RF Wales |
Director Name | Mr Philip James Marston |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 June 2008) |
Role | Homes Sales Director |
Country of Residence | England |
Correspondence Address | 54 Earlsway Chester Cheshire CH4 8AZ Wales |
Director Name | Mr David Shaun McCarthy |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 June 2008) |
Role | Homes Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Joyce Way Whitchurch Salop SY13 1TZ Wales |
Secretary Name | Simon Paul Garnett |
---|---|
Status | Resigned |
Appointed | 09 February 2007(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 August 2008) |
Role | Group Financial Director |
Correspondence Address | 145 Oldfield Road Altrincham Cheshire WA14 4HX |
Registered Address | Enterprise House 28 Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2009 | Application for striking-off (1 page) |
2 October 2008 | Appointment terminated secretary simon garnett (1 page) |
3 September 2008 | Director's change of particulars / francis reil / 19/08/2008 (1 page) |
10 June 2008 | Appointment terminated director david mccarthy (1 page) |
10 June 2008 | Appointment terminated director philip marston (1 page) |
17 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
7 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
12 September 2007 | Return made up to 12/02/07; full list of members (3 pages) |
20 July 2007 | Director resigned (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
5 March 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
26 October 2006 | Return made up to 12/02/06; full list of members (6 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
28 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
9 March 2005 | Return made up to 12/02/05; full list of members (6 pages) |
29 June 2004 | Return made up to 12/02/04; full list of members
|
28 February 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
4 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
26 March 2003 | Return made up to 12/02/03; full list of members (6 pages) |
14 January 2003 | Director resigned (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: enterprise house aber park flint,clwyd CH6 5EX (1 page) |
19 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
8 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
24 April 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
9 March 2001 | Return made up to 12/02/01; full list of members
|
12 July 2000 | Return made up to 12/02/00; full list of members
|
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
24 March 1999 | Return made up to 12/02/99; no change of members (4 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (10 pages) |
13 August 1998 | Director resigned (1 page) |
11 August 1998 | Resolutions
|
1 May 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
30 April 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
9 April 1997 | Return made up to 12/02/97; no change of members
|
30 April 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
16 April 1996 | Return made up to 12/02/96; no change of members
|
13 April 1995 | Resolutions
|
13 April 1995 | Full accounts made up to 30 June 1994 (16 pages) |
7 April 1995 | Return made up to 12/02/95; full list of members
|
10 May 1994 | Resolutions
|
22 February 1994 | New director appointed (2 pages) |
22 February 1994 | Return made up to 12/02/94; no change of members
|
7 February 1994 | Full accounts made up to 30 June 1993 (19 pages) |
28 January 1994 | New director appointed (2 pages) |
6 September 1993 | Director resigned (2 pages) |
2 August 1993 | Registered office changed on 02/08/93 from: grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page) |
20 July 1993 | New director appointed (2 pages) |
2 June 1993 | Return made up to 12/02/93; full list of members (13 pages) |
4 May 1993 | Full accounts made up to 30 June 1992 (16 pages) |
26 November 1992 | Particulars of mortgage/charge (2 pages) |
3 August 1992 | Auditor's resignation (1 page) |
24 July 1992 | Director resigned (2 pages) |
3 July 1992 | Return made up to 12/02/92; no change of members (11 pages) |
3 July 1992 | Full accounts made up to 30 June 1991 (12 pages) |
24 February 1992 | New director appointed (2 pages) |
6 January 1992 | New director appointed (2 pages) |
6 August 1991 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
6 August 1991 | Full accounts made up to 30 June 1990 (13 pages) |
15 July 1991 | Return made up to 14/05/91; no change of members (6 pages) |
4 April 1991 | New director appointed (2 pages) |
17 January 1991 | Return made up to 14/05/90; full list of members (6 pages) |
19 February 1990 | Accounts for a medium company made up to 31 December 1988 (10 pages) |
19 February 1990 | Return made up to 12/02/89; full list of members (6 pages) |
15 November 1988 | Director resigned;new director appointed (2 pages) |
4 November 1988 | Secretary resigned;new secretary appointed (2 pages) |
25 October 1988 | Particulars of mortgage/charge (3 pages) |
12 September 1988 | Return made up to 02/05/88; full list of members (4 pages) |
6 September 1988 | Secretary resigned;director resigned (2 pages) |
9 August 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1988 | Company name changed thyssen developments LIMITED\certificate issued on 06/07/88 (2 pages) |
7 June 1988 | Full accounts made up to 31 December 1987 (9 pages) |
19 May 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 1988 | Declaration of satisfaction of mortgage/charge (1 page) |