Pentredwr
Llangollen
Denbighshire
LL20 8DG
Wales
Secretary Name | Mr David Russell Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (closed 11 August 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Solleron Llewelyn Road Fron Tanyfron Wrexham Clwyd LL11 5TL Wales |
Director Name | Mr Stephen John Elliott |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1993) |
Role | Placement Director |
Correspondence Address | 9 Linden Grove Llay Wrexham Clwyd LL12 0LX Wales |
Director Name | Mr David Russell Evans |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 September 1996) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | Solleron Llewelyn Road Fron Tanyfron Wrexham Clwyd LL11 5TL Wales |
Director Name | Mr David Armstrong Hopkins |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 July 1992) |
Role | Accountant |
Correspondence Address | 321 Chester Road Wrexham Clwyd LL12 8EA Wales |
Director Name | Mrs Pamela Jeffreys |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 02 April 1992) |
Role | Finance Officer |
Correspondence Address | Bryn Glas Ffrith Wrexham Clwyd LL11 5LA Wales |
Director Name | Mr Kenneth Henry White |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 29 December 1997) |
Role | Businessman |
Correspondence Address | 11 Chetwyn Court Gresford Wrexham Clwyd LL12 8EG Wales |
Director Name | Mrs Sandra White |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 11 Chetwyn Court Gresford Wrexham Clwyd LL12 8EG Wales |
Registered Address | Conway And Co 16 White Friars Chester Cheshire CH1 1NZ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Gross Profit | £816,138 |
Net Worth | £180,383 |
Cash | £6,860 |
Current Liabilities | £553,832 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2003 | Dissolution deferment (1 page) |
14 August 2003 | Completion of winding up (1 page) |
21 January 1999 | Order of court to wind up (1 page) |
22 December 1998 | Court order notice of winding up (1 page) |
19 August 1998 | Return made up to 31/12/97; no change of members; amend (4 pages) |
19 August 1998 | Director resigned (1 page) |
8 May 1998 | Registered office changed on 08/05/98 from: head office llay road rhosrobin wrexham clwyd LL11 4RL (1 page) |
3 February 1998 | Accounts for a medium company made up to 31 March 1997 (19 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members
|
23 October 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members
|
27 November 1996 | Memorandum and Articles of Association (10 pages) |
28 October 1996 | Director resigned (1 page) |
11 October 1996 | Full accounts made up to 31 March 1996 (20 pages) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1996 | Company name changed bryn alyn community LIMITED\certificate issued on 09/07/96 (2 pages) |
14 June 1996 | Memorandum and Articles of Association (9 pages) |
14 June 1996 | Resolutions
|
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (20 pages) |