Marchwiel
Wrexham
Clwyd
LL13 0SS
Wales
Secretary Name | Ms Patricia Ann Downes |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 1991(17 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Sunnydale Marchwiel Wrexham Clwyd LL13 0SS Wales |
Director Name | Mrs Victoria Joy Woolf |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1998(24 years, 3 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jasmine Cottage Chapel View Ellesmere Road St Martins Oswestry Salop SY11 3BD Wales |
Director Name | Mr David Eugene Downes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 April 2001) |
Role | Company Director |
Correspondence Address | Sunnydale Marchwiel Hall Road Marchwiel Wrexham Clwyd LL13 0SS Wales |
Director Name | Mr Gideon Jonathan Stone |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 September 1994(20 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26a Bentinck Road Altrincham Cheshire WA14 2BP |
Registered Address | 24 Nicholas Street Chester CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £18,581 |
Current Liabilities | £340,952 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 January |
24 July 2006 | Dissolved (1 page) |
---|---|
24 April 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 April 2006 | Liquidators statement of receipts and payments (5 pages) |
22 March 2006 | Liquidators statement of receipts and payments (5 pages) |
10 October 2005 | Liquidators statement of receipts and payments (5 pages) |
11 April 2005 | Liquidators statement of receipts and payments (5 pages) |
18 October 2004 | Liquidators statement of receipts and payments (5 pages) |
5 May 2004 | Liquidators statement of receipts and payments (5 pages) |
27 October 2003 | Liquidators statement of receipts and payments (5 pages) |
4 April 2002 | Resolutions
|
4 April 2002 | Appointment of a voluntary liquidator (1 page) |
4 April 2002 | Statement of affairs (8 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: unit 102,bryn lane wrexham industrial estate wrexham. Clwyd.LL13 9UW (1 page) |
23 August 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
13 June 2001 | Return made up to 04/11/00; full list of members (7 pages) |
2 May 2001 | Director resigned (1 page) |
24 March 2000 | Accounts for a small company made up to 30 January 2000 (7 pages) |
3 December 1999 | Return made up to 04/11/99; full list of members (7 pages) |
23 June 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
11 March 1999 | New director appointed (2 pages) |
5 February 1999 | Return made up to 04/11/98; full list of members (6 pages) |
13 October 1998 | Director resigned (1 page) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
14 April 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
25 February 1998 | Accounts for a small company made up to 31 January 1997 (8 pages) |
14 January 1998 | Return made up to 04/11/97; change of members (6 pages) |
14 November 1996 | Return made up to 04/11/96; no change of members (4 pages) |
26 September 1996 | £ ic 80/68 09/07/96 £ sr 12@1=12 (1 page) |
8 August 1996 | Resolutions
|
5 August 1996 | Accounting reference date extended from 31/07/96 to 30/01/97 (1 page) |
16 February 1996 | Accounts for a small company made up to 31 July 1994 (9 pages) |
16 February 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
20 December 1995 | Return made up to 04/11/95; full list of members (6 pages) |
9 November 1994 | Company name changed ibec (north west) LIMITED\certificate issued on 10/11/94 (2 pages) |
24 October 1994 | New director appointed (2 pages) |
11 March 1991 | Director resigned (2 pages) |
23 November 1987 | Return made up to 08/10/87; full list of members (4 pages) |
5 January 1987 | Return made up to 20/11/86; full list of members (4 pages) |
6 May 1986 | Return made up to 29/12/85; full list of members (4 pages) |