Sychdyn
Mold
Clwyd
CH7 6GG
Wales
Director Name | Mr Michael Timothy Carr |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1998(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 29 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Dowsefield Lane Calderstones Liverpool Merseyside L18 3JG |
Director Name | Paul John Gallacher |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1998(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 29 June 2004) |
Role | Company Director |
Correspondence Address | 437 Manchester Road Denton Manchester M34 3GN |
Director Name | Mr Nigel William Taylor Woodger |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1998(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 29 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy House Chamber Brook Lane Kingsley Warrington Cheshire WA6 8AZ |
Secretary Name | Mr Adrian Geraint Blomeley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 1998(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 29 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mana House Bryn Teg Sychdyn Mold Clwyd CH7 6GG Wales |
Director Name | Ernest Elwell |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(13 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 May 1998) |
Role | Scaffold Merchant |
Correspondence Address | 57 Delamere Park Way West Cuddington Northwich Cheshire CW8 2UJ |
Director Name | Margaret Annette Elwell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(13 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 May 1998) |
Role | Company Director |
Correspondence Address | 57 Delamere Park Way West Cuddington Northwich Cheshire CW8 2UJ |
Secretary Name | Margaret Annette Elwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(13 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 May 1998) |
Role | Company Director |
Correspondence Address | 57 Delamere Park Way West Cuddington Northwich Cheshire CW8 2UJ |
Director Name | Mr Colin Charles Butt |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Farm Broxton Cheshire CH3 9JS Wales |
Registered Address | Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Year | 2014 |
---|---|
Net Worth | £459,010 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 October 2002 | Full accounts made up to 31 December 2001 (5 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
2 August 2001 | Return made up to 22/06/01; full list of members (7 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
4 September 2000 | Return made up to 22/06/00; full list of members
|
5 February 2000 | Auditor's resignation (2 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
5 August 1999 | Return made up to 22/06/99; no change of members (6 pages) |
17 November 1998 | Return made up to 22/06/98; no change of members
|
3 August 1998 | Full accounts made up to 31 March 1998 (2 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: 73 manchester road woolston warrington WA1 4AE (1 page) |
17 July 1998 | Secretary resigned;director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New secretary appointed;new director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
16 July 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
14 August 1997 | Return made up to 22/06/97; full list of members (6 pages) |
4 July 1997 | Full accounts made up to 31 March 1997 (3 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (3 pages) |
28 August 1996 | Return made up to 22/06/96; no change of members (4 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (3 pages) |
13 July 1995 | Return made up to 22/06/95; no change of members (4 pages) |