Mynydd Isa
Mold
Clwyd
CH7 6XE
Wales
Director Name | Mrs Glenda Ann Taylor |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1992(12 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Secretary |
Correspondence Address | 63 Noel-Y-Gron Mynyod Isa Mold Clwyd CH7 6XE Wales |
Director Name | Mr Ian Henry Taylor |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1992(12 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Contracts Director |
Correspondence Address | 16 Sebring Avenue Northop Hall Mold Flintshire CH7 6NP Wales |
Secretary Name | Mrs Glenda Ann Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1992(12 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 63 Noel-Y-Gron Mynyod Isa Mold Clwyd CH7 6XE Wales |
Director Name | John Albert Brian Taylor |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 1993) |
Role | Company Chairman |
Correspondence Address | Fairhaven Andersons Lane Southgate Swansea West Glamorgan SA3 2BX Wales |
Registered Address | 29 New Street Mold Clwyd CH7 1NY Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Year | 2014 |
---|---|
Net Worth | £17,014 |
Cash | £8,445 |
Current Liabilities | £193,324 |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
3 November 2001 | Dissolved (1 page) |
---|---|
3 August 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 May 2001 | Liquidators statement of receipts and payments (6 pages) |
20 November 2000 | Liquidators statement of receipts and payments (6 pages) |
1 June 2000 | Liquidators statement of receipts and payments (6 pages) |
14 May 1999 | Resolutions
|
14 May 1999 | Statement of affairs (7 pages) |
14 May 1999 | Appointment of a voluntary liquidator (1 page) |
20 October 1998 | Return made up to 19/10/98; full list of members
|
2 June 1998 | Resolutions
|
2 June 1998 | Ad 28/05/98--------- £ si 77000@1=77000 £ ic 10000/87000 (2 pages) |
2 June 1998 | £ nc 100000/200000 28/05/98 (1 page) |
3 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |