Marchwiel Hall Road Marchwiel
Wrexham
Clwyd
LL13 0SS
Wales
Director Name | Alan Leslie Fenemore |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 July 1998) |
Role | Company Director |
Correspondence Address | Oaklands Bridgnorth Road, Highley Bridgnorth Salop WV16 6JG |
Director Name | Mrs June Follett |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 March 2000) |
Role | Secretary |
Correspondence Address | Roughley Cottage Wood Road Tettenhall Wolverhampton West Midlands WV6 8NG |
Director Name | Mr Neil Arthur Follett |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bickford Grange Bickford Penkridge Staffordshire ST19 5QJ |
Director Name | Mr George Reginald Kirby |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 March 2000) |
Role | Financial Director |
Correspondence Address | Cherington House 51a Fieldgate Lane Kenilworth Warwickshire CV8 1BT |
Secretary Name | Mrs June Follett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 March 2000) |
Role | Company Director |
Correspondence Address | Roughley Cottage Wood Road Tettenhall Wolverhampton West Midlands WV6 8NG |
Secretary Name | Ms Patricia Ann Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Sunnydale Marchwiel Wrexham Clwyd LL13 0SS Wales |
Secretary Name | Mr Peter John Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 February 2003) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | 17 Lawson Road Wrexham LL12 7BA Wales |
Registered Address | Regus House Heronsway, Chester Business Park Chester Cheshire CH4 9QR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2004 | Strike-off action suspended (1 page) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2003 | Company name changed q data LIMITED\certificate issued on 17/03/03 (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
4 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
26 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
26 October 2001 | Return made up to 20/06/01; full list of members (6 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 6 st johns court vicars lane chester cheshire CH1 1QX (1 page) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | New secretary appointed (2 pages) |
27 April 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Secretary resigned;director resigned (1 page) |
1 September 2000 | Return made up to 20/06/00; full list of members
|
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 6 st johns court vicars lane chester cheshire CH1 1QX (1 page) |
1 November 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
1 November 1999 | Return made up to 20/06/99; full list of members
|
1 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
21 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (6 pages) |
25 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
30 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
31 July 1995 | Return made up to 20/06/95; no change of members (4 pages) |
28 April 1987 | Return made up to 31/12/86; full list of members (4 pages) |