Gresford
Wrexham
Clwyd
LL12 8NT
Wales
Secretary Name | Michael Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 1992(8 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 90 Chester Road Gresford Wrexham Clwyd LL12 8NT Wales |
Director Name | Susan Margaret Davies |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 November 1992) |
Role | Book Keeper |
Correspondence Address | 90 Chester Road Gresford Wrexham Clwyd LL12 8NT Wales |
Secretary Name | Mr Eric Peter Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 November 1992) |
Role | Company Director |
Correspondence Address | 90 Chester Road Gresford Wrexham Clwyd LL12 8NT Wales |
Registered Address | C/O Kidsons Impey Steam Mill Chester CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Latest Accounts | 30 September 1991 (32 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
8 February 1997 | Dissolved (1 page) |
---|---|
8 November 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 June 1996 | Liquidators statement of receipts and payments (5 pages) |
21 December 1995 | Liquidators statement of receipts and payments (10 pages) |
20 June 1995 | Liquidators statement of receipts and payments (10 pages) |