Wrexham
LL12 7AT
Wales
Secretary Name | James Caldecott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2001(17 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 30 October 2009) |
Role | Assistant Manager |
Correspondence Address | Old Coach House 40 Prices Lane Wrexham Clwyd LL11 2ND Wales |
Director Name | Mr David Rowland Cole |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1996) |
Role | Pharmceutical Company Director |
Country of Residence | Wales |
Correspondence Address | Bentleys Farm Woodhouse Lane Marchwiel Clwyd LL13 0ST Wales |
Director Name | Mr Colin Huxley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 April 1997) |
Role | Electrician |
Correspondence Address | The Willows Aberoer Rhostyllen Wrexham Clwyd LL14 4LG Wales |
Secretary Name | Mr David Rowland Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 April 1997) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bentleys Farm Woodhouse Lane Marchwiel Clwyd LL13 0ST Wales |
Secretary Name | Helen Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 September 1998) |
Role | Company Director |
Correspondence Address | 11 Chestnut Road Bradley Wrexham LL11 4BX Wales |
Secretary Name | Michael Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | 42 Clwyd Court Prestatyn Denbighshire LL19 8DP Wales |
Secretary Name | Peter Andrew Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(16 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Mayfield Cottage Harwd Road Brymbo Wrexham LL11 5BP Wales |
Registered Address | Parkin S Booth & Co 2 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £15,209 |
Cash | £37 |
Current Liabilities | £137,576 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 2009 | Liquidators statement of receipts and payments to 19 June 2009 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 19 December 2008 (5 pages) |
3 July 2008 | Liquidators statement of receipts and payments to 19 December 2008 (5 pages) |
10 January 2008 | Liquidators statement of receipts and payments (5 pages) |
9 July 2007 | Liquidators statement of receipts and payments (5 pages) |
11 January 2007 | Liquidators statement of receipts and payments (5 pages) |
23 December 2005 | Statement of affairs (5 pages) |
23 December 2005 | Appointment of a voluntary liquidator (1 page) |
23 December 2005 | Resolutions
|
8 December 2005 | Registered office changed on 08/12/05 from: 18 king street wrexham clwyd LL11 1HS (1 page) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 July 2005 | Return made up to 18/06/05; full list of members (2 pages) |
25 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 September 2003 | Return made up to 18/06/03; full list of members (6 pages) |
18 July 2002 | Director's particulars changed (2 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 March 2002 (10 pages) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | New secretary appointed (2 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 July 2001 | Return made up to 18/06/01; full list of members
|
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 September 1999 | Return made up to 18/06/99; full list of members (6 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 October 1998 | New secretary appointed (2 pages) |
10 September 1998 | Secretary resigned (1 page) |
4 September 1998 | Return made up to 18/06/98; no change of members (4 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 September 1997 | Return made up to 18/06/97; full list of members
|
10 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 July 1996 | Return made up to 18/06/96; no change of members (4 pages) |
29 April 1996 | Director resigned (1 page) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
16 March 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
6 June 1986 | Return made up to 13/05/86; full list of members (6 pages) |
6 June 1986 | Accounts made up to 31 December 1985 (8 pages) |
2 January 1985 | Certificate of incorporation (1 page) |