Edge Green
Malpas
Cheshire
SY14 8LG
Wales
Secretary Name | Frances Rainford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1999(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 22 September 2009) |
Role | Company Director |
Correspondence Address | Edge Lea Farm Edge Green Edge Malpas Cheshire SY14 8LG Wales |
Director Name | Richard Barry Griffiths |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(6 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 21 April 1994) |
Role | Company Director |
Correspondence Address | 32 Claremont Road Birkdale Southport Merseyside PR8 4DY |
Director Name | Mr David Dunlop Hunter |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 January 1999) |
Role | Commercial Director |
Correspondence Address | 9 Hayfield Close Greenmount Bury Lancashire BL8 4QE |
Secretary Name | David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | Illtyd House 2 Ormande Close Halesowen West Midlands B63 2XY |
Director Name | Michael Sean Griffiths |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 1994) |
Role | Co Director |
Correspondence Address | 7 Ashbury Court Henley In Arden Solihull West Midlands B95 5AF |
Director Name | Andrew Keith Leach |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 1994) |
Role | Company Director |
Correspondence Address | 4 Linwood Road Solihull West Midlands B91 1HL |
Secretary Name | Mr David Dunlop Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 January 1999) |
Role | Commercial Director |
Correspondence Address | 9 Hayfield Close Greenmount Bury Lancashire BL8 4QE |
Registered Address | Unit 5 Evolution Lakeside Business Park St Davids Park Ewlce Flintshire CH5 3XP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2009 | Application for striking-off (1 page) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 May 2008 | Return made up to 16/04/08; full list of members (6 pages) |
20 February 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: c/o duncan sheard glass grosvenor place grosvenor street mold clwyd CH7 1EJ (1 page) |
22 May 2007 | Return made up to 16/04/07; full list of members (6 pages) |
25 January 2007 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
20 April 2006 | Return made up to 16/04/06; full list of members (6 pages) |
22 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
10 June 2005 | Return made up to 16/04/05; full list of members (7 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
14 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
25 April 2003 | Return made up to 16/04/03; full list of members (6 pages) |
9 September 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
18 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
11 April 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
24 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
22 February 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
28 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
27 August 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
30 April 1999 | Return made up to 16/04/99; no change of members (4 pages) |
26 January 1999 | Secretary resigned;director resigned (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
24 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: unit 11 broncoed business park mold flintshire CH7 1HP (1 page) |
30 April 1998 | Return made up to 16/04/98; full list of members
|
23 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
12 May 1997 | Return made up to 16/04/97; no change of members (4 pages) |
26 February 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
30 May 1996 | Return made up to 16/04/96; no change of members (4 pages) |
28 April 1995 | Return made up to 16/04/95; full list of members (6 pages) |
13 August 1987 | Memorandum and Articles of Association (14 pages) |