Oldfield Road
Heswall
Wirral
L60 5SN
Secretary Name | Katherine Ann Priestley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1994(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 27 July 1999) |
Role | Company Director |
Correspondence Address | 41j Roland Gardens London SW7 3PQ |
Director Name | Mr Geoffrey Priestley |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 1997) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Singret Farm Llay Wrexham Clwyd LL12 0NR Wales |
Director Name | David Charles Roberts |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1992) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Firs Fron Park Road Holywell Clwyd CH8 7UT Wales |
Secretary Name | Keith Michael Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 56 Earlsway Chester Cheshire CH4 8AZ Wales |
Registered Address | Gladstone House 23 Glynne Way Hawarden Clwyd CH5 3NS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Hawarden |
Built Up Area | Buckley |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
2 March 1999 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
25 February 1999 | Application for striking-off (1 page) |
13 May 1998 | Company name changed ritebricks LIMITED\certificate issued on 14/05/98 (2 pages) |
2 April 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
10 December 1997 | Return made up to 30/11/97; full list of members
|
29 April 1997 | Accounts for a dormant company made up to 31 May 1996 (4 pages) |
26 November 1996 | Return made up to 30/11/96; no change of members (6 pages) |
10 April 1996 | Accounts for a dormant company made up to 31 May 1995 (4 pages) |
28 November 1995 | Return made up to 30/11/95; no change of members (8 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: midland bank chambers holywell clwyd CH8 7TH (1 page) |
24 March 1995 | Accounts for a dormant company made up to 31 May 1994 (4 pages) |