Weston Rhyn
Oswestry
Shropshire
SY10 7LB
Wales
Director Name | Mr Adrian Mark Bravington |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2007(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 July 2009) |
Role | Homes Financial Director |
Country of Residence | England |
Correspondence Address | 5 Saxon Close Appleton Warrington Cheshire WA4 5SD |
Director Name | David Fitzgerald |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(4 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 May 1992) |
Role | Company Director |
Correspondence Address | Manor Hill Lordsley Ashley Market Drayton Salop TF9 4EQ |
Director Name | Mr Eric Wood |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 27 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bramley Orchard Bushby Leicester Leicestershire LE7 9RU |
Secretary Name | Mr Stephen Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(4 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 May 1992) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Falconers Green Burbage Hinckley Leicestershire LE10 2SX |
Secretary Name | Mrs Linda Margaret Wood |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 May 1992(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 August 2002) |
Role | Secretary |
Correspondence Address | 2 Bramley Orchard Bushby Leicester Leicestershire LE7 9RU |
Secretary Name | Mrs Helen Louise Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 April 2005) |
Role | Accountant |
Correspondence Address | Sunningdale 4a Discovery Close Craven Arms Salop SY7 9EJ Wales |
Director Name | Andrew Charles Demain |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | 12 Joyce Way Whitchurch Shropshire SY13 1TZ Wales |
Director Name | Lawrence McGeehan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 2007) |
Role | Sales Mktg Director |
Correspondence Address | 704 Imperial Point Salford Quays Manchester M50 3RA |
Secretary Name | Simon Paul Garnett |
---|---|
Status | Resigned |
Appointed | 27 April 2005(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 August 2008) |
Role | Accountant |
Correspondence Address | 145 Oldfield Road Altrincham Cheshire WA14 4HX |
Director Name | Paul Leonard Halliwell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(19 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 June 2007) |
Role | Commercial Director |
Correspondence Address | 20 Dukesway Chester Cheshire CH2 1RF Wales |
Director Name | Mr David Shaun McCarthy |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 June 2008) |
Role | Homes Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Joyce Way Whitchurch Salop SY13 1TZ Wales |
Registered Address | Enterprise House 28 Parkway Deeside Flintshire CH5 2NS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2009 | Application for striking-off (1 page) |
2 October 2008 | Appointment terminated secretary simon garnett (1 page) |
3 September 2008 | Director's change of particulars / francis reil / 19/08/2008 (1 page) |
10 June 2008 | Appointment terminated director david mccarthy (1 page) |
18 April 2008 | Return made up to 26/02/08; full list of members (4 pages) |
17 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
30 March 2007 | Return made up to 26/02/07; full list of members (8 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
25 October 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
9 October 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 26/02/06; full list of members
|
23 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
12 May 2005 | Auditor's resignation (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: new park house brassey road shrewsbury salop SY3 7FA (1 page) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New director appointed (3 pages) |
9 March 2005 | Return made up to 26/02/05; full list of members
|
13 December 2004 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2004 | Return made up to 26/02/04; full list of members
|
19 February 2004 | Accounts for a dormant company made up to 30 September 2003 (8 pages) |
28 May 2003 | Secretary's particulars changed (1 page) |
29 April 2003 | Full accounts made up to 30 September 2002 (14 pages) |
4 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
22 October 2002 | Resolutions
|
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
15 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
1 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
28 August 2001 | Full accounts made up to 30 September 2000 (18 pages) |
28 June 2001 | Return made up to 26/02/01; full list of members (6 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
24 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
8 June 1999 | Return made up to 26/02/99; full list of members (7 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: park house 38 abbey forgate shrewsbury shropshire SY2 6BL (1 page) |
8 June 1999 | Resolutions
|
2 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
28 September 1998 | Return made up to 26/02/98; no change of members (4 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (10 pages) |
1 May 1997 | Full accounts made up to 31 July 1996 (10 pages) |
29 April 1997 | Return made up to 26/02/97; no change of members (4 pages) |
9 May 1996 | Full accounts made up to 31 July 1995 (11 pages) |
29 February 1996 | Return made up to 26/02/96; full list of members (4 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
9 May 1995 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
21 April 1995 | Return made up to 26/02/95; no change of members (4 pages) |
3 September 1992 | Ad 20/03/92--------- £ si 1@1=1 £ ic 1001/1002 (2 pages) |
3 September 1992 | £ nc 1000/1002 20/03/92 (1 page) |
13 May 1992 | Registered office changed on 13/05/92 from: millers house roman way market harborough leicestershire LE16 7PQ (1 page) |
21 February 1989 | Resolutions
|
21 February 1989 | Wd 09/02/89 ad 21/11/88--------- £ si 997@1=997 £ ic 2/999 (2 pages) |
5 November 1987 | Wd 22/10/87 pd 23/06/87--------- £ si 2@1 (1 page) |
24 July 1987 | Registered office changed on 24/07/87 from: bridge house 181 queen victoria st london EC4V 4DD (1 page) |
13 July 1987 | Company name changed fringehaven property investments LIMITED\certificate issued on 14/07/87 (2 pages) |
19 May 1987 | Incorporation (13 pages) |