Almere Ferry Road
Trevalyn
Wrexham
LL12 0BS
Wales
Director Name | Mr William Johnston |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1991(2 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Ventilation Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Garth Drive Chester Cheshire CH2 2AF Wales |
Secretary Name | Kenneth Ian England |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1991(2 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Trevalyn Cottage Almere Ferry Road Trevalyn Wrexham LL12 0BS Wales |
Registered Address | 114-120 Northgate Street Chester Cheshire CH1 2HT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £69,197 |
Cash | £4,205 |
Current Liabilities | £129,872 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 January 2006 | Dissolved (1 page) |
---|---|
27 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 2005 | Liquidators statement of receipts and payments (6 pages) |
10 November 2004 | Liquidators statement of receipts and payments (6 pages) |
6 November 2003 | Appointment of a voluntary liquidator (1 page) |
6 November 2003 | Statement of affairs (11 pages) |
6 November 2003 | Resolutions
|
11 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
24 April 2002 | Return made up to 30/03/02; full list of members
|
21 December 2001 | Registered office changed on 21/12/01 from: unit S11D chester enterprise centre hoole bridge chester, CH2 3NE (1 page) |
26 September 2001 | Particulars of mortgage/charge (7 pages) |
10 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
15 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 May 2000 | Return made up to 30/03/00; full list of members (6 pages) |
15 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 June 1999 | Return made up to 30/03/99; no change of members (4 pages) |
20 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 April 1998 | Return made up to 30/03/98; full list of members (6 pages) |
6 January 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
13 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
9 April 1997 | Return made up to 30/03/97; no change of members
|
19 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
3 May 1996 | Return made up to 30/03/96; no change of members (4 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
23 March 1995 | Return made up to 30/03/95; full list of members (6 pages) |
26 January 1994 | Company name changed johnland LIMITED\certificate issued on 27/01/94 (2 pages) |
13 February 1989 | New director appointed (2 pages) |
3 February 1989 | Memorandum and Articles of Association (8 pages) |
24 January 1989 | Company name changed flowshort LIMITED\certificate issued on 25/01/89 (2 pages) |
20 January 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 November 1988 | Incorporation (12 pages) |