Marford Hill, Marford
Wrexham
Clwyd
LL12 8SZ
Wales
Secretary Name | Verina Joy Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1994(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (closed 21 July 2009) |
Role | Secretary |
Correspondence Address | Tethers End, Village Walks Marford Hill, Marford Wrexham Clwyd LL12 8SZ Wales |
Director Name | Mrs Alana Patricia Barrie |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(3 years after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 15 May 1992) |
Role | Administrator |
Correspondence Address | 38 Overleigh Road Handbridge Chester Cheshire CH4 7HN Wales |
Director Name | Nicholas Patching |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 January 1994) |
Role | Financial Consultant |
Correspondence Address | 12 Cunliffe Walk Garden Village Wrexham Clwyd LL11 2SR Wales |
Secretary Name | Mr Malcolm Robert Stone |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 January 1994) |
Role | Company Director |
Correspondence Address | 8 Friars Mews Bangor-On-Dee Wrexham Clwyd LL13 0AX Wales |
Secretary Name | Mr Malcolm Robert Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 January 1994) |
Role | Company Director |
Correspondence Address | 8 Friars Mews Bangor-On-Dee Wrexham Clwyd LL13 0AX Wales |
Director Name | Adrian Sean Merry |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2004) |
Role | Independent Financial Adviser |
Correspondence Address | 10 Abbeygate Walk Bangor On Dee Wrexham Clwyd LL13 0BA Wales |
Registered Address | 45 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £63,521 |
Net Worth | £22 |
Cash | £2,094 |
Current Liabilities | £28,340 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2008 | Return made up to 27/03/08; full list of members (3 pages) |
16 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
5 December 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
3 April 2006 | Return made up to 27/03/06; full list of members (6 pages) |
6 February 2006 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
15 July 2005 | Return made up to 04/04/05; full list of members (6 pages) |
21 December 2004 | Director resigned (1 page) |
17 May 2004 | Return made up to 20/04/04; full list of members (8 pages) |
1 April 2004 | Full accounts made up to 31 May 2003 (14 pages) |
8 June 2003 | Full accounts made up to 31 May 2002 (14 pages) |
11 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
15 May 2002 | Full accounts made up to 31 May 2001 (15 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 45 city road chester CH1 3BB (1 page) |
13 May 2002 | Return made up to 20/04/02; full list of members
|
27 June 2001 | Return made up to 20/04/01; full list of members
|
3 April 2001 | Full accounts made up to 31 May 2000 (14 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Return made up to 20/04/00; full list of members
|
27 April 2000 | Amended full accounts made up to 31 May 1999 (12 pages) |
15 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
20 April 1999 | Return made up to 20/04/99; full list of members (6 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: 27 white friars chester CH1 1NZ (1 page) |
11 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
15 April 1998 | Return made up to 20/04/98; full list of members (6 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (15 pages) |
13 February 1998 | Auditor's resignation (1 page) |
15 April 1997 | Return made up to 20/04/97; full list of members
|
11 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
3 July 1996 | Full accounts made up to 31 May 1995 (13 pages) |
20 June 1996 | Return made up to 20/04/96; no change of members (4 pages) |
22 May 1996 | Full accounts made up to 31 May 1994 (12 pages) |
1 September 1995 | Return made up to 05/04/95; full list of members (8 pages) |
20 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 April 1989 | Incorporation (13 pages) |