Ffordd-Y-Felin
Treuddyn Mold
Clwyd
CH7 4BD
Wales
Director Name | John Howard Davies |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 November 1996) |
Role | Property Developer |
Correspondence Address | Treuddyn Mill Ffordd-Y-Felin Treuddyn Mold Clwyd CH7 4BD Wales |
Secretary Name | Edwina Amelia Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 November 1996) |
Role | Company Director |
Correspondence Address | Treuddyn Mill Ffordd-Y-Felin Treuddyn Mold Clwyd CH7 4BD Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 37/43 White Friars Chester CH1 1QD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 November 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
17 June 1996 | Application for striking-off (1 page) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
7 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |