Llanrhaeadr
Denbigh
Clwyd
LL16 4DH
Wales
Director Name | Robert Albert Argent |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1992(same day as company formation) |
Role | Contract/Director Industrial Cleaners |
Correspondence Address | Fotty Lwyd Llanrhaeadr Denbigh Clwyd LL16 4PH Wales |
Secretary Name | Simon Wynne Argent |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1992(same day as company formation) |
Role | Contract Cleaners (Secretary) |
Correspondence Address | Fotty Lwyd Llanrhaeadr Denbigh Clwyd LL16 4PH Wales |
Director Name | Mark Wynne Argent |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Coed Terfyn Balmoral Park Penymynydd Flintshire CH4 0XB Wales |
Director Name | Simon Wynne Argent |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Fotty Lwyd Llanrhaeadr Denbigh Clwyd LL16 4PH Wales |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
22 January 2000 | Dissolved (1 page) |
---|---|
22 October 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 June 1999 | Liquidators statement of receipts and payments (5 pages) |
1 December 1998 | Liquidators statement of receipts and payments (3 pages) |
29 May 1998 | Liquidators statement of receipts and payments (5 pages) |
9 June 1997 | Appointment of a voluntary liquidator (1 page) |
29 May 1997 | Resolutions
|
29 May 1997 | Statement of affairs (6 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: unit 28 colomendy ind est denbigh clwyd LL16 5TA (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
10 July 1996 | Accounts made up to 30 April 1996 (10 pages) |
5 July 1996 | Return made up to 08/05/96; full list of members (6 pages) |
10 August 1995 | New director appointed (2 pages) |
17 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |