Off Barkers Lane
Wrexham
Clwyd
Secretary Name | Mrs Corrine Avril Pritchard |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 1993(same day as company formation) |
Role | Housewife |
Correspondence Address | 22 Sherwell Avenue Off Barkers Lane Wrexham Clwyd LL13 9TZ Wales |
Director Name | Stuart Charles McCollin Knowles |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 29 April 1994) |
Role | Graphic Designer |
Correspondence Address | 6 Trident Way Borras Park Wrexham Clwyd LL13 9LJ Wales |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Steam Mill Chester CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 1994 (30 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
30 October 1996 | Dissolved (1 page) |
---|---|
30 July 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 June 1996 | Liquidators statement of receipts and payments (5 pages) |
6 June 1995 | Resolutions
|
6 June 1995 | Registered office changed on 06/06/95 from: unit 3 alyn industrial estate cefyn y bedd wrexham clwyd LL12 9YG (1 page) |
6 June 1995 | Appointment of a voluntary liquidator (2 pages) |