Four Mile Bridge
Holyhead
Gwynedd
LL65 2EX
Wales
Director Name | Griffith Lloyd Hughes |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 02 July 1993(2 days after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Designer |
Country of Residence | Wales |
Correspondence Address | Plas Penrhyn Stables Dwyran Anglesey Gwynedd LL61 6LQ Wales |
Secretary Name | Sandra Yvonne Hardcastle |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1993(2 days after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Office Administrator |
Correspondence Address | 25 Refail Farm Estate Four Mile Bridge Holyhead Gwynedd LL65 2EX Wales |
Registered Address | 24 Nicholas Street Chester CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £582,612 |
Gross Profit | £126,343 |
Net Worth | -£20,730 |
Cash | £964 |
Current Liabilities | £277,523 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
24 July 2006 | Dissolved (1 page) |
---|---|
24 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 February 2006 | Liquidators statement of receipts and payments (6 pages) |
26 August 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Liquidators statement of receipts and payments (5 pages) |
24 February 2005 | Liquidators statement of receipts and payments (5 pages) |
22 September 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
28 August 2003 | Liquidators statement of receipts and payments (5 pages) |
28 August 2003 | Liquidators statement of receipts and payments (6 pages) |
28 August 2003 | Liquidators statement of receipts and payments (5 pages) |
3 March 2003 | Liquidators statement of receipts and payments (5 pages) |
3 March 2003 | Liquidators statement of receipts and payments (5 pages) |
6 August 2002 | Liquidators statement of receipts and payments (5 pages) |
19 February 2002 | Liquidators statement of receipts and payments (5 pages) |
19 February 2001 | Appointment of a voluntary liquidator (1 page) |
19 February 2001 | Statement of affairs (6 pages) |
19 February 2001 | Resolutions
|
2 February 2001 | Registered office changed on 02/02/01 from: tyn lon bach newborough anglesey LL61 6SN (1 page) |
14 September 2000 | Return made up to 30/06/00; full list of members
|
12 July 2000 | Accounts made up to 30 June 1999 (13 pages) |
23 May 2000 | Return made up to 30/06/99; full list of members (6 pages) |
27 July 1999 | Particulars of mortgage/charge (7 pages) |
27 July 1999 | Particulars of mortgage/charge (5 pages) |
26 July 1999 | Full accounts made up to 30 June 1998 (12 pages) |
11 June 1999 | Declaration of mortgage charge released/ceased (1 page) |
2 November 1998 | Accounts made up to 30 June 1997 (13 pages) |
20 July 1998 | Return made up to 30/06/98; no change of members
|
23 April 1997 | Accounts made up to 30 June 1996 (12 pages) |
26 November 1996 | Particulars of mortgage/charge (7 pages) |
17 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
3 April 1996 | Accounts made up to 30 June 1995 (12 pages) |
27 January 1996 | Particulars of mortgage/charge (3 pages) |
21 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
10 April 1995 | Accounts made up to 30 June 1994 (12 pages) |