Spittal
Haverfordwest
Dyfed
SA62 5QW
Wales
Secretary Name | Conway Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 November 1997) |
Role | Caravan Sales |
Correspondence Address | Cross Castle Pentregat Plwmp Llandysul Dyfed SA44 6HN Wales |
Director Name | Sean Anderson Jones |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(1 week, 2 days after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 23 August 1994) |
Role | Certified Accountant |
Correspondence Address | Nulands 10 Trebor Avenue Bagillt Clwyd CH6 6DP Wales |
Director Name | Ronald Craig Welsh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 34 Marlston Avenue Wirral Merseyside L61 3XU |
Secretary Name | Ronald Craig Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 34 Marlston Avenue Wirral Merseyside L61 3XU |
Director Name | Lynn McCrimmon |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(6 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 August 1995) |
Role | Secretary |
Correspondence Address | 20 Gorse Crescent Marford Wrexham Clwyd LL12 8LZ Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pursglove & New Liverpool House Lower Bridge Street Chester CH1 1RS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 November 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
2 June 1997 | Application for striking-off (1 page) |
12 February 1997 | Full accounts made up to 31 December 1995 (10 pages) |
2 January 1996 | Resolutions
|
2 January 1996 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | Secretary resigned;director resigned (2 pages) |
4 September 1995 | Director resigned (2 pages) |
4 September 1995 | New secretary appointed (2 pages) |
15 August 1995 | Company name changed west coast caravans (internation al) LIMITED\certificate issued on 16/08/95 (4 pages) |
10 April 1995 | Return made up to 15/02/95; full list of members (6 pages) |