Weston Rhyn
Oswestry
Shropshire
SY10 7LB
Wales
Director Name | Mr Adrian Mark Bravington |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2007(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 July 2009) |
Role | Homes Financial Director |
Country of Residence | England |
Correspondence Address | 5 Saxon Close Appleton Warrington Cheshire WA4 5SD |
Director Name | Mr Eric Wood |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bramley Orchard Bushby Leicester Leicestershire LE7 9RU |
Secretary Name | Mr John Glennon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 November 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Eastfield House Dale End Park Buildwas Road Ironbridge Salop TF8 7DW |
Director Name | Mr John Glennon |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 November 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Eastfield House Dale End Park Buildwas Road Ironbridge Salop TF8 7DW |
Director Name | Christopher Edward McDonald |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | Fieldside New Street Clive Shrewsbury Shropshire SY4 3LE Wales |
Director Name | Mr Martin Henry Young |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 April 2005) |
Role | Bank Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Broomhouse Road London SW6 3QU |
Director Name | John Charles Reah |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | Ivy House 37 Kennedy Road Shrewsbury Shropshire SY3 7AA Wales |
Secretary Name | Mrs Helen Louise Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 April 2005) |
Role | Financial Controller |
Correspondence Address | Sunningdale 4a Discovery Close Craven Arms Salop SY7 9EJ Wales |
Director Name | Andrew Charles Demain |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | 12 Joyce Way Whitchurch Shropshire SY13 1TZ Wales |
Director Name | Lawrence McGeehan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 2007) |
Role | Sales Mktg Director |
Correspondence Address | 704 Imperial Point Salford Quays Manchester M50 3RA |
Secretary Name | Simon Paul Garnett |
---|---|
Status | Resigned |
Appointed | 27 April 2005(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 August 2008) |
Role | Accountant |
Correspondence Address | 145 Oldfield Road Altrincham Cheshire WA14 4HX |
Director Name | Mr David Shaun McCarthy |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 June 2008) |
Role | Homes Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Joyce Way Whitchurch Salop SY13 1TZ Wales |
Director Name | Mr Philip James Marston |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 June 2008) |
Role | Homes Sales Director |
Country of Residence | England |
Correspondence Address | 54 Earlsway Chester Cheshire CH4 8AZ Wales |
Director Name | Paul Leonard Halliwell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(12 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 June 2007) |
Role | Commercial Director |
Correspondence Address | 20 Dukesway Chester Cheshire CH2 1RF Wales |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | Enterprise House 28 Parkway Deeside Flintshire CH5 2NS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2009 | Application for striking-off (1 page) |
2 October 2008 | Appointment terminated secretary simon garnett (1 page) |
3 September 2008 | Director's change of particulars / francis reil / 19/08/2008 (1 page) |
10 June 2008 | Appointment terminated director david mccarthy (1 page) |
10 June 2008 | Appointment terminated director philip marston (1 page) |
17 April 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
7 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
30 March 2007 | Return made up to 03/03/07; full list of members (9 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | New director appointed (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
6 December 2006 | Director's particulars changed (1 page) |
25 October 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
9 October 2006 | Director resigned (1 page) |
24 March 2006 | Return made up to 03/03/06; full list of members (8 pages) |
23 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New director appointed (3 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New director appointed (3 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: new park house brassey road shrewsbury SY3 7FA (1 page) |
11 May 2005 | New director appointed (3 pages) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2005 | Return made up to 03/03/05; full list of members
|
13 December 2004 | Accounts for a dormant company made up to 30 September 2004 (9 pages) |
23 March 2004 | Return made up to 03/03/04; full list of members
|
19 February 2004 | Accounts for a dormant company made up to 30 September 2003 (10 pages) |
28 May 2003 | Secretary's particulars changed (1 page) |
29 April 2003 | Full accounts made up to 30 September 2002 (27 pages) |
15 April 2003 | Return made up to 03/03/01; full list of members; amend (9 pages) |
10 April 2003 | Return made up to 03/03/99; change of members (6 pages) |
9 March 2003 | Return made up to 03/03/03; no change of members (8 pages) |
17 February 2003 | Return made up to 03/03/02; no change of members (8 pages) |
23 October 2002 | Resolutions
|
8 September 2002 | Resolutions
|
21 July 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
15 June 2002 | Auditor's resignation (2 pages) |
13 December 2001 | New secretary appointed (2 pages) |
8 November 2001 | Secretary resigned;director resigned (1 page) |
14 March 2001 | Return made up to 03/03/01; full list of members (8 pages) |
13 February 2001 | Full group accounts made up to 30 September 2000 (25 pages) |
2 November 2000 | Full group accounts made up to 30 September 1999 (26 pages) |
13 March 2000 | Return made up to 03/03/00; no change of members (8 pages) |
5 March 1999 | Full group accounts made up to 2 October 1998 (25 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: park house 38 abbey foregate shrewsbury shropshire SY2 6BL (1 page) |
14 July 1998 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
31 March 1998 | Return made up to 03/03/98; full list of members
|
28 January 1998 | Full group accounts made up to 31 July 1997 (25 pages) |
6 June 1997 | Full group accounts made up to 31 July 1996 (30 pages) |
6 June 1997 | Return made up to 03/03/97; change of members
|
14 October 1996 | Director resigned (1 page) |
20 May 1996 | Resolutions
|
17 April 1996 | Return made up to 03/03/96; change of members
|
20 February 1996 | S-div 02/02/96 (1 page) |
20 February 1996 | Nc inc already adjusted 02/02/96 (1 page) |
20 February 1996 | Ad 02/02/96--------- £ si 31000@1=31000 £ ic 605764/636764 (2 pages) |
20 February 1996 | Resolutions
|
20 February 1996 | Resolutions
|
20 February 1996 | Ad 02/02/96--------- £ si [email protected]=3450 £ si 41600@1=41600 £ ic 560714/605764 (2 pages) |
20 February 1996 | £ ic 2470000/541429 02/02/96 £ sr 1928571@1=1928571 (1 page) |
20 February 1996 | Resolutions
|
20 February 1996 | Ad 02/02/96--------- £ si [email protected]=19285 £ ic 541429/560714 (2 pages) |
18 December 1995 | Full group accounts made up to 31 July 1995 (24 pages) |
18 July 1995 | New director appointed (2 pages) |
25 April 1995 | Return made up to 03/03/95; full list of members
|
11 April 1995 | Interim accounts made up to 31 July 1994 (23 pages) |
20 October 1994 | Registered office changed on 20/10/94 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
21 July 1994 | Resolutions
|
8 July 1994 | Memorandum and Articles of Association (25 pages) |
8 July 1994 | Ad 08/06/94--------- £ si 30000@1=30000 £ ic 2440000/2470000 (2 pages) |
12 June 1994 | £ nc 1000/2500900 08/06/94 (1 page) |
12 June 1994 | Ad 08/06/94--------- £ si 339998@1=339998 £ ic 2100002/2440000 (2 pages) |
3 June 1994 | Company name changed sagefrost LIMITED\certificate issued on 03/06/94 (2 pages) |
3 March 1994 | Incorporation (18 pages) |