Gresford
Wrexham
Clwyd
LL12 8NG
Wales
Director Name | Matthew John Tunnicliffe |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1994(same day as company formation) |
Role | Production Manager |
Correspondence Address | 11 Deansfield Way Elton Chester Cheshire CH2 4PP Wales |
Secretary Name | Geoffrey Hodgson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1994(same day as company formation) |
Role | Executive |
Correspondence Address | 3 Bodwyn Crescent Gresford Wrexham Clwyd LL12 8NG Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 3 Waverton Business Park Saighton Lane Waverton Chester Cheshire CH3 7PD Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Rowton |
Ward | Chester Villages |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
16 December 1997 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
31 October 1997 | Application for striking-off (1 page) |
15 November 1996 | Full accounts made up to 30 September 1996 (13 pages) |
2 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
27 October 1995 | Ad 20/10/95--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
19 May 1995 | Return made up to 02/06/95; full list of members
|