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 | 12 January 2006(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 07 July 2009) |
Role | Homes Finance 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(4 days 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 | Mrs Linda Margaret Wood |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 June 1994(4 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 August 2002) |
Role | Company Director |
Correspondence Address | 2 Bramley Orchard Bushby Leicester Leicestershire LE7 9RU |
Director Name | Rachel Wood |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2002) |
Role | None Other Than This Position |
Correspondence Address | Mulberry House 8 Millers Gardens Market Harborough Leicestershire LE16 9FE |
Director Name | Samantha Margaret Pole |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2002) |
Role | Teaching |
Correspondence Address | Hidden Cottage 2 Long Close Barrow Upon Soar Leicestershire LE12 8GX |
Secretary Name | Mrs Helen Louise Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 April 2005) |
Role | Accountant |
Correspondence Address | Sunningdale 4a Discovery Close Craven Arms Salop SY7 9EJ Wales |
Director Name | Mr Terence Michael Gateley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Farquhar Road Edgbaston Birmingham B15 3RA |
Director Name | Mr Martin Henry Young |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Broomhouse Road London SW6 3QU |
Director Name | Andrew Charles Demain |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(10 years, 11 months 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(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 2007) |
Role | Sales Mktg Manager |
Correspondence Address | 704 Imperial Point Salford Quays Manchester M50 3RA |
Secretary Name | Simon Paul Garnett |
---|---|
Status | Resigned |
Appointed | 27 April 2005(10 years, 11 months 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 | 17 March 2006(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 June 2008) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Joyce Way Whitchurch Salop SY13 1TZ Wales |
Director Name | Paul Leonard Halliwell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2007) |
Role | Commercial Director |
Correspondence Address | 20 Dukesway Chester Cheshire CH2 1RF 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, 8 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 | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 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 | Full |
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) |
11 March 2009 | Application for striking-off (1 page) |
2 October 2008 | Appointment terminated secretary simon garnett (2 pages) |
3 September 2008 | Director's change of particulars / francis reil / 19/08/2008 (1 page) |
13 June 2008 | Return made up to 03/06/08; full list of members (5 pages) |
10 June 2008 | Appointment terminated director david mccarthy (1 page) |
10 June 2008 | Appointment terminated director philip marston (1 page) |
28 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
27 June 2007 | Return made up to 03/06/07; full list of members (8 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
15 February 2007 | Full accounts made up to 30 June 2006 (17 pages) |
8 December 2006 | Full accounts made up to 30 June 2005 (17 pages) |
9 October 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 03/06/06; full list of members
|
12 June 2006 | Director's particulars changed (1 page) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
1 July 2005 | Return made up to 03/06/05; full list of members (12 pages) |
23 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: new park house brassey road shrewsbury salop SY3 7FA (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | Auditor's resignation (1 page) |
12 May 2005 | Director resigned (1 page) |
11 May 2005 | Resolutions
|
11 May 2005 | Declaration of assistance for shares acquisition (15 pages) |
11 May 2005 | Declaration of assistance for shares acquisition (15 pages) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2005 | Particulars of mortgage/charge (10 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2004 | Group of companies' accounts made up to 1 October 2004 (28 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2004 | Return made up to 03/06/04; full list of members
|
11 May 2004 | Particulars of mortgage/charge (5 pages) |
11 May 2004 | Particulars of mortgage/charge (5 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Group of companies' accounts made up to 1 October 2003 (28 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
9 June 2003 | Return made up to 03/06/03; full list of members (13 pages) |
28 May 2003 | Secretary's particulars changed (1 page) |
29 April 2003 | Group of companies' accounts made up to 30 September 2002 (30 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Ad 30/09/02--------- £ si 25900@1=25900 £ ic 74100/100000 (4 pages) |
6 November 2002 | Statement of affairs (14 pages) |
17 October 2002 | Nc inc already adjusted 30/09/02 (1 page) |
17 October 2002 | Resolutions
|
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Ad 30/09/02--------- £ si 74000@1=74000 £ ic 100/74100 (3 pages) |
17 October 2002 | Conve 30/09/02 (1 page) |
17 October 2002 | Director resigned (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
15 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
10 June 2002 | Return made up to 03/06/02; full list of members (8 pages) |
28 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
25 June 2001 | Return made up to 03/06/01; full list of members
|
8 June 2000 | Return made up to 03/06/00; full list of members (8 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
5 October 1999 | Return made up to 03/06/99; full list of members (6 pages) |
8 June 1999 | Resolutions
|
8 June 1999 | Registered office changed on 08/06/99 from: park house 38 abbey foregate shrewsbury shropshire SY2 6BL (1 page) |
2 June 1999 | Full accounts made up to 31 July 1998 (11 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (11 pages) |
10 January 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Particulars of mortgage/charge (4 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Return made up to 03/06/97; full list of members (6 pages) |
3 May 1997 | Full accounts made up to 31 July 1996 (11 pages) |
13 June 1996 | Return made up to 03/06/96; full list of members (6 pages) |
9 May 1996 | Full accounts made up to 31 July 1995 (12 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: park house 38 abbey foregate shrewsbury shropshire SY2 6BL (1 page) |
3 July 1995 | Return made up to 03/06/95; full list of members
|
9 May 1995 | Accounting reference date extended from 30/06 to 31/07 (1 page) |
24 June 1994 | Secretary resigned;new secretary appointed (2 pages) |
3 June 1994 | Incorporation (18 pages) |