Beeston Castle
Tarporley
Cheshire
CW6 9TU
Director Name | WRJ Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Status | Closed |
Appointed | 02 August 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 June 1998) |
Correspondence Address | Phoenix House Fairwood Industrial Estate Dilton Marsh Wiltshire |
Director Name | Richard Dixon |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 August 1995) |
Role | Company Director |
Correspondence Address | 5 Cae By Chan Flint Clwyd OH6 5TP |
Director Name | William Ivor Williams |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | Brookmist Cottage Old Dilton Westbury Wiltshire BA13 3RA |
Director Name | W.R.J. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | Phoenix House Dilton Marsh Westbury Wiltshire BA13 3SW |
Secretary Name | W.R.J. Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | Phoenix House Dilton Marsh Westbury Wiltshire BA13 3SH |
Registered Address | Unit 65 Third Avenue Parkway Deeside Industrial Park Deeside Flintshire CH5 2LA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
16 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
23 September 1997 | Director resigned (1 page) |
9 September 1997 | Return made up to 17/08/96; no change of members (4 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: 189 higher hillgate stockport cheshire SK1 3JG (1 page) |
20 February 1997 | Director's particulars changed (1 page) |
24 May 1996 | Return made up to 17/08/95; full list of members (6 pages) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | Ad 02/02/96--------- £ si 32000@1=32000 £ ic 2/32002 (2 pages) |
14 February 1996 | Resolutions
|
14 February 1996 | Resolutions
|
14 February 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
13 February 1996 | £ nc 1000/250000 02/01/96 (1 page) |
13 February 1996 | Registered office changed on 13/02/96 from: suite 10 glendale business centr unit 5 deeside industrial estate welsh road deeside clwyd CH5 2LR (1 page) |
12 February 1996 | Company name changed afrex (U.K.) LIMITED\certificate issued on 13/02/96 (5 pages) |
16 November 1995 | Director resigned;new director appointed (2 pages) |