Sychdyn
Mold
Clwyd
CH7 6DU
Wales
Director Name | David Geoffrey Trimmer |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1995(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | 1 Cromwell Close Harwarden Deeside Clwyd CH5 3SD Wales |
Secretary Name | Pauline Dorothy Trimmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Cromwell Close Hawarden Deeside Clwyd CH5 3SD Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Mr Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Registered Address | No.1 Hunter Street Chester CH1 2AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 30 April 1998 (25 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
21 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 1999 | Application for striking-off (1 page) |
28 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
5 May 1998 | Return made up to 24/04/98; no change of members (4 pages) |
2 June 1997 | Return made up to 24/04/97; full list of members (6 pages) |
21 June 1996 | Full accounts made up to 30 April 1996 (10 pages) |
10 June 1996 | Return made up to 24/04/96; full list of members (6 pages) |
21 September 1995 | Accounting reference date notified as 30/04 (1 page) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
10 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 May 1995 | Director resigned;new director appointed (2 pages) |
24 April 1995 | Incorporation (22 pages) |