Port Dinorwic
Caernarfon
Gwynedd
LL56 4RQ
Wales
Director Name | Paul Austin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Corporate Practitioner |
Correspondence Address | 8 Heron Place Northgate Avenue Chester Cheshire CH2 2JT Wales |
Secretary Name | Paul Austin |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Corporate Practitioner |
Correspondence Address | 8 Heron Place Northgate Avenue Chester Cheshire CH2 2JT Wales |
Director Name | Diane Evans |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Secretary |
Correspondence Address | 19 Trem Y Foel Bush Road Port Dinorwic Caernarfon Gwynedd LL56 4RQ Wales |
Director Name | Mr Nicholas James Allsopp |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD |
Director Name | Robert Alan Evans |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 August 1995) |
Role | Manager |
Correspondence Address | 19 Trem Y Foel Bush Rd Y Felinheli Gwynedd LL56 4UZ Wales |
Secretary Name | Midlands Secretarial Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Correspondence Address | Millfields House Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JE |
Registered Address | The Gables Goostrey Lane Twemlow Green Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
28 December 2000 | Dissolved (1 page) |
---|---|
28 September 2000 | Return of final meeting of creditors (1 page) |
30 October 1997 | Order of court to wind up (1 page) |
24 July 1997 | Order of court to wind up (1 page) |
6 June 1997 | Resolutions
|
6 June 1997 | Statement of affairs (7 pages) |
6 June 1997 | Appointment of a voluntary liquidator (1 page) |
29 May 1997 | Registered office changed on 29/05/97 from: newton stores brook lane chester cheshire CH2 2EB (1 page) |
19 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: 11A lower bridge street chester cheshire CH1 1RS (1 page) |
17 January 1996 | Ad 01/11/95--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | New director appointed (2 pages) |
28 September 1995 | New secretary appointed;new director appointed (2 pages) |
15 September 1995 | Registered office changed on 15/09/95 from: unit 3 dinas factory beach road port dinorwic gwynedd LL56 4RQ (1 page) |
15 September 1995 | Director resigned (2 pages) |
26 April 1995 | Incorporation (26 pages) |