Bron Y Llan Road Llysfaen
Colwyn Bay
Clwyd
LL29 8TP
Wales
Director Name | Lionel John Ash |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1995(1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 09 March 1999) |
Role | Commercial Motor Factor |
Correspondence Address | Tan Y Fron Bylchau Denbigh North Wales LL16 5NP Wales |
Secretary Name | Lionel John Ash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1995(1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 09 March 1999) |
Role | Commercial Motor Factor |
Correspondence Address | Tan Y Fron Bylchau Denbigh North Wales LL16 5NP Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
9 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
25 June 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
16 July 1996 | Return made up to 23/06/96; full list of members
|
7 August 1995 | Company name changed motorshield LIMITED\certificate issued on 08/08/95 (4 pages) |
1 August 1995 | Secretary resigned;new director appointed (2 pages) |
1 August 1995 | Memorandum and Articles of Association (12 pages) |
1 August 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
1 August 1995 | Registered office changed on 01/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
23 June 1995 | Incorporation (20 pages) |