Llangollen
Clwyd
LL20 8SE
Wales
Secretary Name | Lorraine Elizabeth Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(2 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 24 February 2004) |
Role | Company Director |
Correspondence Address | 11 Dee Mill Place Llangollen Clwyd LL20 8SE Wales |
Director Name | Lorraine Elizabeth Smith |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 February 2004) |
Role | Book Keeper |
Correspondence Address | 11 Dee Mill Place Llangollen Clwyd LL20 8SE Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 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 | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Duncan Joseph Malcolm Harrison |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(4 days after company formation) |
Appointment Duration | 2 years (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Oak Tree Cottage Dodleston Lane Pulford Chester CH4 9DS Wales |
Director Name | Anthony Cuchulainn Perry |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(4 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 February 2002) |
Role | Company Director |
Correspondence Address | 44 Christleton Drive Ellesmere Port South Wirral L66 3NW |
Secretary Name | Duncan Joseph Malcolm Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(4 days after company formation) |
Appointment Duration | 2 years (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Oak Tree Cottage Dodleston Lane Pulford Chester CH4 9DS Wales |
Registered Address | Hamilton House 56hamilton Street Birkenhead Merseyside CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2003 | Application for striking-off (1 page) |
18 July 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
11 June 2003 | Company name changed stencils LIMITED\certificate issued on 11/06/03 (2 pages) |
11 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
11 October 2002 | Return made up to 27/09/02; full list of members
|
20 February 2002 | Director resigned (1 page) |
20 November 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
3 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
7 November 2000 | Return made up to 27/09/00; full list of members (6 pages) |
7 November 2000 | New director appointed (2 pages) |
11 January 2000 | Return made up to 27/09/99; full list of members (6 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
8 January 1999 | Return made up to 27/09/98; no change of members (4 pages) |
8 January 1999 | Secretary resigned;director resigned (1 page) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New secretary appointed (2 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
30 October 1997 | Return made up to 27/09/97; no change of members
|
2 October 1997 | Resolutions
|
29 July 1997 | Full accounts made up to 28 February 1997 (13 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: village house 124 ford road upton wirral merseyside L49 0TQ (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: unit S9B enterprise centre hoole bridge hoole chester cheshire CH2 3NE (1 page) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Return made up to 27/09/96; full list of members (6 pages) |
7 August 1996 | Accounting reference date extended from 30/09/96 to 28/02/97 (1 page) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: 9 abbey square chester CH1 2HU (1 page) |
27 September 1995 | Incorporation (22 pages) |