Weston Rhyn
Oswestry
Shropshire
SY10 7LB
Wales
Director Name | Mr Adrian Mark Bravington |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2007(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 July 2009) |
Role | Homes Financial Director |
Country of Residence | England |
Correspondence Address | 5 Saxon Close Appleton Warrington Cheshire WA4 5SD |
Director Name | Mr Eric Wood |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bramley Orchard Bushby Leicester Leicestershire LE7 9RU |
Director Name | Mr John Glennon |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Eastfield House Dale End Park Buildwas Road Ironbridge Salop TF8 7DW |
Secretary Name | Mr John Glennon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Eastfield House Dale End Park Buildwas Road Ironbridge Salop TF8 7DW |
Director Name | John Charles Reah |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | Ivy House 37 Kennedy Road Shrewsbury Shropshire SY3 7AA Wales |
Secretary Name | John Charles Reah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 August 2003) |
Role | Company Director |
Correspondence Address | Sunning Dale 3 Discovery Close Craven Arms Shropshire SY7 9EJ Wales |
Secretary Name | John Charles Reah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(8 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | Ivy House 37 Kennedy Road Shrewsbury Shropshire SY3 7AA Wales |
Director Name | Andrew Charles Demain |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | 12 Joyce Way Whitchurch Shropshire SY13 1TZ Wales |
Director Name | Lawrence McGeehan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 2007) |
Role | Sales Mktg Director |
Correspondence Address | 704 Imperial Point Salford Quays Manchester M50 3RA |
Secretary Name | Simon Paul Garnett |
---|---|
Status | Resigned |
Appointed | 27 April 2005(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 August 2008) |
Role | Accountant |
Correspondence Address | 145 Oldfield Road Altrincham Cheshire WA14 4HX |
Director Name | Mr David Shaun McCarthy |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 June 2008) |
Role | Homes Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Joyce Way Whitchurch Salop SY13 1TZ Wales |
Director Name | Mr Philip James Marston |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 June 2008) |
Role | Homes Sales Director |
Country of Residence | England |
Correspondence Address | 54 Earlsway Chester Cheshire CH4 8AZ Wales |
Director Name | Paul Leonard Halliwell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(11 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 June 2007) |
Role | Commercial Director |
Correspondence Address | 20 Dukesway Chester Cheshire CH2 1RF Wales |
Director Name | Express Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1995(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Secretary Name | Express Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1995(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(1 week, 3 days after company formation) |
Appointment Duration | 2 months (resigned 02 February 1996) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(1 week, 3 days after company formation) |
Appointment Duration | 2 months (resigned 02 February 1996) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | Enterprise House 28 Parkway Deeside Flintshire CH5 2NS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2009 | Application for striking-off (1 page) |
2 October 2008 | Appointment terminated secretary simon garnett (1 page) |
3 September 2008 | Director's change of particulars / francis reil / 19/08/2008 (1 page) |
10 June 2008 | Appointment terminated director david mccarthy (1 page) |
10 June 2008 | Appointment terminated director philip marston (1 page) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
22 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
20 November 2007 | Secretary's particulars changed (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
19 December 2006 | Return made up to 20/11/06; full list of members (7 pages) |
25 October 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
9 October 2006 | Director resigned (1 page) |
14 July 2006 | Return made up to 20/11/05; full list of members
|
23 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Secretary resigned;director resigned (1 page) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: new park house brassey road shrewsbury SY3 7FA (1 page) |
12 May 2005 | Auditor's resignation (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New director appointed (3 pages) |
25 February 2005 | Return made up to 20/11/04; full list of members (7 pages) |
13 December 2004 | Accounts for a dormant company made up to 30 September 2004 (9 pages) |
23 July 2004 | New secretary appointed (2 pages) |
19 February 2004 | Full accounts made up to 30 September 2003 (13 pages) |
6 January 2004 | Return made up to 20/11/03; full list of members
|
29 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
22 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
28 August 2002 | Full accounts made up to 30 September 2001 (10 pages) |
15 June 2002 | Auditor's resignation (2 pages) |
13 December 2001 | Return made up to 20/11/01; full list of members
|
27 November 2001 | Secretary resigned;director resigned (1 page) |
27 November 2001 | New secretary appointed;new director appointed (2 pages) |
29 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
31 January 2001 | Return made up to 20/11/00; full list of members (6 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
15 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
5 March 1999 | Full accounts made up to 2 October 1998 (9 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: park house 38 abbey foregate shrewsbury salop SY2 6BL (1 page) |
15 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
14 July 1998 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
4 February 1998 | Full accounts made up to 31 July 1996 (8 pages) |
25 January 1998 | Full accounts made up to 31 July 1997 (10 pages) |
25 January 1998 | Return made up to 20/11/97; no change of members
|
11 February 1997 | Return made up to 20/11/96; full list of members (6 pages) |
29 July 1996 | Accounting reference date notified as 31/07 (1 page) |
18 February 1996 | Registered office changed on 18/02/96 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
5 December 1995 | Director resigned;new director appointed (2 pages) |
5 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 December 1995 | Registered office changed on 05/12/95 from: cornwall buildings suite 311 & 313 45 newhall street birmingham B3 3QR (1 page) |
20 November 1995 | Incorporation (20 pages) |