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(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 July 2009) |
Role | Homes Financial Director |
Country of Residence | England |
Correspondence Address | 5 Saxon Close Appleton Warrington Cheshire WA4 5SD |
Director Name | Mr John Glennon |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 2001) |
Role | Accountant |
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 | 07 February 1997(8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | Ivy House 37 Kennedy Road Shrewsbury Shropshire SY3 7AA Wales |
Director Name | Mr Eric Wood |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bramley Orchard Bushby Leicester Leicestershire LE7 9RU |
Secretary Name | Mr John Glennon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Eastfield House Dale End Park Buildwas Road Ironbridge Salop TF8 7DW |
Secretary Name | Mrs Helen Louise Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 April 2005) |
Role | Financial Controller |
Correspondence Address | Sunningdale 4a Discovery Close Craven Arms Salop SY7 9EJ Wales |
Director Name | Andrew Charles Demain |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(8 years, 10 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(8 years, 10 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(8 years, 10 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 | Paul Leonard Halliwell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(10 years, 8 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 | Mr Philip James Marston |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(10 years, 8 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 | Mr David Shaun McCarthy |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(10 years, 8 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 | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
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 |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 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 philip marston (1 page) |
10 June 2008 | Appointment terminated director david mccarthy (1 page) |
17 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
27 June 2007 | Return made up to 04/06/07; full list of members (8 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
3 January 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
25 October 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
9 October 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 04/06/06; full list of members
|
23 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New director appointed (3 pages) |
11 May 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
11 May 2005 | New director appointed (3 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New director appointed (3 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Auditor's resignation (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: new park house brassey road shrewsbury SY3 7FA (1 page) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2004 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
14 June 2004 | Return made up to 04/06/04; full list of members
|
19 February 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
9 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
28 May 2003 | Secretary's particulars changed (1 page) |
22 May 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
17 October 2002 | Resolutions
|
28 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
15 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
15 June 2002 | New secretary appointed (2 pages) |
27 November 2001 | Secretary resigned;director resigned (1 page) |
29 June 2001 | Full accounts made up to 30 September 2000 (7 pages) |
8 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
15 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
5 November 1999 | Particulars of mortgage/charge (3 pages) |
7 June 1999 | Return made up to 07/06/99; no change of members
|
5 March 1999 | Full accounts made up to 2 October 1998 (7 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: park house 38 abbey foregate shrewsbury shropshire SY2 6BL (1 page) |
20 July 1998 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
19 June 1998 | Return made up to 07/06/98; no change of members
|
28 January 1998 | Full accounts made up to 31 July 1997 (7 pages) |
3 August 1997 | Return made up to 07/06/97; full list of members (6 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
12 February 1997 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | New secretary appointed;new director appointed (2 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New director appointed (2 pages) |
7 June 1996 | Incorporation (19 pages) |