Lixwm
Holywell
Clwyd
CH8 8ND
Wales
Director Name | Steven Hunt |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 8 Parc Chapel Lixwm Holywell Clwyd CH8 1NA Wales |
Secretary Name | Geoffrey Derek Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(6 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 September 1997) |
Role | Accountant |
Correspondence Address | 8 Tabley Gardens Ridge Road Marple Stockport Cheshire SK6 7JY |
Director Name | Mr Adrian Smart |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 June 1997) |
Role | Sales Director |
Correspondence Address | 48 Overton Close Buckley Clwyd CH7 2AX Wales |
Secretary Name | Mr Adrian Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 June 1997) |
Role | Sales Director |
Correspondence Address | 48 Overton Close Buckley Clwyd CH7 2AX Wales |
Director Name | Steven Hunt |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 30 August 1997) |
Role | Manager Shop |
Correspondence Address | 8 Parc Chapel Lixwm Holywell Clwyd CH8 1NA Wales |
Secretary Name | Susan Jeffries |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 June 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 April 1998) |
Role | Company Director |
Correspondence Address | 8 Parc Capel Lixwm Holywell Flintshire CH8 8NA Wales |
Director Name | Joan Mary Scott |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 30 March 1998) |
Role | Consultant |
Correspondence Address | 5 North Road Kirkburton Huddersfield West Yorkshire HD8 0PA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 29b Station Road Queensferry Flintshire CH5 1SU Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 10 January |
20 August 2004 | Dissolved (1 page) |
---|---|
20 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 March 2004 | Liquidators statement of receipts and payments (5 pages) |
18 August 2003 | Liquidators statement of receipts and payments (5 pages) |
27 February 2003 | Liquidators statement of receipts and payments (5 pages) |
20 February 2003 | Liquidators statement of receipts and payments (5 pages) |
14 August 2002 | Liquidators statement of receipts and payments (5 pages) |
25 February 2002 | Liquidators statement of receipts and payments (5 pages) |
17 August 2001 | Liquidators statement of receipts and payments (6 pages) |
2 March 2001 | Liquidators statement of receipts and payments (6 pages) |
22 August 2000 | Liquidators statement of receipts and payments (6 pages) |
18 February 2000 | Liquidators statement of receipts and payments (6 pages) |
23 August 1999 | Liquidators statement of receipts and payments (10 pages) |
20 August 1998 | Resolutions
|
20 August 1998 | Appointment of a voluntary liquidator (1 page) |
20 August 1998 | Statement of affairs (5 pages) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
10 June 1998 | Director resigned (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: 37 high street denbigh denbighshire LL16 3HY (1 page) |
6 January 1998 | Return made up to 10/09/97; full list of members
|
23 September 1997 | Accounting reference date extended from 30/09/97 to 10/01/98 (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | New secretary appointed (2 pages) |
8 July 1997 | Secretary resigned;director resigned (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: bcg house ashmount enterprise pa unit A6 flint flintshire CH6 5YL (1 page) |
8 July 1997 | New director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
8 May 1997 | New secretary appointed;new director appointed (2 pages) |
5 February 1997 | Registered office changed on 05/02/97 from: 14A st werburgh street chester cheshire CH1 2DY (1 page) |
4 January 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: 14A st werburgh street chester CH1 2DY (1 page) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Secretary resigned (1 page) |
10 September 1996 | Incorporation (12 pages) |