New Road Southsea
Wrexham
Clwyd
LL11 5RB
Wales
Director Name | Mark William O'Brien |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1997(same day as company formation) |
Role | Finance Director |
Correspondence Address | 12 Eaton Mews Handbridge Chester Cheshire CH4 7EJ Wales |
Secretary Name | Mr Gary Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1997(same day as company formation) |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | 2 Bella Vista New Road Southsea Wrexham Clwyd LL11 5RB Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(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 | 09 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 1 Chester Street Mold Clwyd CH7 1EG Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold East |
Built Up Area | Mold |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
30 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2000 | Application for striking-off (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: suite 44 red hill house hope street chester CH4 8BU (1 page) |
7 July 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
3 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
29 April 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
4 February 1998 | Company name changed gm finance leasing LIMITED\certificate issued on 05/02/98 (2 pages) |
22 July 1997 | New secretary appointed;new director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: the britannia suite international house, 82-86 deansgate,manchester. M3 2ER (1 page) |
14 July 1997 | Secretary resigned (1 page) |