Sychdyn
Mold
Clwyd
CH7 6GG
Wales
Director Name | Mr Michael Timothy Carr |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 6 years (closed 20 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Dowsefield Lane Calderstones Liverpool Merseyside L18 3JG |
Director Name | Paul John Gallacher |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 6 years (closed 20 July 2004) |
Role | Company Director |
Correspondence Address | 437 Manchester Road Denton Manchester M34 3GN |
Director Name | Mr Nigel William Taylor Woodger |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 6 years (closed 20 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy House Chamber Brook Lane Kingsley Warrington Cheshire WA6 8AZ |
Secretary Name | Mr Adrian Geraint Blomeley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 6 years (closed 20 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mana House Bryn Teg Sychdyn Mold Clwyd CH7 6GG Wales |
Director Name | Mr Colin Charles Butt |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Farm Broxton Cheshire CH3 9JS Wales |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (5 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
2 August 2001 | Return made up to 01/06/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
11 August 2000 | Return made up to 01/06/00; full list of members
|
5 February 2000 | Auditor's resignation (2 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
5 August 1999 | Return made up to 01/06/99; full list of members (8 pages) |
17 April 1999 | Secretary resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: 100 barbirolli square manchester M2 3AB (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
11 September 1998 | New secretary appointed;new director appointed (2 pages) |
6 July 1998 | Company name changed inhoco 783 LIMITED\certificate issued on 06/07/98 (2 pages) |
1 June 1998 | Incorporation (22 pages) |