Nercwys Junction
Mold
Flintshire
CH7 4ED
Wales
Director Name | Mr Claudio Sciarrillo |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 01 February 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Llys Menden Mold Clwyd CH7 1GF Wales |
Director Name | Judy Rosalie Cowan |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE2 1QW |
Director Name | Ettore Sciarrillo |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Manager |
Correspondence Address | The Mill Nercwys Road, Nercwys Mold Clwyd CH7 4ED Wales |
Director Name | Anthony Sciarrillo |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | The Mill Nercwys Road, Nercwys Mold Clwyd CH7 4ED Wales |
Director Name | Ernest Sciarrillo |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | Roche Dean Bro Alyn Mold Clwyd CH7 1EL Wales |
Director Name | Mr Giovanni Sciarrillo |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill View Nercwys Road Mold Flintshire CH7 4ED Wales |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Registered Address | Saint Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
19 July 2006 | Dissolved (1 page) |
---|---|
30 April 2001 | Completion of winding up (1 page) |
30 April 2001 | Dissolution deferment (1 page) |
2 August 2000 | Order of court to wind up (3 pages) |
15 April 2000 | Ad 26/04/99--------- £ si 60@1=60 £ ic 2/62 (2 pages) |
15 April 2000 | Return made up to 05/01/00; full list of members
|
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: st johns chambers love street chester CH1 1QN (1 page) |
21 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
1 April 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: roadway house manor park manor lane hawarden deeside clwyd CH5 3PP (1 page) |
13 March 1999 | Particulars of mortgage/charge (4 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: river lane saltney chester CH4 8RH (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
5 January 1999 | Incorporation (17 pages) |