Killins Lane, Shotton
Deeside
Clwyd
CH5 1RF
Wales
Director Name | Mr Roy Thomas Taylor |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1999(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Killins Farm Killins Lane, Shotton Deeside Clwyd CH5 1RF Wales |
Secretary Name | Mrs Lyn Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Killins Farm Killins Lane, Shotton Deeside Clwyd CH5 1RF Wales |
Director Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 December 2001 | Dissolved (1 page) |
---|---|
13 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 September 2000 | Resolutions
|
5 September 2000 | Appointment of a voluntary liquidator (1 page) |
5 September 2000 | Statement of affairs (7 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: 1 hunter street chester cheshire CH1 2AR (1 page) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Director resigned (1 page) |
18 June 1999 | Incorporation (14 pages) |