Conwy
Gwynedd
LL32 8GJ
Wales
Secretary Name | Peter Alexander Milne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 December 2002) |
Role | Company Director |
Correspondence Address | 15 Morlais Conwy Gwynedd LL32 8GJ Wales |
Director Name | Alan Patching |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Yorkshire Place Warfield Bracknell Berkshire RG42 3XF |
Director Name | Gajraj Ranavaya |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | Ramayan Fairlawn Park St Leonards Hill Windsor Berks SL4 4AT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The Steam Mill Steam Mill Street Chester CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£48,963 |
Cash | £1,096 |
Current Liabilities | £57,601 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
3 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2002 | Application for striking-off (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: durwen house 7 stanley place chester cheshire CH1 2LU (1 page) |
8 March 2002 | Return made up to 06/07/01; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
7 February 2001 | Director resigned (1 page) |
3 August 2000 | Return made up to 06/07/00; full list of members (7 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: 56 high pavement nottingham nottinghamshire NG1 1HX (1 page) |
9 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New secretary appointed;new director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
6 July 1999 | Incorporation (18 pages) |