Darland Lane, Rossett
Wrexham
Clwyd
LL12 0FB
Wales
Director Name | Barry Tuffs |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1999(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Oriel Cottage 22 Eddisford Drive Culcheth Warrington Cheshire WA3 4EZ |
Director Name | Julie Williams |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1999(same day as company formation) |
Role | Communications Manager |
Correspondence Address | 11 King George Close Ashton In Makerfield Wigan Lancashire WN4 8QQ |
Secretary Name | Barry Tuffs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1999(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Oriel Cottage 22 Eddisford Drive Culcheth Warrington Cheshire WA3 4EZ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 1 Common Lane Culcheth Warrington Cheshire WA3 4EH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Year | 2014 |
---|---|
Net Worth | £607 |
Cash | £389 |
Current Liabilities | £382 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2002 | Return made up to 20/08/02; full list of members (7 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
24 September 2001 | Return made up to 20/08/01; full list of members (7 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
20 September 2000 | Return made up to 20/08/00; full list of members (7 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: 31 corsham street london N1 6DR (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | New secretary appointed;new director appointed (2 pages) |
20 August 1999 | Incorporation (16 pages) |