Weston Rhyn
Oswestry
Shropshire
SY10 7LB
Wales
Director Name | Mr Adrian Mark Bravington |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2007(7 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 July 2009) |
Role | Homes Financial Director |
Country of Residence | England |
Correspondence Address | 5 Saxon Close Appleton Warrington Cheshire WA4 5SD |
Director Name | Mr Oliver Gordon Dyke |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 November 2000) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Crantock Vanity Lane, Oulton Stone Staffordshire ST15 8UG |
Director Name | John Charles Reah |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | Ivy House 37 Kennedy Road Shrewsbury Shropshire SY3 7AA Wales |
Director Name | Brian James Leith |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | 10 Douglas Avenue Lenzie Glasgow G66 4NW Scotland |
Director Name | Mr John Glennon |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 December 2001) |
Role | Accountant And Finance Manager |
Country of Residence | England |
Correspondence Address | Eastfield House Dale End Park Buildwas Road Ironbridge Salop TF8 7DW |
Secretary Name | Mr John Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | Willis Mar,13 Glen Brae Falkirk FK1 5LH Scotland |
Director Name | Mr Alastair Forbes Blyth |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 September 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 79 Gardiner Road Blackhall Edinburgh EH4 5SR Scotland |
Secretary Name | Miss Jacqueline Elizabeth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | Little Dormers 3 Wicken Road Newport Essex CB11 3QD |
Secretary Name | Mr Seamus Joseph Gillen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Mountway Potters Bar Hertfordshire EN6 1EP |
Director Name | Mr Rhys Davies |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 05 September 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Meliden Road Prestatyn Denbighshire LL19 9SD Wales |
Director Name | Mrs Helen Louise Edwards |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2005) |
Role | Secretary |
Correspondence Address | Sunningdale 4a Discovery Close Craven Arms Salop SY7 9EJ Wales |
Director Name | Mrs Emma Joanne Middleton |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sonora House Stokesay Close Craven Arms Salop SY7 9EH Wales |
Secretary Name | Mrs Helen Louise Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2005) |
Role | Secretary |
Correspondence Address | Sunningdale 4a Discovery Close Craven Arms Salop SY7 9EJ Wales |
Director Name | Mr Eric Wood |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bramley Orchard Bushby Leicester Leicestershire LE7 9RU |
Director Name | Andrew Charles Demain |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | 12 Joyce Way Whitchurch Shropshire SY13 1TZ Wales |
Director Name | Lawrence McGeehan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 2007) |
Role | Sales Director |
Correspondence Address | 704 Imperial Point Salford Quays Manchester M50 3RA |
Secretary Name | Simon Paul Garnett |
---|---|
Status | Resigned |
Appointed | 27 April 2005(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 August 2008) |
Role | Accountant |
Correspondence Address | 145 Oldfield Road Altrincham Cheshire WA14 4HX |
Director Name | Mr David Shaun McCarthy |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 June 2008) |
Role | Homes Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Joyce Way Whitchurch Salop SY13 1TZ Wales |
Director Name | Mr Philip James Marston |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 June 2008) |
Role | Homes Sales Director |
Country of Residence | England |
Correspondence Address | 54 Earlsway Chester Cheshire CH4 8AZ Wales |
Director Name | Paul Leonard Halliwell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(7 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 June 2007) |
Role | Commercial Director |
Correspondence Address | 20 Dukesway Chester Cheshire CH2 1RF Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Masons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 03 May 2000) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Secretary Name | Masons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 03 May 2000) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Registered Address | Enterprise House 28 Parkway Deeside Flintshire CH5 2NS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 June 2011 | Bona Vacantia disclaimer (1 page) |
---|---|
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2009 | Application for striking-off (1 page) |
2 October 2008 | Appointment terminated secretary simon garnett (2 pages) |
3 September 2008 | Director's change of particulars / francis reil / 19/08/2008 (1 page) |
10 June 2008 | Appointment terminated director philip marston (1 page) |
10 June 2008 | Appointment terminated director david mccarthy (1 page) |
17 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
5 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
20 November 2007 | Secretary's particulars changed (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
22 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
3 January 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
6 December 2006 | Director's particulars changed (1 page) |
25 October 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
9 October 2006 | Director resigned (1 page) |
10 April 2006 | Return made up to 19/01/06; full list of members (7 pages) |
23 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: new park house brassey road shrewsbury shropshire SY3 7FA (1 page) |
11 May 2005 | New director appointed (3 pages) |
11 May 2005 | Secretary resigned;director resigned (1 page) |
11 May 2005 | New director appointed (3 pages) |
11 May 2005 | New director appointed (3 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Auditor's resignation (1 page) |
11 May 2005 | Director resigned (1 page) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2005 | Return made up to 19/01/05; full list of members (7 pages) |
13 December 2004 | Accounts for a dormant company made up to 30 September 2004 (9 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2004 | Full accounts made up to 30 September 2003 (14 pages) |
14 February 2004 | Director resigned (1 page) |
3 February 2004 | Return made up to 19/01/04; full list of members
|
28 May 2003 | Director's particulars changed (1 page) |
28 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 2003 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
13 May 2003 | Full accounts made up to 30 September 2002 (11 pages) |
7 February 2003 | Return made up to 19/01/03; full list of members (8 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: anglian house ambury road huntingdon cambridgeshire PE29 3NZ (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Resolutions
|
10 October 2002 | Director resigned (1 page) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Particulars of mortgage/charge (4 pages) |
12 September 2002 | Resolutions
|
12 September 2002 | Resolutions
|
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New secretary appointed;new director appointed (2 pages) |
12 September 2002 | Declaration of assistance for shares acquisition (4 pages) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Memorandum and Articles of Association (6 pages) |
15 June 2002 | New secretary appointed (1 page) |
13 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Auditor's resignation (1 page) |
29 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
28 January 2002 | Return made up to 19/01/02; full list of members (7 pages) |
25 January 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
21 December 2001 | Full accounts made up to 31 January 2001 (9 pages) |
13 December 2001 | Director resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: anglian house, ambury road huntingdon cambridgeshire PE29 3NZ (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: morrison homes LTD blackfriars house, parsonage manchester lancashire M3 2JA (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
12 April 2001 | Return made up to 19/01/01; full list of members (7 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | New director appointed (2 pages) |
22 June 2000 | Company name changed calloffer LIMITED\certificate issued on 23/06/00 (2 pages) |
9 June 2000 | New director appointed (4 pages) |
9 June 2000 | New director appointed (3 pages) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | New director appointed (3 pages) |
2 June 2000 | New secretary appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Ad 03/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 May 2000 | Particulars of mortgage/charge (4 pages) |
26 May 2000 | New director appointed (4 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 5TH floor springfield house 76 wellington street leeds west yorkshire LS1 2AY (1 page) |
24 May 2000 | Particulars of mortgage/charge (4 pages) |
24 May 2000 | Particulars of mortgage/charge (4 pages) |
15 May 2000 | Conve 03/05/00 (1 page) |
15 May 2000 | Resolutions
|
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
19 January 2000 | Incorporation (13 pages) |