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(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 July 2009) |
Role | Homes Financial Director |
Country of Residence | England |
Correspondence Address | 5 Saxon Close Appleton Warrington Cheshire WA4 5SD |
Director Name | Mr Martin Henry Young |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Broomhouse Road London SW6 3QU |
Director Name | Mr Ian Timothy Wentworth |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Saint Edmunds Terrace London NW8 7QP |
Secretary Name | Mr Martin Henry Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Broomhouse Road London SW6 3QU |
Director Name | Jill Marie Enzmann |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2000(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 April 2002) |
Role | Banker |
Correspondence Address | 6 Parthenia Road London SW6 4BA |
Director Name | Mr Eric Wood |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 27 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bramley Orchard Bushby Leicester Leicestershire LE7 9RU |
Secretary Name | Mrs Linda Margaret Wood |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 April 2002(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 August 2002) |
Role | Company Director |
Correspondence Address | 2 Bramley Orchard Bushby Leicester Leicestershire LE7 9RU |
Secretary Name | Mrs Helen Louise Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 April 2005) |
Role | Financial Conroller |
Correspondence Address | Sunningdale 4a Discovery Close Craven Arms Salop SY7 9EJ Wales |
Director Name | Andrew Charles Demain |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(4 years, 11 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(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 2007) |
Role | Sales Mktg Director |
Correspondence Address | 704 Imperial Point Salford Quays Manchester M50 3RA |
Secretary Name | Simon Paul Garnett |
---|---|
Status | Resigned |
Appointed | 27 April 2005(4 years, 11 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 | Paul Leonard Halliwell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(6 years, 8 months 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 | Mr Philip James Marston |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(6 years, 8 months 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 | Mr David Shaun McCarthy |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(6 years, 8 months 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 | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Enterprise House 28 Parkway Deeside CH5 2NS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 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 (1 page) |
3 September 2008 | Director's change of particulars / francis reil / 19/08/2008 (1 page) |
10 June 2008 | Appointment terminated director david mccarthy (1 page) |
10 June 2008 | Appointment terminated director philip marston (1 page) |
17 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
20 July 2007 | Director resigned (1 page) |
27 June 2007 | Return made up to 26/05/07; full list of members (8 pages) |
7 March 2007 | New director appointed (2 pages) |
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) |
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 (6 pages) |
9 October 2006 | Director resigned (1 page) |
5 July 2006 | Return made up to 26/05/06; full list of members (7 pages) |
1 July 2005 | Return made up to 26/05/05; full list of members
|
23 May 2005 | New secretary appointed (2 pages) |
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 | Registered office changed on 11/05/05 from: new park house brassey road shrewsbury SY3 7FA (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
11 May 2005 | New director appointed (3 pages) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2004 | Full accounts made up to 30 September 2004 (15 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 June 2004 | Return made up to 26/05/04; full list of members
|
11 May 2004 | Particulars of mortgage/charge (4 pages) |
11 May 2004 | Particulars of mortgage/charge (4 pages) |
19 February 2004 | Full accounts made up to 30 September 2003 (15 pages) |
9 June 2003 | Return made up to 26/05/03; full list of members (6 pages) |
28 May 2003 | Secretary's particulars changed (1 page) |
17 May 2003 | Full accounts made up to 30 September 2002 (12 pages) |
17 May 2003 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
25 October 2002 | Resolutions
|
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
12 July 2002 | Particulars of mortgage/charge (7 pages) |
12 July 2002 | Particulars of mortgage/charge (7 pages) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Return made up to 26/05/02; full list of members
|
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: 52 berkeley square london W1X 6EH (1 page) |
10 April 2002 | Full accounts made up to 31 October 2001 (11 pages) |
10 July 2001 | Return made up to 26/05/01; full list of members (8 pages) |
28 June 2001 | Director's particulars changed (1 page) |
15 November 2000 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
30 October 2000 | Memorandum and Articles of Association (15 pages) |
23 October 2000 | Ad 30/08/00--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
18 October 2000 | New secretary appointed;new director appointed (5 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Secretary resigned;director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
3 October 2000 | Nc inc already adjusted 30/08/00 (1 page) |
29 September 2000 | Resolutions
|
25 September 2000 | Particulars of mortgage/charge (19 pages) |
6 July 2000 | Resolutions
|
26 May 2000 | Incorporation (18 pages) |