High Street
Trelawnyd
Clwyd
LL18 6DT
Wales
Director Name | Christopher William McQue |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2000(5 days after company formation) |
Appointment Duration | 4 years (closed 26 October 2004) |
Role | Travel And Events Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Wymondley Road Hitchin Hertfordshire SG4 9PR |
Director Name | Graham Povey |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2000(5 days after company formation) |
Appointment Duration | 4 years (closed 26 October 2004) |
Role | Managing Director |
Correspondence Address | 8 Lonsdale Court Lache Lane Chester Cheshire CH4 7LZ Wales |
Director Name | Deborah Mary Louise Rees |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2000(5 days after company formation) |
Appointment Duration | 4 years (closed 26 October 2004) |
Role | Marketing Director |
Correspondence Address | 26 Ledsham Park Drive Little Sutton Cheshire CH66 4XZ Wales |
Director Name | David John Whitehead |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2000(5 days after company formation) |
Appointment Duration | 4 years (closed 26 October 2004) |
Role | Sales Director |
Correspondence Address | The Coach House Saint Marys Street Whitchurch Salop SY13 1QY Wales |
Secretary Name | Mr Ian Leigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2001(5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 26 October 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Penrice Fold Ellenbrook Worsley M28 1ZB |
Director Name | Mr Ian Leigh |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 October 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Penrice Fold Ellenbrook Worsley M28 1ZB |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Graham Povey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(5 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 February 2001) |
Role | Managing Director |
Correspondence Address | 8 Lonsdale Court Lache Lane Chester Cheshire CH4 7LZ Wales |
Registered Address | Carlton House Sandpiper Court, Chester Business Park, Chester Cheshire CH4 9QE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
26 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2004 | Application for striking-off (2 pages) |
4 November 2003 | Full accounts made up to 28 February 2003 (8 pages) |
21 October 2003 | Return made up to 27/09/03; full list of members (9 pages) |
22 October 2002 | Full accounts made up to 28 February 2002 (7 pages) |
21 October 2002 | Return made up to 27/09/02; full list of members (9 pages) |
31 December 2001 | Full accounts made up to 28 February 2001 (7 pages) |
16 October 2001 | Return made up to 27/09/01; full list of members (8 pages) |
8 May 2001 | New director appointed (3 pages) |
15 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
7 November 2000 | Company name changed goldenwind LIMITED\certificate issued on 08/11/00 (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New secretary appointed;new director appointed (2 pages) |
6 November 2000 | Accounting reference date shortened from 30/09/01 to 28/02/01 (1 page) |