Muxton
Telford
Salop
TF2 8SB
Secretary Name | David James Parry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 21 Ravensdale Drive Muxton Telford Salop TF2 8SB |
Director Name | Kenneth Richard Davies |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2003(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 18 August 2009) |
Role | Company Director |
Correspondence Address | 63 The Homestead Wrexham Clwyd LL14 4HQ Wales |
Director Name | Sena Parry |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 21 Ravensdale Drive Muxton Telford Salop TF2 8SB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 1a Border Industrial Park River Lane Saltney Chester Cheshire CH4 8RJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2009 | Completion of winding up (1 page) |
16 January 2007 | Order of court to wind up (1 page) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
1 November 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 October 2006 (2 pages) |
31 October 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2006 (6 pages) |
30 October 2006 | Notice of completion of voluntary arrangement (5 pages) |
31 May 2006 | Return made up to 05/09/05; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 June 2005 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
3 March 2005 | Return made up to 05/09/04; full list of members (7 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 March 2004 | Ad 17/02/04--------- £ si 10000@1=10000 £ ic 30001/40001 (2 pages) |
8 March 2004 | Ad 30/01/04--------- £ si 10000@1=10000 £ ic 20001/30001 (2 pages) |
26 November 2003 | Particulars of mortgage/charge (4 pages) |
17 November 2003 | Resolutions
|
17 November 2003 | £ nc 1000/100000 03/11/03 (1 page) |
17 November 2003 | Ad 03/11/03--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages) |
15 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
30 August 2003 | Registered office changed on 30/08/03 from: 21 ravensdale drive muxton telford shropshire TF2 8SB (1 page) |
13 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
11 August 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
29 July 2003 | Particulars of mortgage/charge (6 pages) |
30 April 2003 | New director appointed (1 page) |
30 April 2003 | Director resigned (1 page) |
3 October 2002 | Return made up to 22/08/02; full list of members (8 pages) |
24 August 2001 | Secretary resigned (1 page) |