English Frankton
Ellesmere
Shropshire
SY12 0JX
Wales
Director Name | Michael Thurles Condon-Finucane |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | 18 Clifton Road Heaton Moor Stockport Cheshire SK4 4DD |
Secretary Name | Suzanne Carol Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2001(1 day after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 April 2004) |
Role | Secretary |
Correspondence Address | Frankton Villa English Frankton Ellesmere Shropshire SY12 0JX Wales |
Secretary Name | George Snape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 214 High Street Winsford Cheshire CW7 2AU |
Registered Address | 214 High Street Winsford Cheshire CW7 2AU |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Over and Verdin |
Built Up Area | Winsford (Cheshire West and Chester) |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2003 | Application for striking-off (1 page) |
2 September 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
19 December 2002 | Return made up to 26/10/02; full list of members
|
14 June 2002 | Ad 26/10/01-14/05/02 £ si 995@1=995 £ ic 1/996 (2 pages) |
14 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | Secretary resigned (1 page) |
26 October 2001 | Incorporation (16 pages) |