Bodfari
Denbighshire
LL16 4DA
Wales
Director Name | Michael Fenton |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Friarstone Cassia Green Marton Winsford Cheshire CW7 2PZ |
Secretary Name | Mr Richard James David Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ysgubor-Y-Llan Bodfari Denbighshire LL16 4DA Wales |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Andrew Charles Orridge |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Keysworth Drive Sandford Wareham Dorset BH20 7BD |
Secretary Name | Mr Richard James David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ysgubor-Y-Llan Bodfari Denbighshire LL16 4DA Wales |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Andrew Charles Orridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 12 Keysworth Drive Sandford Wareham Dorset BH20 7BD |
Registered Address | Langdale House Gadbrook Business Centre Rudheath, Northwich Cheshire CW9 7TN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Turnover | £36,052 |
Gross Profit | £36,052 |
Net Worth | -£85,037 |
Current Liabilities | £85,333 |
Latest Accounts | 30 April 2003 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
6 December 2005 | Dissolved (1 page) |
---|---|
6 September 2005 | Completion of winding up (1 page) |
5 August 2004 | Return made up to 25/04/04; no change of members (6 pages) |
19 July 2004 | Order of court to wind up (1 page) |
7 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Full accounts made up to 30 April 2003 (14 pages) |
3 February 2004 | Particulars of mortgage/charge (9 pages) |
20 June 2003 | Secretary resigned;director resigned (1 page) |
28 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
19 May 2003 | Secretary resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
8 October 2002 | Particulars of mortgage/charge (4 pages) |
28 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
3 May 2002 | Ad 25/04/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |