Wrenbury Road
Marbury Whitchurch
SY13 4LU
Wales
Secretary Name | Clare Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2002(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 21 February 2006) |
Role | Equine Manager |
Correspondence Address | Townley Farm Stables Wrenbury Road Marbury Whitchurch SY13 4LU Wales |
Director Name | Alwyn Mona Hughes |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Housewife |
Correspondence Address | 9 Winthrop Park Oxton Wirral CH43 6XQ Wales |
Director Name | Peter Hughes |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Motor Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Winthrop Park Oxton Wirral CH43 6XQ Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Alwyn Mona Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Housewife |
Correspondence Address | 9 Winthrop Park Oxton Wirral CH43 6XQ Wales |
Director Name | Duncan Broughton Lloyd |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2004) |
Role | Recruitment |
Correspondence Address | Townley Farm Stables Wrenbury Road Marburywhitchurch SY13 4LU Wales |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 56 Hamilton Square Birkenhead Wirral CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 July 2003 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: commercial house new chester road birkenhead merseyside CH41 9BP (1 page) |
27 September 2005 | Application for striking-off (1 page) |
10 September 2004 | Director resigned (1 page) |
24 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: 56 hamilton square birkenhead wirral CH41 5AS (1 page) |
29 January 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
9 July 2003 | Return made up to 25/06/03; full list of members
|
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New secretary appointed;new director appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Secretary resigned;director resigned (1 page) |
12 July 2002 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
25 June 2002 | Incorporation (13 pages) |