Conwy Marina Village
Conwy
Gwynedd
LL32 8GS
Wales
Director Name | Mr Thomas Henry Jones |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookhouse Farm Congleton Road Gawsworth Macclesfield Cheshire SK11 9ET |
Secretary Name | Mr Ronald Hewitson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Thorntree Green Appleton Thorn Warrington Cheshire WA4 4QU |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
6 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2007 | Application for striking-off (1 page) |
24 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
23 September 2005 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |