London Road
Tre Lawnyd
Flintshire
LL18 6DN
Wales
Director Name | Stephen Priestley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2002(12 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Contracts Manager |
Correspondence Address | 4 Hawthorne Avenue Rhos On Sea Conwy LL29 4NA Wales |
Secretary Name | Wendy Craig |
---|---|
Nationality | Qritish |
Status | Resigned |
Appointed | 11 October 1991(2 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 22 November 2001) |
Role | Company Director |
Correspondence Address | Tan Y Bryn Rhuallt Road Cwm Rhyl Clwyd LL18 5SN Wales |
Director Name | Wendy Craig |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Qritish |
Status | Resigned |
Appointed | 08 September 1996(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 November 2001) |
Role | Secretary |
Correspondence Address | Tan Y Bryn Rhuallt Road Cwm Rhyl Clwyd LL18 5SN Wales |
Secretary Name | Mr Glyn Thomason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 December 2002) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | Hafryn Gele Avenue Abergele Conwy LL22 7BB Wales |
Director Name | Mr Glyn Thomason |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(12 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 December 2002) |
Role | Customer Services Manager |
Country of Residence | Wales |
Correspondence Address | Hafryn Gele Avenue Abergele Conwy LL22 7BB Wales |
Registered Address | 48 Langham Street London W1W 7AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £135,115 |
Cash | £52,106 |
Current Liabilities | £123,750 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 December 2004 | Dissolved (1 page) |
---|---|
20 September 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 September 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 May 2004 | Liquidators statement of receipts and payments (5 pages) |
22 May 2003 | Statement of affairs (20 pages) |
22 May 2003 | Appointment of a voluntary liquidator (1 page) |
22 May 2003 | Resolutions
|
15 April 2003 | Registered office changed on 15/04/03 from: stamford house london road trelawnyd flintshire LL18 6DN (1 page) |
4 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 December 2001 | Secretary resigned;director resigned (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: tan y bryn rhuallt road cwm dyserth rhyl denbighshire LL18 5SN (1 page) |
28 November 2001 | Return made up to 11/10/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 January 2001 | Return made up to 11/10/00; full list of members (6 pages) |
28 July 2000 | Return made up to 11/10/99; full list of members (6 pages) |
16 June 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 January 1999 | Return made up to 11/10/98; no change of members (4 pages) |
11 April 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
11 January 1998 | Return made up to 11/10/97; full list of members
|
24 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 December 1996 | Return made up to 11/10/96; no change of members
|
16 October 1996 | New director appointed (2 pages) |
17 September 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: holmfield axton lane axton nr holywell, clwyd CH8 9DH (1 page) |
7 November 1995 | Return made up to 11/10/95; full list of members (6 pages) |
27 February 1995 | Return made up to 11/10/94; no change of members (6 pages) |
24 May 1994 | Return made up to 11/10/93; no change of members (6 pages) |
18 October 1992 | Return made up to 11/10/92; full list of members (6 pages) |