Greenside
Mold
Clwyd
CH7 1TS
Wales
Director Name | Trefor Jones |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Maes Bodlonfa Mold Flintshire CH7 1DR Wales |
Secretary Name | Susan Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Bryn Heulog Greenside Mold Clwyd CH7 1TS Wales |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
22 November 1997 | Dissolved (1 page) |
---|---|
22 August 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 August 1997 | Liquidators statement of receipts and payments (5 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
28 May 1996 | Resolutions
|
8 May 1996 | Appointment of a voluntary liquidator (1 page) |
9 April 1996 | Registered office changed on 09/04/96 from: 6 bryn heulog greenside mold clwyd CH7 1TS (1 page) |