Mold
Flintshire
CH7 1DR
Wales
Secretary Name | Christine Muriel Benbow |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1995(3 weeks after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Manager |
Correspondence Address | 17 Llanforda Rise Oswestry Salop SY11 1SY Wales |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 76 New Cavendish Street London W1M 7LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
14 March 2000 | Dissolved (1 page) |
---|---|
14 December 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 October 1999 | C/O re change of liq (10 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 58/70 edgware way edgware middlesex HA8 8JP (1 page) |
14 September 1999 | Appointment of a voluntary liquidator (1 page) |
23 August 1999 | Liquidators statement of receipts and payments (5 pages) |
16 February 1999 | Liquidators statement of receipts and payments (5 pages) |
10 August 1998 | Liquidators statement of receipts and payments (5 pages) |
12 February 1998 | Liquidators statement of receipts and payments (5 pages) |
9 January 1997 | Resolutions
|
9 January 1997 | Appointment of a voluntary liquidator (1 page) |
31 December 1996 | Registered office changed on 31/12/96 from: unit 1, glovers meadow maesbury road industrial estate oswestry shropshire SY10 8HA (1 page) |
21 July 1996 | Ad 21/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: 43A whitchurch road cardiff CF4 3JN (1 page) |
25 April 1995 | Secretary resigned;new secretary appointed (2 pages) |