Llanaber
Gwynedd
LL42 1RR
Wales
Director Name | Frances Tildesley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2007(1 year after company formation) |
Appointment Duration | 1 year, 6 months (closed 09 July 2008) |
Role | Manager |
Correspondence Address | Golygfa Lleyn Llanabar Gwynedd LL42 1RR Wales |
Secretary Name | Frances Tildesley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2007(1 year after company formation) |
Appointment Duration | 1 year, 6 months (closed 09 July 2008) |
Role | Manager |
Correspondence Address | Golygfa Lleyn Llanabar Gwynedd LL42 1RR Wales |
Director Name | Mr Gary William Neale |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Havering Drive Marshalls Park Romford Essex RM1 4BH |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr Eric Charles Coverdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Barstable Road Stanford-Le-Hope Essex SS17 0NX |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Matthew David Neale |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 January 2007) |
Role | Sales Person |
Correspondence Address | 30 Englewood Road London SW12 9NZ |
Director Name | Mr Thomas Ashley Smith |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Cottage 53 Gretton Road Gotherington Gloucestershire GL52 9QU Wales |
Secretary Name | Mr Thomas Ashley Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Cottage 53 Gretton Road Gotherington Gloucestershire GL52 9QU Wales |
Registered Address | 66 Station Road Upminster Essex RM14 2TD |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2007 | Application for striking-off (1 page) |
19 February 2007 | New secretary appointed;new director appointed (2 pages) |
19 February 2007 | Secretary resigned;director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 January 2007 | Return made up to 07/12/06; full list of members
|
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New secretary appointed;new director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 16 st john street london EC1M 4NT (1 page) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | Director resigned (1 page) |