Sychdyn
Mold
Flintshire
CH7 6RP
Wales
Director Name | Alison Jane Rourke |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1991(57 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 09 May 2006) |
Role | Teacher |
Correspondence Address | 59 Upton Lane Upton Chester CH2 1ED Wales |
Secretary Name | Alison Jane Rourke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2002(68 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 09 May 2006) |
Role | Company Director |
Correspondence Address | 59 Upton Lane Upton Chester CH2 1ED Wales |
Director Name | Naomi Jeanne Randles |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(57 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 11 October 2002) |
Role | Retired |
Correspondence Address | 8 Chestnut Close Sychdyn Mold Flintshire CH7 6RP Wales |
Secretary Name | Naomi Jeanne Randles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(57 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | 8 Chestnut Close Sychdyn Mold Flintshire CH7 6RP Wales |
Registered Address | 8 Chestnut Close Sychdyn Mold Flintshire CH7 6RP Wales |
---|---|
Constituency | Delyn |
Parish | Northop |
Ward | Northop |
Built Up Area | Soughton |
Year | 2014 |
---|---|
Net Worth | £27,843 |
Cash | £21,762 |
Current Liabilities | £1,013 |
Latest Accounts | 31 December 2002 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2004 | Return made up to 11/10/03; full list of members (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
18 October 2002 | Secretary resigned;director resigned (2 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
31 October 2001 | Return made up to 11/10/01; full list of members
|
17 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
17 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
29 October 1999 | Return made up to 11/10/99; full list of members (7 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
3 November 1998 | Return made up to 11/10/98; no change of members
|
3 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
29 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
17 June 1997 | Director's particulars changed (1 page) |
12 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: pipers retreat northop road flint mountain clwyd CH6 5QG (1 page) |
12 May 1997 | Director's particulars changed (1 page) |
12 November 1996 | Return made up to 11/10/96; full list of members
|
26 October 1995 | Return made up to 11/10/95; no change of members
|