Gwernymynydd
Flintshire
CH7 4AF
Wales
Director Name | Mr Andrew Simon Pritchard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kidnal Grange Kidnal Malpas Cheshire SY14 7DJ Wales |
Secretary Name | Mr John Graham Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 August 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Director Name | Mr John Graham Berry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 September 2001) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Director Name | James Bernard Leigh |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 22 Curzon Park North Chester Cheshire CH4 8AR Wales |
Secretary Name | Mr John Graham Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 September 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Director Name | Tarsem Singh Dhaliwal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cumbrae Drive Stanney Oaks Ellesmere Port Cheshire CH65 9JX Wales |
Director Name | William John Hoskins |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 3 Homewood Road St. Albans Hertfordshire AL1 4BE |
Director Name | Mrs Suzanne Gabrielle Chase |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Linden Gardens Chiswick London W4 2EW |
Secretary Name | Mrs Suzanne Gabrielle Chase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Linden Gardens Chiswick London W4 2EW |
Registered Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from second avenue deeside industrial park deeside clwyd, CH5 2NW (1 page) |
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2008 | Director's change of particulars / tarsem dhaliwal / 09/04/2008 (2 pages) |
14 March 2008 | Application for striking-off (1 page) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
5 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
2 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
15 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
15 May 2006 | Director's particulars changed (1 page) |
4 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
15 June 2005 | Return made up to 24/05/05; full list of members
|
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (4 pages) |
4 April 2005 | Director resigned (1 page) |
12 July 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
21 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
13 December 2003 | Accounts for a dormant company made up to 28 March 2003 (5 pages) |
9 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
11 November 2002 | Accounts for a dormant company made up to 29 March 2002 (5 pages) |
17 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
29 January 2002 | Director resigned (1 page) |
28 December 2001 | Director's particulars changed (1 page) |
5 October 2001 | New director appointed (6 pages) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
14 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
25 July 2001 | New director appointed (5 pages) |
12 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
28 July 2000 | Full accounts made up to 1 January 2000 (9 pages) |
11 July 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
7 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
6 August 1999 | Full accounts made up to 2 January 1999 (9 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
26 May 1999 | Return made up to 24/05/99; full list of members (6 pages) |
19 August 1998 | Full accounts made up to 3 January 1998 (9 pages) |
20 May 1998 | Return made up to 24/05/98; no change of members (4 pages) |
16 June 1997 | Full accounts made up to 28 December 1996 (9 pages) |
23 May 1997 | Return made up to 24/05/97; no change of members (4 pages) |
24 January 1997 | Resolutions
|
30 September 1996 | Full accounts made up to 30 December 1995 (9 pages) |
20 May 1996 | Return made up to 24/05/96; full list of members (6 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 May 1995 | Return made up to 24/05/95; no change of members (4 pages) |
26 August 1980 | Company name changed\certificate issued on 26/08/80 (2 pages) |
4 August 1972 | Certificate of incorporation (1 page) |