Sychdyn
Mold
Clwyd
CH7 6EL
Wales
Director Name | Mrs Jacqueline Sharon Wynne |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(19 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 10 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Road Sychdyn Mold CH7 6EL Wales |
Director Name | Mr Iorweth Jones |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Cross Foxes Nannerch Mold Flintshire CH7 5RD Wales |
Secretary Name | Mr Gwilym Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 1 London Road Sychdyn Mold Clwyd CH7 6EL Wales |
Registered Address | Lloyds Bank Chambers 19 Seaview Road Wallasey Merseyside CH45 4QN Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £323,628 |
Cash | £123,917 |
Current Liabilities | £31,336 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Restoration by order of the court (3 pages) |
24 April 2003 | Dissolved (1 page) |
24 January 2003 | Liquidators statement of receipts and payments (5 pages) |
24 January 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 January 2003 | Liquidators' statement of receipts and payments (5 pages) |
7 November 2002 | Liquidators' statement of receipts and payments (6 pages) |
7 November 2002 | Liquidators statement of receipts and payments (6 pages) |
10 October 2001 | Resolutions
|
10 October 2001 | Declaration of solvency (4 pages) |
10 October 2001 | Appointment of a voluntary liquidator (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: grosvenor place, grosvenor street, mold, flintshire CH7 1EJ (1 page) |
11 September 2001 | Company name changed clwyd crane hire LIMITED\certificate issued on 11/09/01 (2 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New director appointed (3 pages) |
20 June 2001 | (7 pages) |
22 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
3 July 2000 | (8 pages) |
1 June 2000 | Return made up to 18/05/00; full list of members
|
2 July 1999 | (8 pages) |
1 June 1999 | Return made up to 18/05/99; no change of members (4 pages) |
29 June 1998 | (8 pages) |
3 July 1997 | (8 pages) |
5 June 1997 | Return made up to 18/05/97; full list of members
|
13 June 1996 | Return made up to 18/05/96; no change of members (4 pages) |
12 June 1996 | (5 pages) |
23 May 1995 | Return made up to 18/05/95; no change of members
|
10 April 1995 | (7 pages) |
1 April 1982 | Incorporation (16 pages) |