Flint
Clwyd
CH6 5RZ
Wales
Director Name | Mr Brian Lloyd Butler |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1992(9 years, 2 months after company formation) |
Appointment Duration | 12 years (closed 14 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hen Blas Mold Clwyd CH7 1UZ Wales |
Director Name | Malcolm Keith Davies |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1992(9 years, 2 months after company formation) |
Appointment Duration | 12 years (closed 14 September 2004) |
Role | Advertising Consultant |
Correspondence Address | Adlink 86 The Highway Hawarden Deeside Clwyd CH5 3DJ Wales |
Director Name | Peter Leonard Kay |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1992(9 years, 2 months after company formation) |
Appointment Duration | 12 years (closed 14 September 2004) |
Role | Company Director |
Correspondence Address | 12 Kelsterton Court Connahs Quay Flintshire Clwyd CH5 4DG Wales |
Director Name | Mr Philip James McGreevy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1992(9 years, 2 months after company formation) |
Appointment Duration | 12 years (closed 14 September 2004) |
Role | Chief Executive |
Country of Residence | Wales |
Correspondence Address | Wheeler Grange Lixwm Holywell Flintshire CH8 8NF Wales |
Director Name | William John Stanley Reece |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1992(9 years, 2 months after company formation) |
Appointment Duration | 12 years (closed 14 September 2004) |
Role | Accountant |
Correspondence Address | 14 Calthorpe Drive Prestatyn Clwyd LL19 9RF Wales |
Director Name | Derek Arthur Roberts |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1992(9 years, 2 months after company formation) |
Appointment Duration | 12 years (closed 14 September 2004) |
Role | Company Director |
Correspondence Address | Bro Gain Pentre Road, Halkyn Holywell Clwyd CH8 8BS Wales |
Director Name | Mr John Charles Williams |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1992(9 years, 2 months after company formation) |
Appointment Duration | 12 years (closed 14 September 2004) |
Role | Company Director |
Correspondence Address | Brackenglade Mount Wood Road Prenton Birkenhead Merseyside L42 8NQ |
Secretary Name | Michael William Richard Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 1992(9 years, 2 months after company formation) |
Appointment Duration | 12 years (closed 14 September 2004) |
Role | Company Director |
Correspondence Address | 35 Greenfield Business Park Bagillt Road Holywell Clwyd |
Director Name | Cllr Derek Butler |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1996(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 14 September 2004) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 19 Hawker Close Broughton Flintshire CH4 0SQ Wales |
Director Name | Mr Ronald George Hampson |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1996(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 14 September 2004) |
Role | Buildier |
Correspondence Address | 10 Melbourne Road Buckley Clwyd CH7 2LH Wales |
Director Name | Richard Thomas Evans |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 January 1999) |
Role | Bank Official |
Correspondence Address | 4 Bowens Cottages Llanasa Holywell Clwyd CH8 9NJ Wales |
Director Name | Mr Peter Gibson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 January 1996) |
Role | Local Government Officer |
Correspondence Address | Wychwood 35 Ffordd Y Llan Cilcain Mold Clwyd CH7 5NH Wales |
Director Name | Cllr Leslie Anthony Sharps |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | Wales -Uk |
Correspondence Address | Gentone Northop Hall Mold Clwyd Ch7 |
Director Name | Richard Jarvis |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(12 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 October 1996) |
Role | Local Government Officer |
Country of Residence | Wales |
Correspondence Address | Menai 16 Church Meadow Rhydymwyn Mold Clwyd CH7 5HX Wales |
Registered Address | Greenfield Business Centre Greenfield Holywell Clwyd,North Wales. CH8 7QB Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Greenfield |
Built Up Area | Flint |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2004 | Application for striking-off (7 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
22 September 2003 | Annual return made up to 30/08/03 (8 pages) |
26 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
16 September 2002 | Annual return made up to 30/08/02 (8 pages) |
8 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
20 September 2001 | Annual return made up to 30/08/01 (6 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 September 2000 | Annual return made up to 30/08/00
|
11 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 October 1999 | Annual return made up to 30/08/99 (10 pages) |
18 August 1999 | Resolutions
|
28 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
29 September 1998 | Annual return made up to 30/08/98 (8 pages) |
30 September 1997 | Annual return made up to 30/08/97
|
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
4 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
27 August 1996 | Annual return made up to 30/08/96
|
18 February 1996 | Director resigned;new director appointed (2 pages) |
31 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
4 September 1995 | Annual return made up to 30/08/95 (8 pages) |