Hall Lane, Sychdyn
Mold
Flintshire
CH7 6AD
Wales
Director Name | Mr Gilbert Colin Hall |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highbrook Farm Mertyn Lane Whitford Holywell Flintshire CJ8 8QN |
Director Name | Gareth Berwyn Jones |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Amberlee 5 Mayals Road Blackpill Swansea West Glamorgan SA3 5BT Wales |
Director Name | Mr John Kenneth Jones |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ty Uchaf Gwaenysgor Rhyl Denbighshire LL18 6EW Wales |
Director Name | Mr Ian Geoffrey Sanderson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | 11 Mallory Walk Dodleston Chester Cheshire CH4 9NP Wales |
Secretary Name | William John Stanley Reece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 14 Calthorpe Drive Prestatyn Clwyd LL19 9RF Wales |
Director Name | James Anthony Thompson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 November 2002) |
Role | Accountant |
Correspondence Address | Trafford House Victoria Crescent Queens Park Chester Cheshire CH4 7AX Wales |
Director Name | David Simon Williams |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 10 Ambleside Close Bromborough Wirral Merseyside L62 7JF |
Secretary Name | Mr John Edward Kendrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(9 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 04 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Stanhope Road Bowdon Altrincham Cheshire WA14 3JU |
Registered Address | Enterprise House 28 Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 June 2011 | Bona Vacantia disclaimer (1 page) |
---|---|
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2009 | Application for striking-off (1 page) |
4 December 2008 | Appointment terminated secretary john kendrick (1 page) |
29 July 2008 | Return made up to 14/05/08; full list of members (3 pages) |
7 May 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
11 September 2007 | Return made up to 14/05/07; full list of members (2 pages) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
28 June 2006 | Return made up to 14/05/06; full list of members (6 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
1 July 2005 | Return made up to 14/05/05; full list of members (6 pages) |
28 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
29 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
28 February 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
21 July 2003 | Return made up to 14/05/03; full list of members
|
4 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
14 January 2003 | Director resigned (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: enterprise house aber road flint clwyd CH6 5EX (1 page) |
14 October 2002 | Return made up to 14/05/02; full list of members (8 pages) |
19 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
20 August 2001 | Return made up to 14/05/01; full list of members
|
24 April 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
12 July 2000 | Return made up to 14/05/00; full list of members (7 pages) |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
22 July 1999 | Return made up to 14/05/99; no change of members (4 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (10 pages) |
13 August 1998 | Director resigned (1 page) |
1 May 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
30 April 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
22 July 1996 | Return made up to 14/05/96; no change of members (4 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
13 April 1995 | Accounts made up to 30 June 1994 (12 pages) |
13 April 1995 | Resolutions
|