Dolwen
Abergele
Conwy
LL22 8NG
Wales
Director Name | Mr John Mervyn Williams |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1991(6 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 03 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Brompton Avenue Rhos On Sea Colwyn Bay Clwyd LL28 4TP Wales |
Director Name | Mr John Michael Williams |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1991(6 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 03 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hafod Ty Du Road, Glan Conwy Colwyn Bay LL28 5NW Wales |
Secretary Name | Mr David Wyn Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pen Y Geulan Dolwen Abergele Conwy LL22 8NG Wales |
Director Name | Mrs Jennifer Jane Williams |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Brompton Avenue Rhos On Sea Colwyn Bay Clwyd LL28 4TP Wales |
Secretary Name | Mrs Jennifer Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Brompton Avenue Rhos On Sea Colwyn Bay Clwyd LL28 4TP Wales |
Secretary Name | Garcon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(19 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 October 2003) |
Correspondence Address | 8 Alexandra Road Crosby Liverpool Merseyside L23 7TF |
Registered Address | First Floor 60 Hamilton Square Birkenhead CH41 5AT Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£336 |
Current Liabilities | £85,336 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2006 | Application for striking-off (2 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
7 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Return made up to 14/06/05; full list of members
|
10 August 2004 | Return made up to 14/06/04; full list of members (9 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
19 November 2003 | Return made up to 14/06/03; full list of members (9 pages) |
12 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
31 October 2003 | New secretary appointed (1 page) |
14 May 2003 | Director's particulars changed (1 page) |
14 May 2003 | Director's particulars changed (1 page) |
2 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
2 July 2002 | Return made up to 14/06/02; full list of members
|
24 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
24 July 2001 | Return made up to 14/06/01; full list of members (8 pages) |
18 December 2000 | Return made up to 14/06/00; full list of members
|
15 December 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
15 June 1999 | Return made up to 14/06/99; full list of members
|
13 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: 56 brompton avenue rhos-on-sea colwyn bay clwyd LL28 4TP (1 page) |
3 November 1998 | Return made up to 14/06/98; no change of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
27 April 1998 | Company name changed new build windows LIMITED\certificate issued on 28/04/98 (2 pages) |
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
20 August 1997 | Full accounts made up to 31 December 1996 (4 pages) |
14 August 1997 | Return made up to 14/06/97; full list of members
|
25 February 1997 | Return made up to 14/06/96; full list of members (6 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
15 November 1995 | Memorandum and Articles of Association (18 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
2 November 1995 | Resolutions
|
3 July 1995 | Return made up to 14/06/95; no change of members
|