Prestatyn
Clwyd
LL19 8RH
Wales
Director Name | Mr James Malcolm Baucher |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1991(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 20 September 2005) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Turnberry 8 Dowhills Drive Blundellsands Liverpool L23 8SU |
Director Name | Peter Ralph Richards |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1991(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 20 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ty Mawr Cilcain Mold Flintshire CH7 5PD Wales |
Secretary Name | Mr David Gwyn Bartley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1991(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 20 September 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Hatherley 69 Meliden Road Prestatyn Clwyd LL19 8RH Wales |
Registered Address | Brynford House Brynford Street Holywell Clwyd CH8 7RD Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £1,015 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2005 | Application for striking-off (1 page) |
14 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
29 January 2005 | Return made up to 01/01/05; full list of members
|
27 March 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
6 February 2004 | Return made up to 01/01/04; full list of members (7 pages) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
3 February 2003 | Return made up to 01/01/03; full list of members
|
5 September 2002 | Registered office changed on 05/09/02 from: 49 high street holywell flintshire CH8 7TF (1 page) |
4 September 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
11 January 2002 | Return made up to 01/01/02; full list of members (7 pages) |
8 October 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
11 January 2001 | Return made up to 01/01/01; full list of members
|
7 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
22 December 1999 | Return made up to 01/01/00; full list of members (7 pages) |
30 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
3 February 1999 | Return made up to 01/01/99; full list of members (6 pages) |
22 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
9 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
23 September 1997 | Full accounts made up to 30 November 1996 (11 pages) |
28 January 1997 | Return made up to 10/01/97; no change of members (4 pages) |
1 October 1996 | Full accounts made up to 30 November 1995 (10 pages) |
15 February 1996 | Return made up to 10/01/96; full list of members
|
7 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1995 | Full accounts made up to 30 November 1994 (11 pages) |