Ffordd Y Blaenau Treuddyn
Mold
Flintshire
CH7 4NS
Wales
Secretary Name | Pauline Margaret Tomkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 26 September 2006) |
Role | Secretary |
Correspondence Address | Blaenau Cottage Ffordd Y Blaenau Treuddyn Mold Flintshire CH7 4NS Wales |
Director Name | Mr Terrence John Taylor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Westminster Drive Wrexham LL12 7AT Wales |
Secretary Name | Mr Terrence John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Westminster Drive Wrexham LL12 7AT Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 37-43 White Friars Chester Cheshire CH1 1QD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £139,846 |
Cash | £23,080 |
Current Liabilities | £45,386 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2006 | Application for striking-off (1 page) |
17 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 October 2005 | Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page) |
18 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
5 August 2004 | Return made up to 10/07/04; full list of members (7 pages) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
29 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
21 August 2001 | Return made up to 10/07/01; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
19 April 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: 90-92 telegraph road heswall wirral merseyside L60 0AQ (1 page) |
4 November 1999 | Return made up to 10/07/99; full list of members (6 pages) |
26 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
24 September 1998 | Return made up to 10/07/98; full list of members (6 pages) |
15 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
20 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
4 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 July 1996 | Return made up to 10/07/96; no change of members (4 pages) |
24 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 September 1995 | Return made up to 10/07/95; full list of members (6 pages) |
11 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |