Flint
Flintshire
CH6 5BL
Wales
Secretary Name | Mrs Betty Ann Lardner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 1991(1 month after company formation) |
Appointment Duration | 16 years, 6 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | Werfa East Road Weybridge Surrey KT13 0LF |
Director Name | Bernard John Lardner |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 14 December 2005) |
Role | Corporate Finance |
Correspondence Address | Werfa East Road Weybridge Surrey KT13 0LF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Finance House 41 Chester Street Flint Flintshire CH6 5BL Wales |
---|---|
Constituency | Delyn |
Parish | Flint |
Ward | Flint Castle |
Built Up Area | Flint |
Year | 2014 |
---|---|
Net Worth | £7,484 |
Cash | £54 |
Current Liabilities | £62,317 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2007 | Voluntary strike-off action has been suspended (1 page) |
27 October 2007 | Application for striking-off (1 page) |
11 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 March 2006 | Return made up to 27/09/05; full list of members (6 pages) |
18 January 2006 | Director resigned (1 page) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: werfa east road, st.georges hill, weybridge, surrey. KT13 0LF. (1 page) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
6 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
3 December 2003 | Return made up to 27/09/03; full list of members (7 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
9 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
2 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
10 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
18 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
15 October 1999 | Return made up to 27/09/99; no change of members (4 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 October 1998 | Return made up to 27/09/98; full list of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
12 October 1997 | Return made up to 27/09/97; no change of members (4 pages) |
22 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
23 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |