Whitford Street
Holywell
Clwyd
CH8 7NL
Wales
Secretary Name | Gareth Wyn Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2000(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 32 Taliesin Avenue Shotton Deeside Flintshire CH5 1HY Wales |
Director Name | Patrick McCauley |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Role | Waste Disposal Contractor |
Correspondence Address | 6 Arklow Drive Hair Village Liverpool L24 5RN |
Director Name | Alan Joseph Seddon |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Role | Waste Disposal Contractor |
Correspondence Address | 18 Sinclair Drive Mossley Hill Liverpool Merseyside L18 0HN |
Secretary Name | Alan Joseph Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Role | Waste Disposal Contractor |
Correspondence Address | 18 Sinclair Drive Mossley Hill Liverpool Merseyside L18 0HN |
Director Name | Miriam Frances McCauley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 March 2000) |
Role | SAD |
Correspondence Address | 1 Arklow Drive Hale Village Liverpool L24 5RN |
Secretary Name | Miriam Frances McCauley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 March 2000) |
Role | SAD |
Correspondence Address | 1 Arklow Drive Hale Village Liverpool L24 5RN |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Building 76 Greenfield Business Park 2 Bagillt Road, Greenfield Holywell, Clwyd CH8 7HJ Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Greenfield |
Built Up Area | Flint |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2009 | Application for striking-off (1 page) |
24 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
13 June 2007 | Return made up to 26/03/07; full list of members (2 pages) |
25 May 2006 | Return made up to 26/03/06; full list of members (2 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
15 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
28 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 April 2003 | Return made up to 26/03/03; full list of members
|
4 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
16 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
10 May 2001 | Return made up to 26/03/01; full list of members
|
11 May 2000 | Return made up to 26/03/00; full list of members
|
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: unit 31 eddarbridge estate mcdermott road west bank dock widnes WA8 0TD (1 page) |
17 April 2000 | Secretary resigned;director resigned (1 page) |
17 April 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Company name changed C.Z. waste transfer station limi ted\certificate issued on 14/04/00 (2 pages) |
21 March 2000 | Auditor's resignation (1 page) |
4 February 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
8 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
30 December 1998 | Accounts for a small company made up to 30 November 1998 (7 pages) |
6 January 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
16 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
21 January 1997 | Full accounts made up to 30 November 1996 (8 pages) |
3 April 1996 | Return made up to 26/03/96; change of members
|
29 February 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
18 December 1995 | Secretary resigned;director resigned (2 pages) |
6 November 1995 | New secretary appointed;new director appointed (2 pages) |
18 October 1995 | Secretary resigned;director resigned (2 pages) |
26 May 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
2 May 1995 | Return made up to 26/03/95; no change of members
|