Shotton
Deeside
Clwyd
CH5 1HT
Wales
Director Name | Mr Richard Griffith |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 1993(5 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 31 July 2001) |
Role | Director/Company Secretary |
Correspondence Address | 18 Ffordd Meillion Connahs Quay Deeside Flintshire CH5 4ZD Wales |
Director Name | Kevin Jones |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 1993(5 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 31 July 2001) |
Role | Company Director |
Correspondence Address | 54 Somerford Road Broughton Chester CH4 0SZ Wales |
Secretary Name | Mr Richard Griffith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 1993(5 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 31 July 2001) |
Role | Director/Company Secretary |
Correspondence Address | 18 Ffordd Meillion Connahs Quay Deeside Flintshire CH5 4ZD Wales |
Registered Address | Unit 6 Factory Road Sandycroft Deeside Clwyd CH5 2QJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Year | 2014 |
---|---|
Turnover | £72,358 |
Gross Profit | £13,910 |
Net Worth | £3,734 |
Cash | £100 |
Current Liabilities | £22,883 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
31 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2001 | Application for striking-off (1 page) |
8 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
8 June 2000 | Return made up to 22/04/00; full list of members (7 pages) |
23 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
26 May 1999 | Return made up to 22/04/99; no change of members (4 pages) |
1 September 1998 | Full accounts made up to 30 April 1998 (8 pages) |
20 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
23 March 1998 | Full accounts made up to 30 April 1997 (10 pages) |
23 January 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Company name changed selective salvage LIMITED\certificate issued on 26/11/97 (2 pages) |
26 June 1997 | Return made up to 22/04/97; full list of members
|
19 January 1997 | Full accounts made up to 30 April 1996 (9 pages) |
17 April 1996 | Return made up to 22/04/96; no change of members (4 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |