Penypalmant Road
Minera
Wrexham
LL11 3YW
Wales
Secretary Name | Linda Tilston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 11 years, 8 months (closed 15 March 2005) |
Role | Company Director |
Correspondence Address | Oswestria Pen Y Palmant Road, Minera Wrexham Clwyd LL11 3YW Wales |
Secretary Name | Miss Karen Louise Mathias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 June 1993) |
Role | Company Director |
Correspondence Address | 138 Devon Road Luton Beds LU2 0RL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | CSS Financial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 June 1993) |
Correspondence Address | 2nd Floor Hamilton House Marlowes Hemel Hempstead Herts HP1 1BB |
Registered Address | St John's Chambers Love Street Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,569 |
Cash | £818 |
Current Liabilities | £9,383 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2004 | Return made up to 27/04/04; full list of members (6 pages) |
25 May 2004 | Voluntary strike-off action has been suspended (1 page) |
23 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 April 2004 | Application for striking-off (1 page) |
18 June 2003 | Return made up to 27/04/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 April 2001 | Return made up to 27/04/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 May 2000 | Return made up to 27/04/00; full list of members
|
15 May 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
13 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
26 April 1999 | Return made up to 27/04/99; full list of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
8 May 1998 | Return made up to 27/04/98; no change of members (4 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
8 July 1997 | Return made up to 27/04/97; no change of members (4 pages) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
7 July 1996 | Return made up to 27/04/96; full list of members (6 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (4 pages) |
21 June 1995 | Return made up to 27/04/95; full list of members (6 pages) |