Llanharan
Rhondda Cynon Taf
CF72 9UR
Wales
Secretary Name | Zoe Suzanna Patricia Renilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2001(7 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 February 2004) |
Role | Company Director |
Correspondence Address | 18 White Hart Gardens Hartford Northwich Cheshire CW8 2FA |
Secretary Name | Karen Mary Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(2 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 The Brambles Shotton Deeside Flintshire CH5 1PF Wales |
Secretary Name | Richard Spencer Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 April 2001) |
Role | Company Director |
Correspondence Address | 11 Dol Awel Parc Brython Hawarden Flintshire CH5 3GH Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18 White Hart Gardens Hartford Northwich Cheshire CW8 2FA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Cash | £38,858 |
Current Liabilities | £465 |
Latest Accounts | 8 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 08 May |
17 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2003 | Application for striking-off (1 page) |
24 July 2003 | Total exemption full accounts made up to 8 May 2003 (10 pages) |
8 July 2003 | Accounting reference date extended from 30/04/03 to 08/05/03 (1 page) |
12 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
16 July 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
12 April 2002 | Return made up to 06/04/02; full list of members
|
5 July 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
18 April 2001 | Return made up to 06/04/01; full list of members
|
17 April 2001 | Secretary resigned (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 24 high street tarvin chester cheshire CH3 8EE (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: 52 pinewood avenue connahs quay deeside flintshire CH5 4SJ (1 page) |
8 August 2000 | Full accounts made up to 30 April 2000 (11 pages) |
18 April 2000 | Return made up to 06/04/00; full list of members
|
14 June 1999 | Full accounts made up to 30 April 1999 (11 pages) |
20 April 1999 | Return made up to 06/04/99; full list of members
|
16 June 1998 | Full accounts made up to 30 April 1998 (10 pages) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: 10 the brambles shotton deeside flintshire CH5 1PF (1 page) |
21 April 1998 | Return made up to 06/04/98; full list of members (6 pages) |
5 June 1997 | Accounts for a small company made up to 30 April 1997 (11 pages) |
14 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
3 July 1996 | Full accounts made up to 30 April 1996 (10 pages) |
3 April 1996 | Return made up to 06/04/96; no change of members
|
4 July 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
12 April 1995 | Return made up to 06/04/95; full list of members
|