Rhosesmor Road
Rhosesmor
CH7 6PJ
Wales
Director Name | Steven John Mead |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2002(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 27 November 2012) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hendy Road Mold Flintshire CH7 1QS Wales |
Secretary Name | Colin Richard Mead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2002(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 27 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Rhosesmor Road Rhosesmor CH7 6PJ Wales |
Director Name | Hazel Helen Griffiths |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Role | Laboratory Technician |
Correspondence Address | Treetops Pant Y Gof Halkyn Holywell Clwyd CH8 8DH Wales |
Director Name | Gillian Maureen Sutton |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Role | Business Woman |
Correspondence Address | Drimba Sandy Lane Bagillt Clwyd CU6 6EY |
Secretary Name | Gillian Maureen Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Role | Business Woman |
Correspondence Address | Drimba Sandy Lane Bagillt Clwyd CU6 6EY |
Director Name | John Mead |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 July 2002) |
Role | Businessman |
Correspondence Address | The Bungalow Rhosesmor Mold Flintshire CH7 6PJ Wales |
Director Name | Ian David Ross |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 July 2001) |
Role | Businessman |
Correspondence Address | Megara Carmel Road Gorsedd Flintshire CH8 9QY Wales |
Secretary Name | Ian David Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 July 2001) |
Role | Businessman |
Correspondence Address | Megara Carmel Road Gorsedd Flintshire CH8 9QY Wales |
Secretary Name | Linda Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 October 2002) |
Role | Company Director |
Correspondence Address | The Bungalow Rhosesmor Mold Flintshire CH7 6PJ Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Units F1 & F2 10th Avenue Zone 3 Deeside Industrial Park Deeside Flintshire CH5 2UA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
50 at £1 | Colin Mead 50.00% Ordinary |
---|---|
50 at £1 | Steven Mead 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,500 |
Gross Profit | £5,500 |
Net Worth | £1,029 |
Cash | £843 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
10 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
3 November 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
3 November 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
18 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Director's details changed for Colin Richard Mead on 15 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Colin Richard Mead on 15 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Steven John Mead on 15 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Steven John Mead on 15 April 2010 (2 pages) |
2 January 2010 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
2 January 2010 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
16 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
16 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Location of register of members (1 page) |
4 February 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
4 February 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from unit 3 antelope industrial estate, rhydymwyn mold flintshire CH7 5JH (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from unit 3 antelope industrial estate, rhydymwyn mold flintshire CH7 5JH (1 page) |
2 October 2008 | Return made up to 15/04/08; no change of members (7 pages) |
2 October 2008 | Return made up to 15/04/08; no change of members (7 pages) |
19 December 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
19 December 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
23 May 2007 | Return made up to 15/04/07; no change of members (7 pages) |
23 May 2007 | Return made up to 15/04/07; no change of members (7 pages) |
21 December 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
21 December 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
12 May 2006 | Return made up to 15/04/06; full list of members
|
12 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 July 2005 | Return made up to 15/04/05; full list of members (7 pages) |
4 July 2005 | Return made up to 15/04/05; full list of members
|
4 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
6 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
28 January 2004 | Ad 18/11/03--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
28 January 2004 | Ad 18/11/03--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 May 2003 | Return made up to 15/04/03; full list of members
|
8 May 2003 | Return made up to 15/04/03; full list of members (7 pages) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | Secretary resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
1 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 April 2002 | Return made up to 15/04/02; full list of members
|
30 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
27 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2001 | Secretary resigned;director resigned (1 page) |
24 July 2001 | Resolutions
|
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | £ ic 100/51 11/07/01 £ sr 49@1=49 (1 page) |
24 July 2001 | £ ic 100/51 11/07/01 £ sr 49@1=49 (1 page) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Resolutions
|
24 July 2001 | Secretary resigned;director resigned (1 page) |
18 July 2001 | Particulars of mortgage/charge (4 pages) |
18 July 2001 | Particulars of mortgage/charge (4 pages) |
15 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 April 2001 | Return made up to 15/04/01; full list of members
|
20 April 2001 | Return made up to 15/04/01; full list of members (6 pages) |
19 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 May 2000 | Return made up to 15/04/00; full list of members
|
8 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
27 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 April 1999 | Return made up to 15/04/99; no change of members
|
21 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
24 June 1998 | Return made up to 15/04/98; full list of members
|
24 June 1998 | Return made up to 15/04/98; full list of members (6 pages) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 April 1997 | Return made up to 15/04/97; no change of members (4 pages) |
25 April 1997 | Return made up to 15/04/97; no change of members (4 pages) |
9 July 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
9 July 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
27 June 1996 | Return made up to 18/04/96; change of members
|
27 June 1996 | Return made up to 18/04/96; change of members (6 pages) |
9 June 1996 | Registered office changed on 09/06/96 from: po box 1143 holywell clwyd CH8 8WD (1 page) |
9 June 1996 | Registered office changed on 09/06/96 from: po box 1143 holywell clwyd CH8 8WD (1 page) |
22 December 1995 | Particulars of mortgage/charge (8 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | New secretary appointed;new director appointed (1 page) |
15 November 1995 | Ad 01/11/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | New secretary appointed;new director appointed (2 pages) |
15 November 1995 | Ad 01/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Accounts made up to 31 December 1994 (3 pages) |
9 August 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
20 April 1995 | Return made up to 18/04/95; full list of members (6 pages) |
20 April 1995 | Return made up to 18/04/95; full list of members (6 pages) |