Conwy Marina Village
Conwy
Gwynedd
LL32 8GS
Wales
Secretary Name | Mr David Alan Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 February 2007) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ithells Bridge Farm Rossett Wrexham Wrexham County Borough LL12 0BU Wales |
Director Name | David Shearer |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Role | Assistant Architect |
Correspondence Address | Oakcroft 50 Bryn Clwyd Mynydd Isa Mold Clwyd CH7 6XW Wales |
Secretary Name | Mr David Arthur Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 7 Mulberry Close Conwy Marina Village Conwy Gwynedd LL32 8GS Wales |
Director Name | Geraint Gruffydd Jones |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2003) |
Role | Contractor |
Country of Residence | Wales |
Correspondence Address | Bradfield House Church Street Rhosllanerchrugog Wrexham Clwyd LL14 2BP Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O McLintock & Partners 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Year | 2014 |
---|---|
Net Worth | -£151,484 |
Cash | £283 |
Current Liabilities | £161,836 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: 2 hilliards court wrexham road chester CH4 9QP (1 page) |
9 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Return made up to 13/05/03; full list of members (7 pages) |
2 March 2004 | Director resigned (1 page) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
20 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
29 July 2001 | Total exemption small company accounts made up to 30 September 2000 (9 pages) |
8 July 2001 | Return made up to 13/05/01; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
28 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 June 1999 | Return made up to 13/05/99; no change of members (4 pages) |
23 September 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
5 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
5 June 1997 | Return made up to 13/05/97; no change of members (4 pages) |
17 May 1996 | Return made up to 13/05/96; no change of members (4 pages) |
8 May 1996 | Resolutions
|
8 May 1996 | Resolutions
|
8 May 1996 | Ad 26/04/96--------- £ si [email protected]=9999 £ ic 2/10001 (2 pages) |
8 May 1996 | S-div 26/04/96 (1 page) |
8 May 1996 | Nc inc already adjusted 26/04/96 (1 page) |
8 May 1996 | Resolutions
|
13 April 1996 | Particulars of mortgage/charge (3 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Return made up to 13/05/95; full list of members
|