Afonwen
Mold
Flintshire
CH7 5UT
Wales
Director Name | Miss Rawia Edwards |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2003(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 April 2008) |
Role | Assist Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ddol Isaf Afonwen Mold Flintshire CH7 5UT Wales |
Director Name | Samir Stephen James Edwards |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2003(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 April 2008) |
Role | Food Manager |
Correspondence Address | Ddol Isaf Trefechan Road, Afonwen Mold Flintshire CH7 5UT Wales |
Secretary Name | Samir Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2005(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 30 April 2008) |
Role | Food Manufacturer |
Correspondence Address | 97 Clare Avenue Hoole Chester Cheshire CH2 3HR Wales |
Director Name | KK Wholefoods Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 1999(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 30 April 2008) |
Correspondence Address | Estuary House 10th Avenue Zone 3 Deeside Industrial Park Deeside CH5 2UA Wales |
Director Name | Rina Cornelia Evans |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 October 1994(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 1997) |
Role | Office Administrator |
Correspondence Address | 2 Firbank Cottages Water Street Caerwys Mold Clwyd CH7 5AT Wales |
Director Name | Jacqueline Ann Hudson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2002) |
Role | Consultant |
Correspondence Address | Rose Cottage Hendy Road, Gwernymynydd Mold Clwyd CH7 5JP Wales |
Secretary Name | Jacqueline Ann Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2002) |
Role | Consultant |
Correspondence Address | Rose Cottage Hendy Road, Gwernymynydd Mold Clwyd CH7 5JP Wales |
Director Name | Diana Archer Margetts |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 September 1998) |
Role | Consultant Trainer |
Correspondence Address | Tyn-Y-Mynydd Bryneglwys Corwen Denbighshire LL21 9NP Wales |
Secretary Name | Mrs Laila Edwards |
---|---|
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 31 March 2002(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 2003) |
Role | Food Manufacturer |
Correspondence Address | Ddol Isaf Afonwen Mold CH7 5UT Wales |
Director Name | Mr David Michael Edwards |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(9 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 September 2004) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Ddol Isaf Talwrn Road Afonwew Mold Flintshire CH7 5UT Wales |
Secretary Name | Samir Stephen James Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(9 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 September 2004) |
Role | Food Manager |
Correspondence Address | Ddol Isaf Trefechan Road, Afonwen Mold Flintshire CH7 5UT Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Estuary House 10th Avenue Zone 3 Deeside Industrial Park Deeside Flintshire CH5 2UA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Year | 2014 |
---|---|
Net Worth | -£5,042 |
Current Liabilities | £5,042 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2007 | Voluntary strike-off action has been suspended (1 page) |
4 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2007 | Application for striking-off (1 page) |
11 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
20 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
2 December 2005 | Return made up to 06/10/05; full list of members (3 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 July 2005 | New secretary appointed (2 pages) |
1 February 2005 | Full accounts made up to 31 December 2003 (10 pages) |
9 December 2004 | Return made up to 06/10/04; full list of members
|
9 December 2004 | Director resigned (1 page) |
22 January 2004 | Company name changed robinford LIMITED\certificate issued on 22/01/04 (2 pages) |
14 January 2004 | Return made up to 06/10/03; full list of members
|
13 December 2003 | New director appointed (2 pages) |
13 December 2003 | New director appointed (2 pages) |
13 December 2003 | Secretary resigned (1 page) |
13 December 2003 | New director appointed (2 pages) |
13 December 2003 | New secretary appointed;new director appointed (2 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: 25 manor park industrial estate flint clwyd CH6 5UY (1 page) |
13 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
26 November 2002 | Return made up to 06/10/02; full list of members
|
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 April 2002 | Secretary resigned;director resigned (1 page) |
3 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 October 1999 | Return made up to 06/10/99; full list of members
|
12 August 1999 | New director appointed (1 page) |
15 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 January 1999 | Return made up to 06/10/98; no change of members
|
28 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 October 1997 | Return made up to 06/10/97; full list of members (6 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 April 1997 | Director resigned (1 page) |
3 December 1996 | Return made up to 06/10/96; no change of members (4 pages) |
15 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 July 1995 | Ad 25/07/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |