Connahs Quay
Deeside
Flintshire
CH5 4RX
Wales
Director Name | Mr Geoffrey Wellings |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1995(2 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 04 May 2004) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 11 Maes Wepre Connahs Quay Deeside Flintshire CH5 4RX Wales |
Secretary Name | Mrs Angela Wellings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1995(2 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 04 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Maes Wepre Connahs Quay Deeside Flintshire CH5 4RX Wales |
Director Name | Andrew Morris Bibby |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 October 1996) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Bron Y Glyn 26 Cornist Lane Flint Clwyd CH6 5HF Wales |
Director Name | Paul Christopher James Delaney |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 December 1997) |
Role | Engineering & Installation Man |
Correspondence Address | 20 Spruce Drive Light Water Surrey |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Haven Buildings Chester Road West Queensferry Deeside Clwyd CH5 1SA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2003 | Application for striking-off (1 page) |
19 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2001 | Return made up to 09/01/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 March 2000 | Return made up to 09/01/00; full list of members (6 pages) |
19 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 January 1999 | Return made up to 09/01/99; no change of members (4 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 August 1998 | Director resigned (1 page) |
11 April 1998 | Return made up to 09/01/98; full list of members
|
26 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 March 1997 | Return made up to 09/01/97; no change of members (4 pages) |
4 March 1997 | Director resigned (1 page) |
22 July 1996 | Resolutions
|
22 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 May 1995 | Ad 27/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 May 1995 | Accounting reference date notified as 31/03 (1 page) |
7 April 1995 | Memorandum and Articles of Association (12 pages) |
31 March 1995 | Company name changed cargodream LIMITED\certificate issued on 03/04/95 (4 pages) |
29 March 1995 | Secretary resigned;new director appointed (2 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |