Whitford Street
Holywell
Clwyd
CH8 7NL
Wales
Secretary Name | Gareth Wyn Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2000(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 November 2002) |
Role | Company Director |
Correspondence Address | Estuary View Bryntirion Road Bagillt Flintshire CH6 6BZ Wales |
Director Name | Miriam Frances McCauley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | Company Administrator |
Correspondence Address | 1 Arklow Drive Hale Village Liverpool L24 5RN |
Director Name | Patrick McCauley |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | Waste Management |
Correspondence Address | 1 Arklow Drive Hale Village Liverpool L24 5RN |
Secretary Name | Miriam Frances McCauley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | Company Administrator |
Correspondence Address | 1 Arklow Drive Hale Village Liverpool L24 5RN |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Building 76 Greenfield Business Park 2 Bagillt Road, Greenfield Holywell, Clwyd CH8 7HJ Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Greenfield |
Built Up Area | Flint |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 July 2002 | Application for striking-off (1 page) |
24 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
16 October 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
17 May 2001 | Return made up to 07/04/01; full list of members
|
6 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
11 May 2000 | Return made up to 07/04/00; full list of members
|
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: suite 502 daisyfield business centre blackburn. Lancs. BB1 3BL (1 page) |
17 April 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
17 April 2000 | Secretary resigned;director resigned (1 page) |
12 April 2000 | Company name changed C.R.S. skip hire LIMITED\certificate issued on 13/04/00 (2 pages) |
21 March 2000 | Auditor's resignation (1 page) |
27 July 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
19 April 1999 | Return made up to 07/04/99; full list of members
|
31 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
17 April 1998 | Return made up to 07/04/98; no change of members (4 pages) |
10 July 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
16 April 1997 | Return made up to 07/04/97; no change of members (4 pages) |
16 July 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
24 April 1996 | Return made up to 07/04/96; full list of members (6 pages) |
3 October 1995 | Ad 14/09/95--------- £ si 18800@1=18800 £ ic 100/18900 (2 pages) |
3 October 1995 | £ nc 1000/19800 14/09/95 (1 page) |
25 April 1995 | Accounting reference date notified as 30/04 (1 page) |
25 April 1995 | Ad 08/04/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
13 April 1995 | Secretary resigned (2 pages) |
7 April 1995 | Incorporation (38 pages) |