Nannerch
Mold
Flintshire
CH7 5RD
Wales
Secretary Name | Mrs Corrine Tracey Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Nannerch Village Road Nannerch Mold Flintshire CH7 5RD Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Bryn Nannerch Village Road Nannerch,Mold Clwyd CH7 5RD Wales |
---|---|
Constituency | Delyn |
Parish | Nannerch |
Ward | Cilcain |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
11 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
16 November 1999 | Application for striking-off (1 page) |
15 November 1999 | Full accounts made up to 30 April 1999 (9 pages) |
23 July 1998 | Full accounts made up to 30 April 1998 (10 pages) |
15 May 1998 | Return made up to 27/04/98; full list of members (6 pages) |
9 July 1997 | Full accounts made up to 30 April 1997 (10 pages) |
7 May 1997 | Return made up to 27/04/97; full list of members (6 pages) |
13 June 1996 | Full accounts made up to 30 April 1996 (11 pages) |
9 May 1996 | Return made up to 27/04/96; full list of members (6 pages) |
23 May 1995 | Accounting reference date notified as 30/04 (1 page) |
23 May 1995 | Ad 12/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
4 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
27 April 1995 | Incorporation (38 pages) |