Mold
Flintshire
CH7 4AE
Wales
Secretary Name | Mr Michael John Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1995(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (closed 14 May 2002) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Haven Upper Bryn Coch Mold Flintshire CH7 4AE Wales |
Director Name | Mrs Margaret Ann Jackson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2000(4 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 14 May 2002) |
Role | Insurance Clerk |
Country of Residence | United Kingdom |
Correspondence Address | The Haven Upper Bryn Coch Mold Flintshire CH7 4AE Wales |
Director Name | Graham Hallows |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 May 2000) |
Role | Architectural-Project Manager |
Correspondence Address | Halstead Cottage 170 Wood Lane Hawarden Deeside Clwyd CH5 3JF Wales |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Stanhope House Mark Rake Bromborough Wirral CH62 2DN Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 July 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
14 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: 2A brunswick road buckley clwyd CH7 2EF (1 page) |
28 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (12 pages) |
7 June 1999 | Return made up to 11/06/99; full list of members
|
27 May 1999 | Full accounts made up to 31 July 1998 (17 pages) |
21 June 1998 | Return made up to 11/06/98; no change of members (4 pages) |
28 May 1998 | Full accounts made up to 31 July 1997 (12 pages) |
10 July 1997 | Return made up to 11/06/97; no change of members (4 pages) |
17 April 1997 | Full accounts made up to 31 July 1996 (11 pages) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Return made up to 11/06/96; full list of members (6 pages) |
17 May 1996 | Company name changed wealthsure properties LIMITED\certificate issued on 20/05/96 (2 pages) |
5 March 1996 | Accounting reference date notified as 31/07 (1 page) |
26 July 1995 | Director resigned;new director appointed (2 pages) |
26 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |