Hawarden
Deeside
Flintshire
CH5 3EX
Wales
Secretary Name | Christine Elizabeth Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Inglefield 43 Lower Aston Hall Lane Hawarden Deeside Flintshire CH5 3EX Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £39,163 |
Cash | £1,570 |
Current Liabilities | £31,918 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2012 | Voluntary strike-off action has been suspended (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | Application to strike the company off the register (3 pages) |
5 December 2011 | Restoration by order of the court (3 pages) |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2006 | Application for striking-off (1 page) |
7 July 2005 | Return made up to 06/07/05; full list of members (2 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
21 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
18 July 2003 | Return made up to 06/07/03; full list of members (6 pages) |
1 August 2002 | Return made up to 06/07/02; full list of members (6 pages) |
25 July 2001 | Return made up to 06/07/01; full list of members
|
23 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
2 October 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
9 August 2000 | Return made up to 06/07/00; full list of members
|
12 August 1999 | Return made up to 06/07/99; full list of members (6 pages) |
18 November 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
14 July 1998 | Return made up to 06/07/98; no change of members (4 pages) |
16 December 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
19 August 1997 | Return made up to 06/07/97; no change of members (4 pages) |
13 July 1997 | Registered office changed on 13/07/97 from: 56 hamilton square birkenheath merseyside L41 5AS (1 page) |
13 November 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
24 July 1996 | Return made up to 06/07/96; full list of members
|
8 May 1996 | Ad 03/04/96--------- £ si 26000@1=26000 £ ic 1/26001 (2 pages) |
2 August 1995 | Director resigned;new director appointed (2 pages) |
2 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: 47/9 green lane northwood middlesex HA6 3AE (1 page) |
21 July 1995 | Accounting reference date notified as 31/07 (1 page) |
6 July 1995 | Incorporation (30 pages) |