Cilcain
Mold
Clwyd
CH7 5NL
Wales
Secretary Name | Mrs Dawn Lesley Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ty Briallen Pantymwyn Road Cilcain Mold Clwyd CH7 5NL Wales |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | Ty Briallen Cilcain Mold Flintshire CH7 5NL Wales |
---|---|
Constituency | Delyn |
Parish | Cilcain |
Ward | Cilcain |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
30 September 1998 | Application for striking-off (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: 5 castle street liverpool L2 4XE (1 page) |
13 August 1998 | Return made up to 06/06/98; full list of members (4 pages) |
13 August 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
13 August 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
14 August 1997 | Return made up to 06/06/97; full list of members
|
10 October 1996 | New director appointed (2 pages) |
20 September 1996 | Memorandum and Articles of Association (11 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
17 September 1996 | Secretary resigned;director resigned (2 pages) |
17 September 1996 | New secretary appointed (1 page) |
17 September 1996 | Director resigned (1 page) |
2 July 1996 | Company name changed plantell LIMITED\certificate issued on 03/07/96 (2 pages) |
6 June 1996 | Incorporation (16 pages) |