Gwernymynydd
Flintshire
CH7 4AF
Wales
Director Name | Mr Andrew Simon Pritchard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 11 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kidnal Grange Kidnal Malpas Cheshire SY14 7DJ Wales |
Secretary Name | Miss Jayne Katherine Burrell |
---|---|
Status | Closed |
Appointed | 01 April 2011(14 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 11 October 2011) |
Role | Company Director |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | James Bernard Leigh |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Role | Group Finance Director |
Correspondence Address | 22 Curzon Park North Chester Cheshire CH4 8AR Wales |
Director Name | Mr John Graham Berry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Director Name | Mr Andrew Simon Pritchard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(2 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kidnal Grange Kidnal Malpas Cheshire SY14 7DJ Wales |
Director Name | Russell Mark Ford |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 January 2001) |
Role | Company Director |
Correspondence Address | The Cottage Yew Tree Barns Springe Lane Baddiley Nantwich Cheshire CW5 8ND |
Director Name | Mr Mark Bates |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fenn Brook House Old Wickford Road Sth Woodham Ferrers Essex CM3 5QU |
Secretary Name | Paul Gerard Attwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 12 Holborn Drive Ormskirk Lancashire L39 3QL |
Director Name | Mr John Graham Berry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 September 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Director Name | Mr Andrew Simon Pritchard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kidnal Grange Kidnal Malpas Cheshire SY14 7DJ Wales |
Director Name | William John Hoskins |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 3 Homewood Road St. Albans Hertfordshire AL1 4BE |
Director Name | Mrs Suzanne Gabrielle Chase |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Linden Gardens Chiswick London W4 2EW |
Secretary Name | Suzanne Gabrielle Chase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(6 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 68 Linden Gardens Chiswick London W4 2EW |
Secretary Name | Mr John Graham Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(8 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Secretary Name | Mr John Graham Berry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(8 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2011 | Application to strike the company off the register (4 pages) |
17 June 2011 | Application to strike the company off the register (4 pages) |
5 April 2011 | Appointment of Miss Jayne Katherine Burrell as a secretary (1 page) |
5 April 2011 | Termination of appointment of John Berry as a secretary (1 page) |
5 April 2011 | Appointment of Miss Jayne Katherine Burrell as a secretary (1 page) |
5 April 2011 | Termination of appointment of John Berry as a secretary (1 page) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders Statement of capital on 2010-07-28
|
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders Statement of capital on 2010-07-28
|
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders Statement of capital on 2010-07-28
|
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
28 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
31 January 2009 | Accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
10 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from second avenue deeside industrial park deeside flintshire CH5 2NW (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from second avenue deeside industrial park deeside flintshire CH5 2NW (1 page) |
16 April 2008 | Director's Change of Particulars / tarsem dhaliwal / 09/04/2008 / Title was: , now: mr; HouseName/Number was: , now: ty coch; Street was: 6 cumbrae drive, now: ruthin road; Area was: stanney oaks, now: ; Post Town was: ellesmere port, now: gwernymynydd; Region was: cheshire, now: flintshire; Post Code was: CH65 9JX, now: CH7 4AF (2 pages) |
16 April 2008 | Director's change of particulars / tarsem dhaliwal / 09/04/2008 (2 pages) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
21 January 2008 | Accounts made up to 31 March 2007 (5 pages) |
12 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
12 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
2 January 2007 | Accounts made up to 31 March 2006 (5 pages) |
2 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
12 September 2006 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2006 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2006 | Withdrawal of application for striking off (1 page) |
11 September 2006 | Withdrawal of application for striking off (1 page) |
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2006 | Application for striking-off (1 page) |
27 July 2006 | Application for striking-off (1 page) |
13 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
13 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
4 January 2006 | Accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
12 August 2005 | Resolutions
|
12 August 2005 | Resolutions
|
8 July 2005 | Return made up to 01/07/05; full list of members
|
8 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (4 pages) |
5 April 2005 | New director appointed (4 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | New director appointed (4 pages) |
4 April 2005 | New director appointed (4 pages) |
4 April 2005 | Director resigned (1 page) |
23 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
30 April 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
30 April 2004 | Accounts made up to 31 March 2004 (5 pages) |
28 November 2003 | Accounts made up to 28 March 2003 (5 pages) |
28 November 2003 | Accounts for a dormant company made up to 28 March 2003 (5 pages) |
24 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
11 November 2002 | Accounts for a dormant company made up to 29 March 2002 (5 pages) |
11 November 2002 | Accounts made up to 29 March 2002 (5 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
16 July 2002 | Return made up to 01/07/02; full list of members
|
18 September 2001 | New director appointed (6 pages) |
18 September 2001 | New director appointed (6 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
30 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
30 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
24 July 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
24 July 2001 | Accounts made up to 31 March 2001 (4 pages) |
12 February 2001 | New director appointed (4 pages) |
12 February 2001 | New director appointed (4 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
31 July 2000 | Director's particulars changed (1 page) |
31 July 2000 | Director's particulars changed (1 page) |
25 July 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
25 July 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
4 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
4 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
4 May 2000 | Accounts made up to 1 January 2000 (4 pages) |
4 May 2000 | Accounts for a dormant company made up to 1 January 2000 (4 pages) |
4 May 2000 | Accounts for a dormant company made up to 1 January 2000 (4 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
6 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
6 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
5 March 1999 | Accounts for a dormant company made up to 2 January 1999 (4 pages) |
5 March 1999 | Accounts made up to 2 January 1999 (4 pages) |
5 March 1999 | Accounts for a dormant company made up to 2 January 1999 (4 pages) |
5 October 1998 | Secretary resigned;director resigned (1 page) |
5 October 1998 | Secretary resigned;director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
8 July 1998 | Return made up to 01/07/98; no change of members (4 pages) |
8 July 1998 | Return made up to 01/07/98; no change of members (4 pages) |
12 March 1998 | Accounts made up to 31 December 1997 (4 pages) |
12 March 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
12 March 1998 | Resolutions
|
12 March 1998 | Resolutions
|
1 July 1997 | Return made up to 01/07/97; full list of members (6 pages) |
1 July 1997 | Return made up to 01/07/97; full list of members (6 pages) |
10 July 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
10 July 1996 | Ad 01/07/96--------- £ si [email protected] £ ic 2/2 (2 pages) |
10 July 1996 | Ad 01/07/96--------- £ si [email protected] £ ic 2/2 (2 pages) |
10 July 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
7 July 1996 | Secretary resigned (1 page) |
7 July 1996 | Secretary resigned (1 page) |
1 July 1996 | Incorporation (16 pages) |
1 July 1996 | Incorporation (16 pages) |