Company NameDeaf Access Cymru
Company StatusDissolved
Company Number03238066
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 August 1996(27 years, 8 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous NamesDeaf Access Wales and Deaf Access Cwmru

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Eric Huntington
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2010(14 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 01 November 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCorlan Unit3 Mold Business Park, Wrexham Road
Mold
Clwyd
CH7 1XP
Wales
Director NameMr Richard David Mansel Williams
Date of BirthDecember 1948 (Born 75 years ago)
NationalityWelsh
StatusClosed
Appointed08 October 2011(15 years, 1 month after company formation)
Appointment Duration5 years (closed 01 November 2016)
RoleUpvc Fabricator
Country of ResidenceWales
Correspondence AddressCorlan Unit3 Mold Business Park, Wrexham Road
Mold
Clwyd
CH7 1XP
Wales
Director NameMs Alison Bryan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2011(15 years, 1 month after company formation)
Appointment Duration5 years (closed 01 November 2016)
RoleBlank
Country of ResidenceWales
Correspondence AddressCorlan Unit3 Mold Business Park, Wrexham Road
Mold
Clwyd
CH7 1XP
Wales
Director NameMrs Heidi Williams
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2014(17 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 01 November 2016)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address4 Butcher Street
Rhosllanerchrugog
Wrexham
Clwyd
LL14 1DH
Wales
Director NameMrs Kerry Joanna Walker
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2014(17 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 01 November 2016)
RoleAdministrator
Country of ResidenceWales
Correspondence Address3 Langford Crescent
Buckley
Clwyd
CH7 2PR
Wales
Director NameRobert Hugh Clarke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleAssembler
Correspondence Address39 Tan Y Hafod
Gwernaffield
Mold
Flintshire
CH7 5DS
Wales
Director NameMargaret Ann Garbutt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleInvestment Administrator
Correspondence Address7 Birch Rise
Harwarden
Flintshire
CH5 3DD
Wales
Director NameOlive Mary Clarke
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleMachinist
Correspondence Address39 Tan Y Hafod
Gwernaffield
Mold
Flintshire
CH7 5DS
Wales
Director NameBrian Alan Clark
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleWelder/Driver
Correspondence Address18 Saint Georges Crescent
Rhyl
Clwyd
LL18 3NN
Wales
Director NameJohn Richard Boddy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleFabricator
Country of ResidenceWales
Correspondence Address20 Well House Drive
Penymynydd
Chester
Flintshire
CH4 0LB
Wales
Secretary NameRosemary Fay Denerley
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address16 Carlisle Close
Mobberley
Knutsford
Cheshire
WA16 7HD
Director NameGordon Alan Evans
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1997(10 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 28 June 2000)
RoleJoiner
Correspondence AddressThe Cottage Ferry Hill
Ewloe
Flintshire
CH5 3AW
Wales
Director NameGeoffrey Kenneth Dowson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1997(10 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 27 March 1998)
RoleTeacher
Correspondence Address8 Ael Y Bryn
Garden Village
Wrexham
Clwyd
LL11 2TA
Wales
Secretary NameLeonie Faye Hughes
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 06 February 1998)
RoleCompany Director
Correspondence Address24 Hamilton Avenue
Sandycroft
Deeside
Flintshire
CH5 2PB
Wales
Director NameTim Richard Blackwell
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1998(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 01 July 1999)
RoleCompany Director
Correspondence AddressBryn Awen Fron Heulog
Bwlchgwyn
Wrexham
Clwyd
LL11 5YH
Wales
Director NamePat Evans
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1998(1 year, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 May 1999)
RoleCompany Director
Correspondence Address45 Mainwaring Drive
Saltney Ferry
CH4 0AZ
Wales
Director NameJohn Mark Davies
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 1999)
RoleCompany Director
Correspondence Address17 Hafryn
Garth
Llangollen
Clwyd
LL20 7UT
Wales
Secretary NamePaula Jones
NationalityBritish
StatusResigned
Appointed27 June 1998(1 year, 10 months after company formation)
Appointment Duration5 months (resigned 25 November 1998)
RoleCompany Director
Correspondence Address50 Greengate Farm Estate
Coedpoeth
Wrexham
Clwyd
LL11 3PX
Wales
Secretary NameAndrew Glyn Hopwood
NationalityBritish
StatusResigned
Appointed17 May 1999(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 2001)
RoleCompany Director
Correspondence Address57 Gardden Road
Rhosllanerchrugog
Wrexham
Clwyd
LL14 2EP
Wales
Secretary NameGillian Bundy
NationalityBritish
StatusResigned
Appointed14 October 2000(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2003)
RoleOffice/Project Manager
Correspondence Address39 Dreflan
Mold
Flintshire
CH7 1DF
Wales
Director NameChristina Cunningham
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 17 June 2006)
RoleCompany Director
Correspondence Address15 Fford Y Craig
Llysfaen Road
Colwyn Bay
LL29 9HE
Wales
Secretary NameChristina Cunningham
NationalityBritish
StatusResigned
Appointed20 October 2003(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 June 2006)
RoleCompany Director
Correspondence Address15 Fford Y Craig
Llysfaen Road
Colwyn Bay
LL29 9HE
Wales
Director NamePatricia Evans
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(10 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 April 2007)
RoleTax Officer
Correspondence Address45 Mainwaring Drive
Saltney Ferry
Flintshire
CH4 0AZ
Wales
Secretary NameJohn Bernard Peter Lennon
NationalityBritish
StatusResigned
Appointed30 August 2006(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 04 July 2009)
RoleNil
Country of ResidenceWales
Correspondence Address41 Greengate Farm Estate
Coedpoeth
Wrexham
LL11 3PS
Wales
Secretary NamePaula Jones
NationalityBritish
StatusResigned
Appointed30 April 2008(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 July 2009)
RoleTutor
Country of ResidenceWales
Correspondence Address5 Lindum Close
New Brighton
Mold
Flintshire
CH7 6QA
Wales
Director NameMr Mark Davies
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2009(12 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 March 2010)
RoleUnemployed
Country of ResidenceWales
Correspondence Address70 Tan Y Dre
Wrexham
Clwyd
LL13 9AY
Wales
Secretary NameMrs Janet Mary Huntington
NationalityBritish
StatusResigned
Appointed04 July 2009(12 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 September 2012)
RoleTrainer
Correspondence AddressCorlan Unit3 Mold Business Park, Wrexham Road
Mold
Clwyd
CH7 1XP
Wales
Director NameMr Dafydd Ruez Eveleigh
Date of BirthApril 1974 (Born 50 years ago)
NationalityWelsh
StatusResigned
Appointed26 November 2010(14 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 January 2013)
RoleProject Manager
Country of ResidenceWales
Correspondence AddressCorlan Unit3 Mold Business Park, Wrexham Road
Mold
Clwyd
CH7 1XP
Wales
Director NameMr Philip Edwards
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(14 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 October 2011)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressCorlan Unit3 Mold Business Park, Wrexham Road
Mold
Clwyd
CH7 1XP
Wales
Director NameMrs Vivienne Frances Charles
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(14 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 October 2011)
RoleRetired
Country of ResidenceWales
Correspondence AddressCorlan Unit3 Mold Business Park, Wrexham Road
Mold
Clwyd
CH7 1XP
Wales
Director NameMr Jeff George Brattan-Wilson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2012(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 2014)
RoleLaw Centre Manager
Country of ResidenceWales
Correspondence Address53 Cae Nant Gledyr
Cae Nant Gledyr
Caerphilly
Mid Glamorgan
CF83 2BB
Wales
Director NameMr Barry James Bartlett
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2012(16 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 2016)
RoleDeaf Access Cymru
Country of ResidenceUnited Kingdom
Correspondence AddressCorlan Unit3 Mold Business Park, Wrexham Road
Mold
Clwyd
CH7 1XP
Wales
Secretary NameMr Barry James Bartlett
StatusResigned
Appointed29 September 2012(16 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 2016)
RoleCompany Director
Correspondence AddressCorlan Unit3 Mold Business Park, Wrexham Road
Mold
Clwyd
CH7 1XP
Wales
Director NameMr Simon Raymond Gaunt
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(17 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 2015)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address68 Chester Road
Buckley
Clwyd
CH7 3AQ
Wales

Contact

Websitewww.deafaccesscymru.org.uk/
Telephone01978 366311
Telephone regionWrexham

Location

Registered AddressCorlan Unit3
Mold Business Park, Wrexham Road
Mold
Clwyd
CH7 1XP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Financials

Year2014
Turnover£90,159
Net Worth£21,813
Cash£22,507
Current Liabilities£2,499

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2016Termination of appointment of Barry James Bartlett as a director on 20 April 2016 (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
20 April 2016Termination of appointment of Barry James Bartlett as a secretary on 20 April 2016 (1 page)
20 April 2016Termination of appointment of Barry James Bartlett as a secretary on 20 April 2016 (1 page)
16 April 2015Total exemption full accounts made up to 31 March 2014 (20 pages)
24 March 2015Termination of appointment of Jane Louise Griffiths as a director on 24 March 2015 (1 page)
1 March 2015Termination of appointment of Simon Raymond Gaunt as a director on 1 March 2015 (1 page)
1 March 2015Termination of appointment of Sara Louise Wheeler as a director on 16 February 2015 (1 page)
1 March 2015Termination of appointment of Sarah Rachael Lloyd as a director on 12 November 2014 (1 page)
1 March 2015Termination of appointment of Simon Raymond Gaunt as a director on 1 March 2015 (1 page)
28 August 2014Annual return made up to 15 August 2014 no member list (11 pages)
17 August 2014Termination of appointment of Jeff George Brattan-Wilson as a director on 26 March 2014 (1 page)
17 August 2014Termination of appointment of Jeff George Brattan-Wilson as a director on 26 March 2014 (1 page)
17 August 2014Appointment of Mrs Kerry Joanna Walker as a director on 26 March 2014 (2 pages)
17 August 2014Appointment of Mrs Heidi Williams as a director on 26 March 2014 (2 pages)
17 August 2014Appointment of Mr Simon Raymond Gaunt as a director on 26 March 2014 (2 pages)
17 August 2014Termination of appointment of Stefan Sieniawski as a director on 26 March 2014 (1 page)
17 August 2014Appointment of Mrs Sarah Rachael Lloyd as a director on 26 March 2014 (2 pages)
17 August 2014Termination of appointment of Stefan Sieniawski as a director on 26 March 2014 (1 page)
17 August 2014Appointment of Mrs Sara Louise Wheeler as a director on 26 March 2014 (2 pages)
17 August 2014Appointment of Mrs Jane Louise Griffiths as a director on 26 March 2014 (2 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
10 September 2013Annual return made up to 15 August 2013 no member list (5 pages)
2 July 2013Appointment of Mr Jeff Brattan-Wilson as a director (2 pages)
1 July 2013Termination of appointment of Simon Gaunt as a director (1 page)
1 July 2013Termination of appointment of Linda Sullivan as a director (1 page)
1 July 2013Termination of appointment of Dafydd Eveleigh as a director (1 page)
9 October 2012Annual return made up to 15 August 2012 no member list (8 pages)
8 October 2012Appointment of Mr Barry James Bartlett as a director (2 pages)
7 October 2012Termination of appointment of Janet Huntington as a secretary (1 page)
7 October 2012Termination of appointment of Janet Huntington as a director (1 page)
7 October 2012Appointment of Mr Barry James Bartlett as a secretary (1 page)
1 October 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
7 November 2011Appointment of Mr Richard David Mansel Williams as a director (2 pages)
4 November 2011Appointment of Mr Stefan Sieniawski as a director (2 pages)
4 November 2011Termination of appointment of Hazel Rutherford as a director (1 page)
4 November 2011Appointment of Ms Alison Bryan as a director (2 pages)
10 October 2011Termination of appointment of John Boddy as a director (1 page)
10 October 2011Termination of appointment of Philip Edwards as a director (1 page)
10 October 2011Termination of appointment of Malcolm Vaughan as a director (1 page)
10 October 2011Termination of appointment of Carys Lennon as a director (1 page)
10 October 2011Termination of appointment of Vivienne Charles as a director (1 page)
10 October 2011Annual return made up to 15 August 2011 no member list (11 pages)
10 October 2011Termination of appointment of John Lennon as a director (1 page)
10 October 2011Termination of appointment of David Priddle as a director (1 page)
6 March 2011Appointment of Mr Simon Raymond Gaunt as a director (2 pages)
18 January 2011Appointment of Mr Dafydd Ruez Eveleigh as a director (2 pages)
18 January 2011Appointment of Mr David Charles Priddle as a director (2 pages)
18 January 2011Appointment of Ms Hazel Rutherford as a director (2 pages)
17 January 2011Appointment of Mrs Vivienne Frances Charles as a director (2 pages)
17 January 2011Appointment of Mr Philip Edwards as a director (2 pages)
26 November 2010Change of name with request to seek comments from relevant body (2 pages)
26 November 2010Termination of appointment of Mark Davies as a director (1 page)
26 November 2010Company name changed deaf access cwmru\certificate issued on 26/11/10
  • RES15 ‐ Change company name resolution on 2010-11-21
(2 pages)
26 November 2010Change of name notice (2 pages)
26 November 2010Termination of appointment of Anne Jones as a director (1 page)
26 November 2010Termination of appointment of Paula Jones as a director (1 page)
26 November 2010Appointment of Mr Eric Huntington as a director (2 pages)
2 November 2010Director's details changed for Carys Lennon on 15 August 2010 (2 pages)
2 November 2010Director's details changed for Mr Mark Davies on 15 August 2010 (2 pages)
2 November 2010Annual return made up to 15 August 2010 no member list (10 pages)
2 November 2010Director's details changed for Janet Huntington on 15 August 2010 (2 pages)
2 November 2010Director's details changed for John Bernard Peter Lennon on 15 August 2010 (2 pages)
2 November 2010Registered office address changed from 5 Lindum Close New Brighton Mold Flintshire CH7 6QA United Kingdom on 2 November 2010 (1 page)
2 November 2010Secretary's details changed for Mrs Janet Mary Huntington on 15 August 2010 (1 page)
2 November 2010Director's details changed for Linda Sullivan on 15 August 2010 (2 pages)
2 November 2010Director's details changed for Paula Jones on 15 August 2010 (2 pages)
2 November 2010Director's details changed for Anne Jones on 15 August 2010 (2 pages)
2 November 2010Director's details changed for John Richard Boddy on 15 August 2010 (2 pages)
2 November 2010Director's details changed for Malcolm Jack Vaughan on 15 August 2010 (2 pages)
2 November 2010Registered office address changed from 5 Lindum Close New Brighton Mold Flintshire CH7 6QA United Kingdom on 2 November 2010 (1 page)
20 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
21 September 2009Annual return made up to 15/08/09 (4 pages)
21 September 2009Registered office changed on 21/09/2009 from 5 lindum close new brighton mold clwyd CH7 6QA united kingdom (1 page)
21 September 2009Director appointed mr mark davies (1 page)
17 September 2009Secretary appointed mrs janet mary huntington (1 page)
17 September 2009Registered office changed on 17/09/2009 from 38 field park connah's quay deeside flintshire CH5 4QT (1 page)
17 September 2009Appointment terminated director sandra holland (1 page)
17 September 2009Appointment terminated secretary paula jones (1 page)
17 September 2009Appointment terminated secretary john lennon (1 page)
17 September 2009Appointment terminated director paul harper (1 page)
24 November 2008Annual return made up to 15/08/08 (11 pages)
19 November 2008Director appointed dr sandra holland (2 pages)
6 November 2008Director appointed linda sullivan (1 page)
29 October 2008Director appointed janet huntington (2 pages)
29 October 2008Director appointed anne jones (1 page)
29 October 2008Director and secretary appointed paula jones (1 page)
29 October 2008Director appointed paul harper (1 page)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 October 2008Registered office changed on 29/10/2008 from 9 ogwen plas madoc acrefair wrexham LL14 3HF (1 page)
23 October 2008Company name changed deaf access wales\certificate issued on 24/10/08 (2 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 September 2007Annual return made up to 15/08/07
  • 363(288) ‐ Director resigned
(6 pages)
21 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 September 2006Annual return made up to 15/08/06
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 September 2006New secretary appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
6 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 August 2005Annual return made up to 15/08/05 (6 pages)
27 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 December 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
11 October 2004Annual return made up to 15/08/04 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 November 2003Annual return made up to 15/08/03
  • 363(287) ‐ Registered office changed on 26/11/03
(7 pages)
26 November 2003Director resigned (1 page)
26 November 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003Secretary resigned (1 page)
6 February 2003New director appointed (2 pages)
6 February 2003Total exemption full accounts made up to 31 March 2001 (14 pages)
6 February 2003Annual return made up to 15/08/00 (6 pages)
6 February 2003Secretary resigned (1 page)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New secretary appointed (2 pages)
6 February 2003Annual return made up to 15/08/02 (7 pages)
6 February 2003New secretary appointed (2 pages)
6 February 2003Registered office changed on 06/02/03 from: 43 wrexham street (1ST floor) mold clwyd CH7 1ET (1 page)
6 February 2003Annual return made up to 15/08/01 (6 pages)
6 February 2003New director appointed (2 pages)
6 February 2003Total exemption full accounts made up to 31 March 2000 (15 pages)
6 February 2003New director appointed (2 pages)
3 February 2003Restoration by order of the court (2 pages)
20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2000Director resigned (1 page)
17 March 2000Annual return made up to 31/03/99 (7 pages)
17 March 2000Director resigned (1 page)
17 March 2000New secretary appointed (2 pages)
1 March 2000Registered office changed on 01/03/00 from: 43 wrexham street mold clwyd CH7 1ET (1 page)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 January 2000Director resigned (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
4 November 1999Application for striking-off (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
16 August 1999Annual return made up to 15/08/99 (6 pages)
6 August 1999Annual return made up to 15/08/98 (12 pages)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999Director's particulars changed (1 page)
21 July 1999Secretary's particulars changed;director's particulars changed (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Secretary resigned;director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
25 January 1999Registered office changed on 25/01/99 from: 3 maesgwyn road wrexham clwyd LL11 2AP (1 page)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998Director resigned (1 page)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New secretary appointed;new director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
24 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
18 February 1998Director resigned (1 page)
18 February 1998Secretary resigned (1 page)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997Annual return made up to 15/08/97 (6 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
26 June 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
12 June 1997Director resigned (1 page)
15 August 1996Incorporation (33 pages)