Mold
Clwyd
CH7 1XP
Wales
Director Name | Mr Richard David Mansel Williams |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 08 October 2011(15 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 01 November 2016) |
Role | Upvc Fabricator |
Country of Residence | Wales |
Correspondence Address | Corlan Unit3 Mold Business Park, Wrexham Road Mold Clwyd CH7 1XP Wales |
Director Name | Ms Alison Bryan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2011(15 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 01 November 2016) |
Role | Blank |
Country of Residence | Wales |
Correspondence Address | Corlan Unit3 Mold Business Park, Wrexham Road Mold Clwyd CH7 1XP Wales |
Director Name | Mrs Heidi Williams |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2014(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 01 November 2016) |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | 4 Butcher Street Rhosllanerchrugog Wrexham Clwyd LL14 1DH Wales |
Director Name | Mrs Kerry Joanna Walker |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2014(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 01 November 2016) |
Role | Administrator |
Country of Residence | Wales |
Correspondence Address | 3 Langford Crescent Buckley Clwyd CH7 2PR Wales |
Director Name | Robert Hugh Clarke |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Role | Assembler |
Correspondence Address | 39 Tan Y Hafod Gwernaffield Mold Flintshire CH7 5DS Wales |
Director Name | Margaret Ann Garbutt |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Role | Investment Administrator |
Correspondence Address | 7 Birch Rise Harwarden Flintshire CH5 3DD Wales |
Director Name | Olive Mary Clarke |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Role | Machinist |
Correspondence Address | 39 Tan Y Hafod Gwernaffield Mold Flintshire CH7 5DS Wales |
Director Name | Brian Alan Clark |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Role | Welder/Driver |
Correspondence Address | 18 Saint Georges Crescent Rhyl Clwyd LL18 3NN Wales |
Director Name | John Richard Boddy |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Role | Fabricator |
Country of Residence | Wales |
Correspondence Address | 20 Well House Drive Penymynydd Chester Flintshire CH4 0LB Wales |
Secretary Name | Rosemary Fay Denerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Carlisle Close Mobberley Knutsford Cheshire WA16 7HD |
Director Name | Gordon Alan Evans |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 28 June 2000) |
Role | Joiner |
Correspondence Address | The Cottage Ferry Hill Ewloe Flintshire CH5 3AW Wales |
Director Name | Geoffrey Kenneth Dowson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 27 March 1998) |
Role | Teacher |
Correspondence Address | 8 Ael Y Bryn Garden Village Wrexham Clwyd LL11 2TA Wales |
Secretary Name | Leonie Faye Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 year after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | 24 Hamilton Avenue Sandycroft Deeside Flintshire CH5 2PB Wales |
Director Name | Tim Richard Blackwell |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | Bryn Awen Fron Heulog Bwlchgwyn Wrexham Clwyd LL11 5YH Wales |
Director Name | Pat Evans |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1998(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 May 1999) |
Role | Company Director |
Correspondence Address | 45 Mainwaring Drive Saltney Ferry CH4 0AZ Wales |
Director Name | John Mark Davies |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | 17 Hafryn Garth Llangollen Clwyd LL20 7UT Wales |
Secretary Name | Paula Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1998(1 year, 10 months after company formation) |
Appointment Duration | 5 months (resigned 25 November 1998) |
Role | Company Director |
Correspondence Address | 50 Greengate Farm Estate Coedpoeth Wrexham Clwyd LL11 3PX Wales |
Secretary Name | Andrew Glyn Hopwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 2001) |
Role | Company Director |
Correspondence Address | 57 Gardden Road Rhosllanerchrugog Wrexham Clwyd LL14 2EP Wales |
Secretary Name | Gillian Bundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2000(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2003) |
Role | Office/Project Manager |
Correspondence Address | 39 Dreflan Mold Flintshire CH7 1DF Wales |
Director Name | Christina Cunningham |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 June 2006) |
Role | Company Director |
Correspondence Address | 15 Fford Y Craig Llysfaen Road Colwyn Bay LL29 9HE Wales |
Secretary Name | Christina Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 June 2006) |
Role | Company Director |
Correspondence Address | 15 Fford Y Craig Llysfaen Road Colwyn Bay LL29 9HE Wales |
Director Name | Patricia Evans |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(10 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 April 2007) |
Role | Tax Officer |
Correspondence Address | 45 Mainwaring Drive Saltney Ferry Flintshire CH4 0AZ Wales |
Secretary Name | John Bernard Peter Lennon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(10 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 July 2009) |
Role | Nil |
Country of Residence | Wales |
Correspondence Address | 41 Greengate Farm Estate Coedpoeth Wrexham LL11 3PS Wales |
Secretary Name | Paula Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 July 2009) |
Role | Tutor |
Country of Residence | Wales |
Correspondence Address | 5 Lindum Close New Brighton Mold Flintshire CH7 6QA Wales |
Director Name | Mr Mark Davies |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2009(12 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 March 2010) |
Role | Unemployed |
Country of Residence | Wales |
Correspondence Address | 70 Tan Y Dre Wrexham Clwyd LL13 9AY Wales |
Secretary Name | Mrs Janet Mary Huntington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2009(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 September 2012) |
Role | Trainer |
Correspondence Address | Corlan Unit3 Mold Business Park, Wrexham Road Mold Clwyd CH7 1XP Wales |
Director Name | Mr Dafydd Ruez Eveleigh |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 26 November 2010(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 January 2013) |
Role | Project Manager |
Country of Residence | Wales |
Correspondence Address | Corlan Unit3 Mold Business Park, Wrexham Road Mold Clwyd CH7 1XP Wales |
Director Name | Mr Philip Edwards |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(14 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 October 2011) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Corlan Unit3 Mold Business Park, Wrexham Road Mold Clwyd CH7 1XP Wales |
Director Name | Mrs Vivienne Frances Charles |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(14 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 October 2011) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Corlan Unit3 Mold Business Park, Wrexham Road Mold Clwyd CH7 1XP Wales |
Director Name | Mr Jeff George Brattan-Wilson |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2012(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 March 2014) |
Role | Law Centre Manager |
Country of Residence | Wales |
Correspondence Address | 53 Cae Nant Gledyr Cae Nant Gledyr Caerphilly Mid Glamorgan CF83 2BB Wales |
Director Name | Mr Barry James Bartlett |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2012(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 April 2016) |
Role | Deaf Access Cymru |
Country of Residence | United Kingdom |
Correspondence Address | Corlan Unit3 Mold Business Park, Wrexham Road Mold Clwyd CH7 1XP Wales |
Secretary Name | Mr Barry James Bartlett |
---|---|
Status | Resigned |
Appointed | 29 September 2012(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 April 2016) |
Role | Company Director |
Correspondence Address | Corlan Unit3 Mold Business Park, Wrexham Road Mold Clwyd CH7 1XP Wales |
Director Name | Mr Simon Raymond Gaunt |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 March 2015) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 68 Chester Road Buckley Clwyd CH7 3AQ Wales |
Website | www.deafaccesscymru.org.uk/ |
---|---|
Telephone | 01978 366311 |
Telephone region | Wrexham |
Registered Address | Corlan Unit3 Mold Business Park, Wrexham Road Mold Clwyd CH7 1XP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Year | 2014 |
---|---|
Turnover | £90,159 |
Net Worth | £21,813 |
Cash | £22,507 |
Current Liabilities | £2,499 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2016 | Termination of appointment of Barry James Bartlett as a director on 20 April 2016 (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2016 | Termination of appointment of Barry James Bartlett as a secretary on 20 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Barry James Bartlett as a secretary on 20 April 2016 (1 page) |
16 April 2015 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
24 March 2015 | Termination of appointment of Jane Louise Griffiths as a director on 24 March 2015 (1 page) |
1 March 2015 | Termination of appointment of Simon Raymond Gaunt as a director on 1 March 2015 (1 page) |
1 March 2015 | Termination of appointment of Sara Louise Wheeler as a director on 16 February 2015 (1 page) |
1 March 2015 | Termination of appointment of Sarah Rachael Lloyd as a director on 12 November 2014 (1 page) |
1 March 2015 | Termination of appointment of Simon Raymond Gaunt as a director on 1 March 2015 (1 page) |
28 August 2014 | Annual return made up to 15 August 2014 no member list (11 pages) |
17 August 2014 | Termination of appointment of Jeff George Brattan-Wilson as a director on 26 March 2014 (1 page) |
17 August 2014 | Termination of appointment of Jeff George Brattan-Wilson as a director on 26 March 2014 (1 page) |
17 August 2014 | Appointment of Mrs Kerry Joanna Walker as a director on 26 March 2014 (2 pages) |
17 August 2014 | Appointment of Mrs Heidi Williams as a director on 26 March 2014 (2 pages) |
17 August 2014 | Appointment of Mr Simon Raymond Gaunt as a director on 26 March 2014 (2 pages) |
17 August 2014 | Termination of appointment of Stefan Sieniawski as a director on 26 March 2014 (1 page) |
17 August 2014 | Appointment of Mrs Sarah Rachael Lloyd as a director on 26 March 2014 (2 pages) |
17 August 2014 | Termination of appointment of Stefan Sieniawski as a director on 26 March 2014 (1 page) |
17 August 2014 | Appointment of Mrs Sara Louise Wheeler as a director on 26 March 2014 (2 pages) |
17 August 2014 | Appointment of Mrs Jane Louise Griffiths as a director on 26 March 2014 (2 pages) |
18 November 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
10 September 2013 | Annual return made up to 15 August 2013 no member list (5 pages) |
2 July 2013 | Appointment of Mr Jeff Brattan-Wilson as a director (2 pages) |
1 July 2013 | Termination of appointment of Simon Gaunt as a director (1 page) |
1 July 2013 | Termination of appointment of Linda Sullivan as a director (1 page) |
1 July 2013 | Termination of appointment of Dafydd Eveleigh as a director (1 page) |
9 October 2012 | Annual return made up to 15 August 2012 no member list (8 pages) |
8 October 2012 | Appointment of Mr Barry James Bartlett as a director (2 pages) |
7 October 2012 | Termination of appointment of Janet Huntington as a secretary (1 page) |
7 October 2012 | Termination of appointment of Janet Huntington as a director (1 page) |
7 October 2012 | Appointment of Mr Barry James Bartlett as a secretary (1 page) |
1 October 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
7 November 2011 | Appointment of Mr Richard David Mansel Williams as a director (2 pages) |
4 November 2011 | Appointment of Mr Stefan Sieniawski as a director (2 pages) |
4 November 2011 | Termination of appointment of Hazel Rutherford as a director (1 page) |
4 November 2011 | Appointment of Ms Alison Bryan as a director (2 pages) |
10 October 2011 | Termination of appointment of John Boddy as a director (1 page) |
10 October 2011 | Termination of appointment of Philip Edwards as a director (1 page) |
10 October 2011 | Termination of appointment of Malcolm Vaughan as a director (1 page) |
10 October 2011 | Termination of appointment of Carys Lennon as a director (1 page) |
10 October 2011 | Termination of appointment of Vivienne Charles as a director (1 page) |
10 October 2011 | Annual return made up to 15 August 2011 no member list (11 pages) |
10 October 2011 | Termination of appointment of John Lennon as a director (1 page) |
10 October 2011 | Termination of appointment of David Priddle as a director (1 page) |
6 March 2011 | Appointment of Mr Simon Raymond Gaunt as a director (2 pages) |
18 January 2011 | Appointment of Mr Dafydd Ruez Eveleigh as a director (2 pages) |
18 January 2011 | Appointment of Mr David Charles Priddle as a director (2 pages) |
18 January 2011 | Appointment of Ms Hazel Rutherford as a director (2 pages) |
17 January 2011 | Appointment of Mrs Vivienne Frances Charles as a director (2 pages) |
17 January 2011 | Appointment of Mr Philip Edwards as a director (2 pages) |
26 November 2010 | Change of name with request to seek comments from relevant body (2 pages) |
26 November 2010 | Termination of appointment of Mark Davies as a director (1 page) |
26 November 2010 | Company name changed deaf access cwmru\certificate issued on 26/11/10
|
26 November 2010 | Change of name notice (2 pages) |
26 November 2010 | Termination of appointment of Anne Jones as a director (1 page) |
26 November 2010 | Termination of appointment of Paula Jones as a director (1 page) |
26 November 2010 | Appointment of Mr Eric Huntington as a director (2 pages) |
2 November 2010 | Director's details changed for Carys Lennon on 15 August 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Mark Davies on 15 August 2010 (2 pages) |
2 November 2010 | Annual return made up to 15 August 2010 no member list (10 pages) |
2 November 2010 | Director's details changed for Janet Huntington on 15 August 2010 (2 pages) |
2 November 2010 | Director's details changed for John Bernard Peter Lennon on 15 August 2010 (2 pages) |
2 November 2010 | Registered office address changed from 5 Lindum Close New Brighton Mold Flintshire CH7 6QA United Kingdom on 2 November 2010 (1 page) |
2 November 2010 | Secretary's details changed for Mrs Janet Mary Huntington on 15 August 2010 (1 page) |
2 November 2010 | Director's details changed for Linda Sullivan on 15 August 2010 (2 pages) |
2 November 2010 | Director's details changed for Paula Jones on 15 August 2010 (2 pages) |
2 November 2010 | Director's details changed for Anne Jones on 15 August 2010 (2 pages) |
2 November 2010 | Director's details changed for John Richard Boddy on 15 August 2010 (2 pages) |
2 November 2010 | Director's details changed for Malcolm Jack Vaughan on 15 August 2010 (2 pages) |
2 November 2010 | Registered office address changed from 5 Lindum Close New Brighton Mold Flintshire CH7 6QA United Kingdom on 2 November 2010 (1 page) |
20 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
21 September 2009 | Annual return made up to 15/08/09 (4 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from 5 lindum close new brighton mold clwyd CH7 6QA united kingdom (1 page) |
21 September 2009 | Director appointed mr mark davies (1 page) |
17 September 2009 | Secretary appointed mrs janet mary huntington (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 38 field park connah's quay deeside flintshire CH5 4QT (1 page) |
17 September 2009 | Appointment terminated director sandra holland (1 page) |
17 September 2009 | Appointment terminated secretary paula jones (1 page) |
17 September 2009 | Appointment terminated secretary john lennon (1 page) |
17 September 2009 | Appointment terminated director paul harper (1 page) |
24 November 2008 | Annual return made up to 15/08/08 (11 pages) |
19 November 2008 | Director appointed dr sandra holland (2 pages) |
6 November 2008 | Director appointed linda sullivan (1 page) |
29 October 2008 | Director appointed janet huntington (2 pages) |
29 October 2008 | Director appointed anne jones (1 page) |
29 October 2008 | Director and secretary appointed paula jones (1 page) |
29 October 2008 | Director appointed paul harper (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from 9 ogwen plas madoc acrefair wrexham LL14 3HF (1 page) |
23 October 2008 | Company name changed deaf access wales\certificate issued on 24/10/08 (2 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 September 2007 | Annual return made up to 15/08/07
|
21 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 September 2006 | Annual return made up to 15/08/06
|
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 August 2005 | Annual return made up to 15/08/05 (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 December 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
11 October 2004 | Annual return made up to 15/08/04 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 November 2003 | Annual return made up to 15/08/03
|
26 November 2003 | Director resigned (1 page) |
26 November 2003 | New director appointed (2 pages) |
25 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Secretary resigned (1 page) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
6 February 2003 | Annual return made up to 15/08/00 (6 pages) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | Annual return made up to 15/08/02 (7 pages) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | Registered office changed on 06/02/03 from: 43 wrexham street (1ST floor) mold clwyd CH7 1ET (1 page) |
6 February 2003 | Annual return made up to 15/08/01 (6 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2000 (15 pages) |
6 February 2003 | New director appointed (2 pages) |
3 February 2003 | Restoration by order of the court (2 pages) |
20 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2000 | Director resigned (1 page) |
17 March 2000 | Annual return made up to 31/03/99 (7 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: 43 wrexham street mold clwyd CH7 1ET (1 page) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 January 2000 | Director resigned (1 page) |
14 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
4 November 1999 | Application for striking-off (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
16 August 1999 | Annual return made up to 15/08/99 (6 pages) |
6 August 1999 | Annual return made up to 15/08/98 (12 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Director's particulars changed (1 page) |
21 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Secretary resigned;director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: 3 maesgwyn road wrexham clwyd LL11 2AP (1 page) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New secretary appointed;new director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
24 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Secretary resigned (1 page) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Annual return made up to 15/08/97 (6 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
26 June 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
12 June 1997 | Director resigned (1 page) |
15 August 1996 | Incorporation (33 pages) |