Mynydd Du Road Mynydd Du
Mold
Flintshire
CH7 4BL
Wales
Director Name | William Alexander Reid |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Reid Haven The Cedars Mold Road Mynydd Isa Mold Flintshire CH7 6WZ Wales |
Secretary Name | Louise Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Reidhaven 4 The Cedars Mold Road Mynydd Isa Mold Flintshire CH7 6WZ Wales |
Director Name | George Rodney Hill |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 September 2004) |
Role | Company Director |
Correspondence Address | Ddaugae Loggerheads Road Cilcain Flintshire CH7 5PG Wales |
Secretary Name | Mr William Alexander Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 September 2004) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Gist Faen Farm Mynydd Du Road Mynydd Du Mold Flintshire CH7 4BL Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 63 Wrexham Street Mold Flintshire CH7 1HQ Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold East |
Built Up Area | Mold |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2004 | Secretary resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
27 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
21 May 2003 | Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page) |
23 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: reigan industrial complex whittle close sandycroft deeside flintshire CH5 2QY (1 page) |
8 January 2002 | Return made up to 23/12/01; full list of members
|
4 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
29 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 January 2000 | Return made up to 23/12/99; full list of members
|
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 January 1999 | Return made up to 23/12/98; no change of members (4 pages) |
3 July 1998 | New director appointed (2 pages) |
29 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 January 1998 | Return made up to 23/12/97; full list of members (6 pages) |
10 March 1997 | Registered office changed on 10/03/97 from: reigan industrial complex whittle close sandicroft deeside flintshire CH5 2QY (1 page) |
3 March 1997 | Secretary resigned (1 page) |
23 December 1996 | Incorporation (14 pages) |