Llannefydd
Conwy
LL16 5ES
Wales
Secretary Name | Derek Dodd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2003(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 June 2005) |
Role | Company Director |
Correspondence Address | Rhwng Y Ffordd Llannefydd Conwy LL16 5ES Wales |
Director Name | Derek Dodd |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(3 days after company formation) |
Appointment Duration | 6 years (resigned 19 February 2003) |
Role | Plant Engineer |
Correspondence Address | 5 Clwydian Park Crescent St Asaph Denbighshire LL17 0BJ Wales |
Secretary Name | Rosemary Patricia Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(3 days after company formation) |
Appointment Duration | 6 years (resigned 19 February 2003) |
Role | Company Director |
Correspondence Address | 5 Clwydian Park Crescent St Asaph Clwyd LL17 0BJ Wales |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Lymm Court 11 Eagle Brow Lymm Cheshire WA13 0LP |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm South |
Built Up Area | Lymm |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,606 |
Cash | £4,222 |
Current Liabilities | £55,552 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2005 | Application for striking-off (1 page) |
6 July 2004 | Return made up to 14/01/04; full list of members (6 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
21 March 2003 | Return made up to 14/01/03; full list of members
|
11 March 2003 | New director appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | New secretary appointed (2 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 32 stamford street altrincham cheshire WA14 1EY (1 page) |
16 April 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
28 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
6 September 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
8 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
1 June 2000 | Full accounts made up to 31 January 2000 (7 pages) |
1 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
20 September 1999 | Registered office changed on 20/09/99 from: 12 old market place altrincham cheshire WA14 4DF (1 page) |
23 April 1999 | Full accounts made up to 31 January 1999 (7 pages) |
3 February 1999 | Return made up to 21/01/99; no change of members
|
29 September 1998 | Full accounts made up to 31 January 1998 (6 pages) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Return made up to 21/01/98; full list of members (6 pages) |
16 February 1998 | New director appointed (2 pages) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Registered office changed on 26/01/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
21 January 1997 | Incorporation (12 pages) |