Trelogan
Holywell
Flintshire
CH8 9BZ
Wales
Secretary Name | Mr Huw Wyn Hampson-Jones |
---|---|
Nationality | Welsh |
Status | Closed |
Appointed | 11 April 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months (closed 20 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Bolton Road Windsor Berkshire SL4 3JX |
Secretary Name | Maxine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 April 1997) |
Role | Company Director |
Correspondence Address | 1 Aber Crescent Northop Mold Clwyd CH7 6DB Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 16 Wrexham Street Mold Clwyd CH7 1ES Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold East |
Built Up Area | Mold |
Year | 2014 |
---|---|
Net Worth | £1,103 |
Cash | £771 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2008 | Application for striking-off (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
7 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (2 pages) |
2 March 2004 | Return made up to 22/01/04; full list of members (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
24 March 2003 | Return made up to 22/01/03; full list of members (6 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
17 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
22 August 2001 | Particulars of contract relating to shares (4 pages) |
22 August 2001 | Ad 01/03/01-31/03/01 £ si 98@1=98 £ ic 2/100 (2 pages) |
21 March 2001 | Return made up to 22/01/01; full list of members (6 pages) |
9 March 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 March 2000 | Return made up to 22/01/00; full list of members (6 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: office 12 green field bus park greenfield holywell flintshire CH8 7HJ (1 page) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: 75 mill suite greenfield business centre greefield holywell flintshire CH8 7QB (1 page) |
8 March 1999 | Return made up to 22/01/99; no change of members (4 pages) |
20 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
22 January 1998 | Return made up to 22/01/98; full list of members
|
1 October 1997 | Registered office changed on 01/10/97 from: office 29 basingwerk suite greenfield business centre greenfield holywell fflintshire CH8 7QB (1 page) |
1 May 1997 | New secretary appointed (2 pages) |
21 April 1997 | Secretary resigned (1 page) |
6 February 1997 | New director appointed (1 page) |
6 February 1997 | New secretary appointed (1 page) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: 1 lower bar newport salop TF10 7BE (1 page) |
6 February 1997 | Director resigned (1 page) |
22 January 1997 | Incorporation (10 pages) |