Buckley
Clwyd
CH7 3NH
Wales
Secretary Name | Gillian Ann Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Tram Road Buckley Flintshire CH7 3NH Wales |
Secretary Name | Mr Joseph Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1997(same day as company formation) |
Role | Air Frame Fitter |
Correspondence Address | 8 Tram Road Buckley Clwyd CH7 3NH Wales |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 8 Tram Road Buckley Clwyd CH7 3NH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Buckley |
Ward | Buckley Pentrobin |
Built Up Area | Buckley |
Year | 2014 |
---|---|
Turnover | £19,519 |
Net Worth | £3,806 |
Cash | £6,145 |
Current Liabilities | £2,632 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2002 | Voluntary strike-off action has been suspended (1 page) |
14 May 2002 | Voluntary strike-off action has been suspended (1 page) |
8 January 2002 | Voluntary strike-off action has been suspended (1 page) |
16 November 2001 | Application for striking-off (1 page) |
12 November 2001 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
7 February 2001 | Full accounts made up to 31 January 2000 (8 pages) |
1 February 2001 | Return made up to 28/01/01; full list of members
|
16 August 2000 | Registered office changed on 16/08/00 from: 8 cromwell avenue buckley flintshire CH7 2QT (1 page) |
16 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2000 | Return made up to 28/01/00; full list of members (7 pages) |
2 December 1999 | Full accounts made up to 31 January 1999 (8 pages) |
18 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | Accounts for a dormant company made up to 28 January 1998 (2 pages) |
24 February 1998 | Return made up to 28/01/98; full list of members (6 pages) |
24 September 1997 | New secretary appointed (2 pages) |
20 June 1997 | New secretary appointed;new director appointed (2 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: 8 cromwell avenue buckley flintshire CH7 2QT (1 page) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: imperial house 1 harley place bristol BS8 3JT (1 page) |
19 February 1997 | Director resigned (1 page) |
28 January 1997 | Incorporation (6 pages) |