Mold
Clwyd
CH7 1UZ
Wales
Secretary Name | Michael William Richard Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 March 1999) |
Role | Management Consultant |
Correspondence Address | 14 Pine Grove Mynydd Isa Mold Clwyd CH7 6XU Wales |
Director Name | William Edward Houlbrooke |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 4 Littlewood Cottages Alltami Mold Flintshire CH7 6LH Wales |
Secretary Name | Lisa Jayne Houlbrooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Littlewood Cottages Alltami Mold Flintshire CH7 6LH Wales |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 35 Greenfield Business Park Bagillt Road Holywell Flintshire CH8 7HJ Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Greenfield |
Built Up Area | Flint |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
17 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 October 1998 | Application for striking-off (1 page) |
9 September 1998 | Full accounts made up to 28 February 1998 (9 pages) |
18 March 1998 | Return made up to 19/02/98; full list of members
|
19 September 1997 | Registered office changed on 19/09/97 from: 4 littlewood cottage alltami mold flintshire CH7 6LH (1 page) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New secretary appointed (2 pages) |
16 June 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Secretary resigned (1 page) |
19 February 1997 | Incorporation (13 pages) |