Wallasey
Merseyside
L45 6UZ
Director Name | Douglas Huw Wrench |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1997(same day as company formation) |
Role | Insurance Loss Adjuster |
Correspondence Address | Nant-Y-Cwm Nannerch Mold Clwyd CH7 5RF Wales |
Secretary Name | Brian Sidney Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Arundel Avenue Wallasey Merseyside L45 6UZ |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 104 Chester Road East Shotton Queensferry Deeside CH5 1BZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Shotton |
Ward | Shotton West |
Built Up Area | Buckley |
Year | 2014 |
---|---|
Net Worth | £249,629 |
Cash | £223,090 |
Current Liabilities | £41,098 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2005 | Application for striking-off (1 page) |
1 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 November 2003 | Return made up to 20/11/03; full list of members (7 pages) |
14 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
30 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
8 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
17 December 1999 | Return made up to 20/11/99; no change of members (6 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 December 1998 | Return made up to 20/11/98; no change of members (6 pages) |
7 December 1998 | Amended accounts made up to 31 March 1998 (5 pages) |
26 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Secretary resigned (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: po box 55 7 spa road london SE16 3QQ (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Incorporation (15 pages) |