The Catch Halkyn
Holywell
Flintshire
CH8 8DU
Wales
Secretary Name | Ms Eileen Kay Foulkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2000(3 years after company formation) |
Appointment Duration | 8 years, 4 months (closed 13 August 2008) |
Role | Home Care Supervisor |
Correspondence Address | Arfryn Halkyn Holywell Clwyd CH8 8DU Wales |
Secretary Name | Winifred Ann Coleclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | 7 Maes Lygan Pentre Halkyn Holywell Flintshire CH8 8JD Wales |
Secretary Name | John Barrie Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(3 years after company formation) |
Appointment Duration | Resigned same day (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | Windmill Cottage Pentre Halkyn Holywell Flintshire CH8 8HR Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Arfryn The Catch Halkyn Holywell Clwyd CH8 8DU Wales |
---|---|
Constituency | Delyn |
Parish | Halkyn |
Ward | Halkyn |
Year | 2014 |
---|---|
Net Worth | £55,853 |
Cash | £65,823 |
Current Liabilities | £19,653 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2008 | Application for striking-off (1 page) |
8 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 December 2007 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 May 2006 | Return made up to 19/03/06; full list of members (2 pages) |
28 April 2006 | Return made up to 19/03/05; full list of members (2 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 August 2004 | Nc inc already adjusted 19/03/04 (1 page) |
5 August 2004 | Resolutions
|
1 July 2004 | Return made up to 19/03/04; full list of members (6 pages) |
25 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
31 March 2003 | Return made up to 19/03/03; full list of members (6 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 March 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
29 June 2001 | Return made up to 19/03/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 September 2000 | Return made up to 19/03/00; full list of members; amend (6 pages) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | Secretary resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
11 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
13 August 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 June 1999 | Return made up to 19/03/99; full list of members (6 pages) |
8 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Resolutions
|
17 April 1997 | Registered office changed on 17/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
19 March 1997 | Incorporation (18 pages) |