Llyn Y Pandy
Mold
Flintshire
CH7 5JF
Wales
Secretary Name | Carolyn Margaret Huxley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1999(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 11 October 2005) |
Role | Company Director |
Correspondence Address | Barn 2 Bryn Yr Onnen Llyn Y Pandy Mold Flintshire CH7 5JF Wales |
Secretary Name | Diana Huxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | 21 Glenwood Drive Cheswick Green Solihull West Midlands B90 4HJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 100 High Street Mold Flintshire CH7 1BH Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£9,712 |
Cash | £12,932 |
Current Liabilities | £33,930 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 October 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 July 2001 | Return made up to 21/07/01; full list of members
|
1 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: barn 2 bryn yr onnen llyn y pandy mold clwyd CH7 5JF (1 page) |
28 July 2000 | Return made up to 21/07/00; full list of members
|
24 November 1999 | Return made up to 21/07/99; full list of members
|
24 November 1999 | Secretary resigned (1 page) |
20 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: 21 glenwood drive cheswick green solihull west midlands B90 4HJ (1 page) |
24 September 1997 | Ad 28/08/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
21 July 1997 | Incorporation (17 pages) |