Main Road, New Brighton
Mold
Flintshire
CH7 6QW
Wales
Secretary Name | Christine Mary O Hare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2002(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 08 January 2008) |
Role | Administrator |
Correspondence Address | The Mount Truemans Way Hawarden Deeside CH5 3LS Wales |
Director Name | Catherine Allison Davies |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | Hanrhys House Main Road, New Brighton Mold Clwyd CH7 6QW Wales |
Secretary Name | Catherine Allison Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | Hanrhys House Main Road, New Brighton Mold Clwyd CH7 6QW Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1210 Centre Park Square Warrington Cheshire WA1 1RU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,582 |
Cash | £4,511 |
Current Liabilities | £10,054 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 1210 centre park square warrington cheshire WA1 1QF (1 page) |
6 March 2007 | Voluntary strike-off action has been suspended (1 page) |
5 February 2007 | Application for striking-off (1 page) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 14 bold street warrington cheshire WA1 1DL (1 page) |
29 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
14 June 2006 | Accounting reference date extended from 31/08/05 to 28/02/06 (1 page) |
30 September 2005 | Return made up to 22/08/05; full list of members (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
1 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: 10 nicholas street chester cheshire CH1 2NX (1 page) |
8 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
23 October 2002 | Total exemption full accounts made up to 31 August 2001 (13 pages) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Secretary resigned;director resigned (1 page) |
2 May 2002 | Director's particulars changed (1 page) |
29 August 2001 | Return made up to 22/08/01; full list of members (6 pages) |
13 August 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
6 July 2001 | Total exemption full accounts made up to 31 August 1999 (9 pages) |
13 June 2001 | Full accounts made up to 31 August 1998 (9 pages) |
24 August 2000 | Return made up to 22/08/00; full list of members (6 pages) |
27 August 1999 | Return made up to 22/08/99; no change of members
|
24 August 1998 | Ad 15/10/97--------- £ si 98@1 (2 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1997 | Ad 15/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | Registered office changed on 03/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | New secretary appointed;new director appointed (2 pages) |
22 August 1997 | Incorporation (9 pages) |