Windmill Halkyn
Holywell
CH8 8EU
Wales
Secretary Name | Helen Jane Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 23 October 2007) |
Role | Company Director |
Correspondence Address | Fron Farm Windmill Halkyn Holywell Clwyd CH8 8EU Wales |
Director Name | Tracey George |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 14 Penymynydd Road Penyffordd Chester CH4 0LQ Wales |
Secretary Name | William Robert Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Wheelwrights Cottage Brook Lane Beeston Castle Tarporley Cheshire CW6 9TU |
Director Name | WRJ Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 March 2002) |
Correspondence Address | 115 Westgate Street Gloucester Gloucestershire GL1 2PG Wales |
Secretary Name | WRJ Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2003) |
Correspondence Address | 115 Westgate Street Gloucester Gloucestershire GL1 2PG Wales |
Registered Address | Eatonfield House 4 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Year | 2014 |
---|---|
Net Worth | £52,285 |
Cash | £406 |
Current Liabilities | £3,782 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
23 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2007 | Application for striking-off (1 page) |
26 April 2007 | Secretary's particulars changed (1 page) |
19 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
18 January 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
9 June 2006 | Return made up to 17/04/06; full list of members (2 pages) |
5 May 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
13 January 2006 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: eaton field chambers 4 halkyn street holywell flintshire CH8 77D (1 page) |
25 June 2005 | Return made up to 17/04/05; full list of members
|
14 June 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
23 June 2004 | Return made up to 17/04/04; full list of members (6 pages) |
6 May 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
7 May 2003 | Secretary resigned (1 page) |
24 March 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New secretary appointed (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 115 westgate street gloucester GL1 2PG (1 page) |
29 March 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
28 March 2002 | Company name changed hazebrook properties LTD.\certificate issued on 28/03/02 (2 pages) |
10 September 2001 | Return made up to 02/09/01; full list of members
|
29 May 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: wheelwriches cottage brook lane beeston tarporley cheshire CW6 9TU (1 page) |
17 November 2000 | Return made up to 02/09/00; full list of members (6 pages) |
23 May 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
27 September 1999 | Return made up to 02/09/99; no change of members (4 pages) |
5 January 1999 | Resolutions
|
5 January 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
21 December 1998 | Return made up to 02/09/98; full list of members (6 pages) |
21 December 1998 | Director's particulars changed (1 page) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: unit 8 glendale business centre deeside industrial estate deeside flintshire CH5 2LR (1 page) |
2 September 1997 | Incorporation (15 pages) |