Gellifor
Ruthin
LL15 1SJ
Wales
Director Name | Shaun Brian Darlington |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2004(6 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 15 March 2005) |
Role | Company Director |
Correspondence Address | 2 Tan Y Foel Gellifor Ruthin LL15 1SJ Wales |
Director Name | Clark John Evans |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2004(6 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 15 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Llewellan Terrace Gwyddelwern Corwen LL2 1DL Wales |
Director Name | Mr Gavin Morgan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Hendre Uchaf Farm Tan Y Fron Road St George Abergele Conwy LL22 9AY Wales |
Secretary Name | Philip Morgan |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Role | Businessman |
Correspondence Address | Newsham St Meugans Ruthin Clwyd LL15 1RB Wales |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Francis Smith House Manor Lane Hawarden Flintshire CH5 3PP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 October 2004 | Application for striking-off (1 page) |
4 May 2004 | Company name changed jester interactive LIMITED\certificate issued on 04/05/04 (2 pages) |
27 April 2004 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2004 | Withdrawal of application for striking off (1 page) |
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2004 | New director appointed (2 pages) |
26 March 2004 | Director resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
27 February 2004 | Application for striking-off (1 page) |
12 February 2004 | Return made up to 09/01/04; full list of members (6 pages) |
13 February 2003 | Return made up to 09/01/03; full list of members
|
19 June 2002 | Particulars of mortgage/charge (5 pages) |
12 April 2002 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: broncoed house broncoed business park wrexham road mold clwyd CH7 1HS (1 page) |
7 February 2002 | Return made up to 09/01/02; full list of members (6 pages) |
10 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
11 January 2000 | Return made up to 09/01/00; full list of members
|
4 December 1999 | Accounts for a small company made up to 31 May 1999 (3 pages) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: eden court business centre lon parcwr business park, ruthin clwyd LL15 1NJ (1 page) |
24 January 1999 | Return made up to 09/01/99; full list of members (6 pages) |
30 December 1998 | Accounting reference date extended from 31/01/99 to 31/05/99 (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
9 January 1998 | Incorporation (16 pages) |