Rhydygaled
Mold
Clwyd
CH7 6QG
Wales
Director Name | Brian Frank Wall |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 17 June 2003) |
Role | Graphic Designer |
Correspondence Address | Hawthorne Cottage 76 Mold Road Buckley Clwyd CH7 2NJ Wales |
Secretary Name | Elizabeth Amanada Frodsham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 17 June 2003) |
Role | Company Director |
Correspondence Address | Glendale Lodge Rhydygaled Mold Clwyd CH7 6QG Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Nicholas Street Chester Cheshire CH1 2NX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,523 |
Cash | £42 |
Current Liabilities | £3,565 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2003 | Application for striking-off (1 page) |
22 November 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
20 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
22 November 2001 | Total exemption full accounts made up to 31 January 2001 (12 pages) |
15 March 2001 | Return made up to 23/01/01; full list of members (6 pages) |
16 November 2000 | Full accounts made up to 31 January 2000 (12 pages) |
28 January 2000 | Return made up to 23/01/00; full list of members
|
3 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
22 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
4 June 1998 | Memorandum and Articles of Association (11 pages) |
27 May 1998 | Company name changed cableissue LIMITED\certificate issued on 28/05/98 (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: 1 mitchell lnae bristol BS1 6BU (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
23 January 1998 | Incorporation (12 pages) |