Mynydd Du Road Mynydd Du
Mold
Flintshire
CH7 4BL
Wales
Secretary Name | Mrs Louise Jane Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gist Faen Farm Mynydd Du Road Mynydd Du Mold Flintshire CH7 4BL Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Registered Address | 63 Wrexham Street Mold Flintshire CH7 1HQ Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold East |
Built Up Area | Mold |
135k at 1 | William Alexander Reid 90.00% Ordinary |
---|---|
15k at 1 | Louise Jane Reid 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,446 |
Cash | £484 |
Current Liabilities | £42,423 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2010 | Compulsory strike-off action has been suspended (1 page) |
25 August 2010 | Compulsory strike-off action has been suspended (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Director's details changed for William Alexander Reid on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Director's details changed for William Alexander Reid on 11 March 2010 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 March 2008 | Return made up to 11/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 11/03/08; full list of members (3 pages) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 March 2005 | Return made up to 11/03/05; full list of members (2 pages) |
11 March 2005 | Return made up to 11/03/05; full list of members (2 pages) |
22 November 2004 | Declaration of mortgage charge released/ceased (2 pages) |
22 November 2004 | Declaration of mortgage charge released/ceased (2 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
19 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
19 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
21 May 2003 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
21 May 2003 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
20 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
19 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
19 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
22 April 2002 | Return made up to 11/03/02; full list of members
|
22 April 2002 | Return made up to 11/03/02; full list of members (6 pages) |
4 April 2001 | Return made up to 11/03/01; full list of members
|
4 April 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
4 April 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
4 April 2001 | Return made up to 11/03/01; full list of members (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
11 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
13 April 2000 | Return made up to 11/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 11/03/00; full list of members (6 pages) |
17 June 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
17 June 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
26 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
26 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
5 March 1999 | Particulars of mortgage/charge (9 pages) |
5 March 1999 | Particulars of mortgage/charge (9 pages) |
23 March 1998 | Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page) |
23 March 1998 | Ad 11/03/98--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Ad 11/03/98--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | Registered office changed on 23/03/98 from: 9 abbey square chester cheshre CH1 2HU (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Registered office changed on 23/03/98 from: 9 abbey square chester cheshre CH1 2HU (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page) |
23 March 1998 | Director resigned (1 page) |
11 March 1998 | Incorporation (13 pages) |