St David's Park
Deeside
Flintshire
CH5 3UW
Wales
Director Name | Brian Lee |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2010(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendale Avenue Sandycroft Deeside CH5 2QS Wales |
Director Name | Brian Lee |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 November 2006) |
Role | Company Director |
Country of Residence | Company Director |
Correspondence Address | Ewloe Wood House Pinfold Lane Northop Hall Mold Clwyd CH7 6HE Wales |
Secretary Name | Mrs Irene Maria Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 November 2006) |
Role | Company Director |
Correspondence Address | Ewloe Woodhouse Pinfold Lane Northop Hall Clwyd |
Director Name | David Leslie Williams |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fron Haul Farm Pant Y Buarth Gwernaffield Flintshire CH7 5ER Wales |
Director Name | James Benjamin Lee |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 September 2018) |
Role | Company Director |
Correspondence Address | 55 Maes-Deri St David's Park Deeside Flintshire CH5 3UW Wales |
Director Name | Mrs Irene Maria Lee |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendale Avenue Sandycroft Deeside Flintshire CH5 2QP Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | allanmorris.co.uk |
---|---|
Telephone | 01244 533320 |
Telephone region | Chester |
Registered Address | Glendale Avenue Sandycroft Deeside CH5 2QS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
1 at £1 | Mr Brian Lee 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 September 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
---|---|
1 August 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
9 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
20 July 2016 | Director's details changed for Mrs Irene Maria Lee on 1 December 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
16 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
2 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
12 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
20 August 2013 | Director's details changed for Brian Lee on 15 January 2013 (2 pages) |
20 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
16 May 2013 | Appointment of Mrs Irene Maria Lee as a director (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
28 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (14 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (14 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
24 February 2010 | Annual return made up to 30 July 2009 with a full list of shareholders (10 pages) |
12 February 2010 | Termination of appointment of David Williams as a director (2 pages) |
8 February 2010 | Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 8 February 2010 (2 pages) |
8 February 2010 | Appointment of Brian Lee as a director (3 pages) |
8 February 2010 | Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 8 February 2010 (2 pages) |
11 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
13 August 2008 | Director and secretary's change of particulars / james lee / 06/07/2007 (1 page) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 November 2007 | Return made up to 30/07/07; full list of members (2 pages) |
6 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Director resigned (1 page) |
5 September 2006 | Return made up to 30/07/06; full list of members (2 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 October 2005 | Return made up to 30/07/05; full list of members
|
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
15 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 August 2002 | Return made up to 30/07/02; full list of members
|
7 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
13 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
10 August 2000 | Return made up to 30/07/00; full list of members (5 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
29 September 1999 | Return made up to 30/07/99; full list of members (5 pages) |
28 August 1998 | Resolutions
|
28 August 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Company name changed solidgood LTD\certificate issued on 19/08/98 (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: 39A leicester road salford M7 4AS (1 page) |
17 August 1998 | Director resigned (1 page) |
30 July 1998 | Incorporation (14 pages) |