Wrexham
Clwyd
LL13 7QQ
Wales
Director Name | Mrs Sandra Kerry Saunders |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1998(6 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 06 January 2004) |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | Bod Awel Star Crossing Road Cilcain Flintshire CH7 5NW Wales |
Secretary Name | Mrs Sandra Kerry Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1998(6 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 06 January 2004) |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | Bod Awel Star Crossing Road Cilcain Flintshire CH7 5NW Wales |
Director Name | Kathryn Hemingway |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1999(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 06 January 2004) |
Role | Mortgage Broking |
Correspondence Address | 15 Smithy Lane Little Acton Wrexham LL12 8AW Wales |
Director Name | Christopher Paul Cassidy |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2000) |
Role | Independent Financial Advisor |
Correspondence Address | 52 Eldred Road Liverpool Merseyside L16 8PD |
Director Name | John Pearson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2000) |
Role | Independent Financial Advisor |
Correspondence Address | 7 Spencer Close Liverpool Merseyside L36 0XT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | St Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,579 |
Current Liabilities | £72,120 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2003 | Application for striking-off (1 page) |
6 March 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
14 June 2002 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: hacker young saint johns chambers love street chester cheshire CH1 1QN (1 page) |
5 December 2001 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
5 December 2001 | Director's particulars changed (1 page) |
5 December 2001 | Return made up to 11/08/01; full list of members (8 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 August 2000 (9 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: heronmead neston road ness south wirral L64 4AP (1 page) |
5 December 2001 | Return made up to 11/08/00; full list of members (8 pages) |
4 December 2001 | Restoration by order of the court (2 pages) |
15 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Return made up to 11/08/99; full list of members (6 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
20 August 1998 | New secretary appointed;new director appointed (2 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
11 August 1998 | Incorporation (14 pages) |