Towyn
Abergele
Conwy
LL22 9LB
Wales
Secretary Name | Ian Peter Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 2 months (closed 31 January 2006) |
Role | Consultant |
Correspondence Address | 10 Sandbank Road Towyn Abergele Conwy LL22 9LB Wales |
Director Name | Paula Child |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 February 2005) |
Role | Retailer |
Correspondence Address | 53 Grange Road Rhyl Clwyd LL18 4AD Wales |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Finance House 41 Chester Street Flint Clwyd CH6 5BL Wales |
---|---|
Constituency | Delyn |
Parish | Flint |
Ward | Flint Castle |
Built Up Area | Flint |
Year | 2014 |
---|---|
Net Worth | -£7,357 |
Cash | £577 |
Current Liabilities | £7,934 |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
31 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2005 | Voluntary strike-off action has been suspended (1 page) |
5 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Application for striking-off (1 page) |
17 February 2005 | Director resigned (1 page) |
14 December 2004 | Return made up to 28/10/04; full list of members (7 pages) |
15 January 2004 | Return made up to 28/10/03; full list of members (7 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
2 January 2003 | Return made up to 28/10/02; full list of members
|
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
18 December 2001 | Return made up to 28/10/01; full list of members (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
19 December 2000 | Return made up to 28/10/00; full list of members (6 pages) |
31 August 2000 | Full accounts made up to 30 November 1999 (8 pages) |
22 December 1999 | Return made up to 28/10/99; full list of members
|
3 March 1999 | Accounting reference date extended from 31/10/99 to 30/11/99 (1 page) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
28 October 1998 | Incorporation (12 pages) |