Buckley
Clwyd
CH7 2JR
Wales
Secretary Name | Kellie Ann Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 1998(6 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 04 May 2004) |
Role | Company Director |
Correspondence Address | 29 Kiln Close Buckley Clwyd CH7 2JR Wales |
Director Name | Mr Alan Dawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | Plas Aros Pentre Bach, Nercwys Mold Clwyd CH7 4EG Wales |
---|---|
Constituency | Delyn |
Parish | Nercwys |
Ward | Gwernymynydd |
Year | 2014 |
---|---|
Turnover | £64,872 |
Net Worth | £4,534 |
Cash | £2,289 |
Current Liabilities | £10,123 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
4 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
2 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
27 October 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
30 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
30 November 2000 | Full accounts made up to 31 October 1999 (7 pages) |
18 February 2000 | Return made up to 29/10/99; full list of members (6 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 25 new st square london EC4A 3LN (1 page) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Resolutions
|
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
16 November 1998 | Company name changed bab sot LIMITED\certificate issued on 17/11/98 (2 pages) |
29 October 1998 | Incorporation (12 pages) |