Llanfair Th
Abergele
North Wales
LL22 8RT
Wales
Director Name | Stephen Gregg Brooke-Jones |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Glan Dwr Score Lane Llanfair Th Abergele North Wales LL22 8RT Wales |
Secretary Name | Stephen Gregg Brooke-Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Glan Dwr Score Lane Llanfair Th Abergele North Wales LL22 8RT Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Compacc 16 Wrexham Street Mold Clwyd CH7 1ES Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold East |
Built Up Area | Mold |
Year | 2014 |
---|---|
Net Worth | -£42,107 |
Current Liabilities | £5,862 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
16 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
12 May 2003 | Return made up to 14/12/02; full list of members
|
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
1 February 2002 | Return made up to 14/12/01; full list of members (6 pages) |
15 August 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
9 January 2001 | Return made up to 14/12/00; full list of members
|
16 October 2000 | Accounts for a small company made up to 28 February 2000 (9 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: 100 high street mold clwyd CH7 1BH (1 page) |
11 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
13 October 1999 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
22 December 1998 | Ad 16/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 December 1998 | New secretary appointed;new director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Director resigned (2 pages) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (2 pages) |
14 December 1998 | Incorporation (10 pages) |