Wepre
Connah's Quay
Flintshire
CH5 4GL
Wales
Secretary Name | David Tudor Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2000(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 03 August 2004) |
Role | Company Director |
Correspondence Address | Daemar Cymau Wrexham Clwyd LL11 5EU Wales |
Secretary Name | Sharon Trickett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2000(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 03 August 2004) |
Role | Company Director |
Correspondence Address | 3 Pantile Cottages Paradise Lane Hawarden Hawarden Clwyd CH5 3LE Wales |
Secretary Name | Mr Mark Roger Davey-Hayford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Waterpark Road Prenton Birkenhead Merseyside CH42 8PN Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Director Name | Cheshire Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 October 2000) |
Correspondence Address | 220 Walton Breck Road Liverpool Merseyside L4 0RQ |
Registered Address | St Ives Way Sandycroft Flintshire CH5 2QS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Year | 2014 |
---|---|
Net Worth | £312 |
Cash | £7,723 |
Current Liabilities | £90,962 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
8 April 2002 | Return made up to 27/01/02; change of members
|
30 July 2001 | Registered office changed on 30/07/01 from: 220 walton breck road liverpool merseyside L4 0RQ (1 page) |
15 May 2001 | Return made up to 27/01/01; full list of members
|
11 May 2001 | Company name changed staff services (merseyside) limi ted\certificate issued on 10/05/01 (2 pages) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | Secretary resigned (1 page) |
6 December 2000 | Registered office changed on 06/12/00 from: 3RD floor, 81 dale street liverpool merseyside L2 2HT (1 page) |
17 November 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
17 July 2000 | Ad 06/04/00--------- £ si 310@1=310 £ ic 2/312 (4 pages) |
17 July 2000 | Statement of rights attached to allotted shares (2 pages) |
17 July 2000 | Resolutions
|
17 July 2000 | £ nc 1000/1310 06/04/00 (1 page) |
14 July 2000 | New director appointed (2 pages) |
27 March 2000 | Return made up to 27/01/00; full list of members
|
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: 12-14 st mary street newport salop TF10 7AB (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Secretary resigned (1 page) |
10 February 1999 | Company name changed ashstock 1711 LIMITED\certificate issued on 11/02/99 (3 pages) |
27 January 1999 | Incorporation (10 pages) |