Cilcain
Mold
Clwyd
CH7 5HR
Wales
Director Name | Mr Peter Robert Harper |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Beeches End Boston Spa Wetherby West Yorkshire LS23 6HL |
Secretary Name | Mr Denis Conway Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cefn Melyn Bach Cefn Road Cilcain Mold Clwyd CH7 5HR Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Cefn Melyn Bach Cefn Road, Cilcain Mold Clwyd CH7 5HR Wales |
---|---|
Constituency | Delyn |
Parish | Cilcain |
Ward | Cilcain |
Year | 2014 |
---|---|
Net Worth | £18,700 |
Cash | £7,259 |
Current Liabilities | £30,717 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
5 April 2004 | Application for striking-off (1 page) |
23 December 2003 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
8 December 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
11 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 May 2000 | Return made up to 24/03/00; full list of members
|
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | Ad 25/03/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: cefn melyn bach cefn road, cilcain mold clwyd CH7 5HR (1 page) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Director resigned (2 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FQ (1 page) |
24 March 1999 | Incorporation (10 pages) |