Rhyl
Clwyd
LL18 4UF
Wales
Director Name | Patricia Lewis |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 1999(3 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 11 November 2003) |
Role | Secretary |
Correspondence Address | 2 Tarquin Drive Rhyl Clwyd LL18 4UF Wales |
Secretary Name | Patricia Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 1999(3 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 11 November 2003) |
Role | Secretary |
Correspondence Address | 2 Tarquin Drive Rhyl Clwyd LL18 4UF Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 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 | 09 April 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O Howard Worth Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Year | 2014 |
---|---|
Net Worth | £8,701 |
Cash | £17,325 |
Current Liabilities | £8,624 |
Latest Accounts | 5 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
11 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2003 | Application for striking-off (1 page) |
16 June 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
17 July 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
19 July 2001 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
18 May 2001 | Return made up to 09/04/01; full list of members (7 pages) |
17 May 2001 | Ad 09/04/01--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: c/o lloyd piggott ground floor, blackfriars house manchester lancashire M3 2JA (1 page) |
16 October 2000 | Accounting reference date shortened from 30/04/01 to 05/04/01 (1 page) |
20 September 2000 | Accounts made up to 30 April 2000 (8 pages) |
2 May 2000 | Ad 13/04/00--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
17 April 2000 | Return made up to 09/04/00; full list of members (6 pages) |
20 May 1999 | Ad 12/04/99--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
25 April 1999 | New secretary appointed;new director appointed (2 pages) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Secretary resigned (1 page) |
17 April 1999 | Registered office changed on 17/04/99 from: the britannia suite st james buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
17 April 1999 | New director appointed (2 pages) |
9 April 1999 | Incorporation (11 pages) |