Harlech
Gwynedd
LL46 2UW
Wales
Secretary Name | Barbara Anne Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Glyn Morfa Harlech Gwynedd LL46 2UW Wales |
Director Name | Steven Bernard Cross |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Role | Mechanical Engineer |
Correspondence Address | 61 Harlow Close Sutton Heath St. Helens Merseyside WA9 5EX |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £22,653 |
Net Worth | £15,259 |
Cash | £15,222 |
Current Liabilities | £2,014 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2003 | Application for striking-off (1 page) |
14 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
26 April 2002 | Return made up to 13/04/02; full list of members
|
29 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: the old mill green end lane st. Helens merseyside WA9 5AW (1 page) |
1 May 2001 | Return made up to 13/04/01; full list of members
|
13 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
21 June 2000 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
11 May 2000 | Return made up to 13/04/00; full list of members
|
21 April 2000 | Director resigned (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: unit 5 queensway business centre waterloo road widnes cheshire WA8 0FD (1 page) |
29 April 1999 | Registered office changed on 29/04/99 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Incorporation (16 pages) |