Connahs Quay
Deeside
Clwyd
CH5 4PR
Wales
Secretary Name | Nicholas Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2007(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 19 Fraser Drive Buckley Clwyd CH7 2LE Wales |
Director Name | Arthur Ernest Hannah |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(1 day after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 October 2007) |
Role | Managing Director |
Correspondence Address | 1 Castle Park Avenue Connahs Quay Deeside Clwyd CH5 4PR Wales |
Secretary Name | Patricia Ann Hannah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(1 day after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 October 2007) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Castle Park Avenue Connahs Quay Deeside Clwyd CH5 4PR Wales |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£59,829 |
Cash | £2,666 |
Current Liabilities | £63,614 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 May 2009 | Application for striking-off (1 page) |
29 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | Director resigned (1 page) |
15 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 June 2006 | Return made up to 28/04/06; full list of members (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: stanley chambers high street runcorn cheshire WA7 1JH (1 page) |
14 June 2005 | Return made up to 28/04/05; full list of members (7 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 June 2003 | Return made up to 28/04/03; full list of members (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
7 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
23 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
6 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
15 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
26 July 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
7 May 1999 | New secretary appointed;new director appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
7 May 1999 | Secretary resigned (1 page) |
28 April 1999 | Incorporation (14 pages) |