Deganwy
Gwynedd
LL31 9RH
Wales
Director Name | Ivor Clifford Jones |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Trem-Y-Garth Talsarnau Gwynedd LL47 6TL Wales |
Secretary Name | Mary Ann Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Horstone Road Great Sutton South Wirral Merseyside L66 2JW |
Director Name | Gary Peter Tinsley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(6 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 June 2000) |
Role | Unemployed |
Correspondence Address | 13b Weston Court Shavington Crewe Cheshire CW2 5AL |
Director Name | Ivor Clifford Jones |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | 8 Trem Y Garth Talsarnau Gwynedd LL47 6YL Wales |
Director Name | Cherie Louise Marti Jones |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 December 2005) |
Role | Nurse Practitioner |
Correspondence Address | 72 Albert Drive Deganwy Conwy LL31 9RH Wales |
Secretary Name | Cherie Louise Marti Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(5 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 22 July 2005) |
Role | Nurse Practitioner |
Correspondence Address | 72 Albert Drive Deganwy Conwy Gwynedd LL31 9RH Wales |
Secretary Name | Cherie Louise Marti Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 February 2008) |
Role | Nurse |
Correspondence Address | 720 Albert Drive Deganwkg Conwy LL31 9RH Wales |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 4 Chantry Court Chester Cheshire CH1 4QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,275 |
Cash | £454 |
Current Liabilities | £4,327 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Appointment terminated secretary cherie marti jones (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 April 2008 | Return made up to 24/05/07; no change of members (6 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 4B hunter street chester cheshire CH1 2AR (1 page) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
26 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
16 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
18 May 2005 | Secretary's particulars changed (1 page) |
18 May 2005 | Director's particulars changed (1 page) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 May 2003 (2 pages) |
4 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
5 September 2002 | New director appointed (1 page) |
8 July 2002 | Amended accounts made up to 31 May 2001 (2 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
4 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 May 2000 (2 pages) |
25 August 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
14 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
5 January 2000 | New director appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | Registered office changed on 11/06/99 from: 8 tren-y-garth talsarnau gwynedd LL47 6YL (1 page) |
11 June 1999 | New director appointed (2 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
24 May 1999 | Incorporation (7 pages) |