Upper Denbigh Road
St. Asaph
Denbighshire
LL17 0RW
Wales
Secretary Name | Gillian Norah Kirk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1999(same day as company formation) |
Role | Manager |
Correspondence Address | The Croft Upper Denbigh Road St. Asaph Denbighshire LL17 0RW Wales |
Director Name | Michael Frederick Johnston |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Caravan Sales & Holiday Parks |
Correspondence Address | Solar Court Upper Denbigh Road St Asaph Clwyd LL17 0RW Wales |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | D&I Walton 17 Lancaster Drive Chester Cheshire CH3 5JW Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Great Boughton |
Ward | Great Boughton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £10 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 October 2003 | Application for striking-off (1 page) |
8 October 2003 | Director resigned (1 page) |
10 September 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
31 August 2001 | Return made up to 23/07/01; full list of members
|
22 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
20 September 2000 | Return made up to 23/07/00; full list of members
|
29 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Incorporation (21 pages) |