Efenechtyd
Ruthin
Clwyd
LL15 2PN
Wales
Secretary Name | Mr John Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 24 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Llwyn Gwern Efenechtyd Ruthin Clwyd LL15 2PN Wales |
Director Name | Jean Gray |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(3 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | Llwyn Gwern Efenechtyd Ruthin Clwyd LL15 2PN Wales |
Secretary Name | Mr Richard Mark Brandwood |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 May 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Eaton Road Liverpool L12 1LX |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Director Name | Cheshire Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 November 2001) |
Correspondence Address | 220 Walton Breck Road Liverpool Merseyside L4 0RQ |
Director Name | First Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 September 2002) |
Correspondence Address | 15a The Cross Lymm Warrington Cheshire WA13 0HR |
Registered Address | Engineers Park Factory Road Sandycroft Deeside Clwyd CH5 2QD Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Year | 2014 |
---|---|
Net Worth | £202 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2006 | Application for striking-off (1 page) |
17 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 October 2005 | Return made up to 24/08/05; no change of members (8 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
31 August 2004 | Return made up to 24/08/04; no change of members (8 pages) |
20 October 2003 | Return made up to 24/08/03; full list of members (7 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (1 page) |
7 November 2002 | Return made up to 24/08/02; no change of members
|
18 September 2002 | Director resigned (1 page) |
18 September 2002 | New director appointed (1 page) |
11 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
24 October 2001 | Return made up to 24/08/01; full list of members (13 pages) |
17 August 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
22 June 2001 | Full accounts made up to 31 August 2000 (6 pages) |
1 December 2000 | Return made up to 24/08/00; full list of members
|
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New secretary appointed (2 pages) |
12 October 2000 | Resolutions
|
12 October 2000 | £ nc 1000/1200 06/07/00 (1 page) |
12 October 2000 | Ad 06/07/00--------- £ si 200@1=200 £ ic 2/202 (3 pages) |
22 August 2000 | Company name changed olp consulting LIMITED\certificate issued on 23/08/00 (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 12/14 saint mary's street newport salop TF10 7AB (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
24 August 1999 | Incorporation (11 pages) |