Greenfield
Holywell
CH8 7PT
Wales
Secretary Name | Martina Kapuscinski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Ffordd Y Glyn Greenfield Holywell CH8 7PT Wales |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 27 Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Year | 2014 |
---|---|
Turnover | £379,214 |
Gross Profit | £77,140 |
Net Worth | £19,040 |
Cash | £6,310 |
Current Liabilities | £69,404 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
29 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
30 December 2002 | Return made up to 31/01/01; full list of members (6 pages) |
3 August 2002 | Particulars of mortgage/charge (7 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: queens chambers eleanors cross dunstable bedfordshire LU6 1SU (1 page) |
24 October 2001 | Return made up to 08/09/01; full list of members
|
24 October 2001 | Registered office changed on 24/10/01 from: 18 dudley street leighton buzzard bedfordshire LU7 8SE (1 page) |
26 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
3 January 2001 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
18 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 229 nether street london N3 1NT (1 page) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Incorporation (12 pages) |