Corwen Road
Ruthin
Denbighshire
LL15 2NP
Wales
Secretary Name | Anthony Hugh Wareing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 January 2004) |
Role | Aviation Consultant |
Correspondence Address | 6 Scott House Corwen Road Ruthin Denbighshire LL15 2NP Wales |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Victoria House 488 Knutsford Rd Warrington Cheshire WA4 1DX |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2003 | Application for striking-off (1 page) |
8 December 2002 | Return made up to 08/11/02; full list of members (6 pages) |
27 December 2001 | Return made up to 08/11/01; full list of members
|
29 June 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
5 February 2001 | Return made up to 08/11/00; full list of members
|
15 June 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
2 February 2000 | Company name changed smartside LIMITED\certificate issued on 03/02/00 (4 pages) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Registered office changed on 21/01/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
8 December 1999 | Resolutions
|
8 December 1999 | Memorandum and Articles of Association (5 pages) |