Pentraeth
Anglesey
LL75 8LN
Wales
Secretary Name | Liana Denise Hobart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 December 2005) |
Role | Company Director |
Correspondence Address | 15 Lon Lwyd Isaf Pentraeth Anglesey LL75 8LN Wales |
Secretary Name | Sonia Kim Shirley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Nurse |
Correspondence Address | 41 Westbourne Road Chester Cheshire CH1 5BA Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(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 | 13 January 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 33 Chester Road West Queensferry Flintshire CH5 1SA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £247 |
Cash | £5,004 |
Current Liabilities | £7,524 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2005 | Application for striking-off (1 page) |
26 February 2004 | Return made up to 13/01/04; full list of members
|
9 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New secretary appointed (2 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: 41 westbourne road chester cheshire CH1 5BA (1 page) |
7 February 2003 | Return made up to 13/01/03; full list of members (6 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 January 2002 | Return made up to 13/01/02; full list of members
|
23 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 February 2001 | Return made up to 13/01/01; full list of members
|
4 May 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
13 January 2000 | Incorporation (10 pages) |