Rhyl
Denbighshire
LL18 1AU
Wales
Secretary Name | Mr Andrew Martin Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Orchard Grove Farndon Cheshire CH3 6QZ Wales |
Director Name | Mr Michael Raymond Corbett |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2001(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Goldfinch Drive Alsager Stoke On Trent Staffordshire ST7 2GL |
Registered Address | 74-78 Welsh Road Garden City Deeside Flintshire CH5 2HU Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2009 | Application for striking-off (1 page) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
16 June 2008 | Return made up to 08/03/08; full list of members (3 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
27 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
13 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
5 April 2005 | Return made up to 08/03/05; full list of members
|
8 September 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
28 April 2004 | Return made up to 08/03/04; full list of members
|
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
13 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
18 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
12 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
20 March 2002 | Director's particulars changed (1 page) |
6 February 2002 | New director appointed (2 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
11 May 2001 | Return made up to 08/03/01; full list of members (6 pages) |
2 May 2001 | Secretary's particulars changed (1 page) |
29 January 2001 | Accounting reference date shortened from 31/03/01 to 31/03/00 (1 page) |
29 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 September 2000 | Company name changed the gateway to wales hotel limit ed\certificate issued on 20/09/00 (2 pages) |
8 March 2000 | Incorporation (8 pages) |