Llechwedd
Conway
North Wales
LL32 8DQ
Wales
Secretary Name | Pauline Wild |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2000(3 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 18 May 2010) |
Role | Secretary |
Correspondence Address | 4 Berthlwyd, Hall Park Llechwedd Conway North Wales LL32 8DQ Wales |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | The Printworks Sealand Road Chester CH1 4QS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
Year | 2014 |
---|---|
Turnover | £350 |
Net Worth | -£8,101 |
Cash | £52 |
Current Liabilities | £3,979 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2010 | Application to strike the company off the register (3 pages) |
21 January 2010 | Application to strike the company off the register (3 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 4 berthlwyd hall park llechwedd conway LL32 8DQ (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 4 berthlwyd hall park llechwedd conway LL32 8DQ (1 page) |
22 May 2009 | Return made up to 10/03/09; full list of members (3 pages) |
22 May 2009 | Return made up to 10/03/09; full list of members (3 pages) |
13 May 2009 | Secretary's Change of Particulars / pauline wild / 30/04/2008 / HouseName/Number was: , now: 4; Street was: 35 moss lane, now: berthlwyd, hall park; Area was: , now: llechwedd; Post Town was: alderley edge, now: conway; Region was: cheshire, now: north wales; Post Code was: SK9 7HP, now: LL32 8DQ (1 page) |
13 May 2009 | Secretary's change of particulars / pauline wild / 30/04/2008 (1 page) |
13 May 2009 | Director's Change of Particulars / john wild / 30/04/2008 / HouseName/Number was: , now: 4; Street was: 35 moss lane, now: berthlwyd, hall park; Area was: , now: llechwedd; Post Town was: alderley edge, now: conway; Region was: cheshire, now: north wales; Post Code was: SK9 7HP, now: LL32 8DQ (1 page) |
13 May 2009 | Director's change of particulars / john wild / 30/04/2008 (1 page) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
17 April 2007 | Return made up to 10/03/07; full list of members (6 pages) |
17 April 2007 | Return made up to 10/03/07; full list of members (6 pages) |
20 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
20 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: 35 moss lane alderley edge cheshire SK9 7HP (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: 35 moss lane alderley edge cheshire SK9 7HP (1 page) |
7 April 2006 | Return made up to 10/03/06; full list of members (6 pages) |
7 April 2006 | Return made up to 10/03/06; full list of members (6 pages) |
20 May 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
20 May 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
21 March 2005 | Return made up to 10/03/05; full list of members (6 pages) |
21 March 2005 | Return made up to 10/03/05; full list of members (6 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: bridgewater house caspian road, broadheath altrincham cheshire WA14 5HH (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: bridgewater house caspian road, broadheath altrincham cheshire WA14 5HH (1 page) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
12 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
12 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
4 February 2004 | Accounts made up to 31 March 2003 (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 February 2004 | Accounts made up to 31 March 2002 (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
19 March 2003 | Return made up to 10/03/03; full list of members
|
19 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
13 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
13 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
21 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
21 November 2001 | Accounts made up to 31 March 2001 (1 page) |
4 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
17 March 2000 | Ad 10/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2000 | Ad 10/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
10 March 2000 | Incorporation (22 pages) |
10 March 2000 | Incorporation (22 pages) |