Hawarden
Deeside
Clwyd
CH5 3GD
Wales
Director Name | Stephen Michael Hoyle |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | IT Engineer |
Correspondence Address | 29 Maes Y Gog Rhyl Denbighshire LL18 4QA Wales |
Director Name | Simon Robert Walker |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | IT Engineer |
Correspondence Address | 27 Thomas Avenue Ewloe Deeside Clwyd CH5 3TZ Wales |
Secretary Name | Stephen Michael Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | IT Engineer |
Correspondence Address | 29 Maes Y Gog Rhyl Denbighshire LL18 4QA Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Pen Y Bryn The Catch, Halkyn Holywell Flintshire CH8 8DU Wales |
---|---|
Constituency | Delyn |
Parish | Halkyn |
Ward | Halkyn |
Year | 2014 |
---|---|
Net Worth | £764 |
Cash | £1,678 |
Current Liabilities | £20,394 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2007 | Completion of winding up (1 page) |
6 September 2006 | Order of court to wind up (2 pages) |
30 August 2006 | Director resigned (1 page) |
23 March 2006 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2005 | Strike-off action suspended (1 page) |
5 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 29 maes y gog rhyl denbighshire LL18 4QA (1 page) |
1 April 2003 | Secretary resigned;director resigned (1 page) |
6 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 April 2002 | Return made up to 15/03/02; full list of members (7 pages) |
19 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: 152 rhuddlan road rhyl denbighshire LL18 2RF (1 page) |
31 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
5 April 2001 | Return made up to 15/03/01; full list of members (8 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 28 pen y maes avenue rhyl clwyd LL18 4EB (1 page) |
28 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2000 | Ad 03/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New secretary appointed;new director appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
15 March 2000 | Incorporation (20 pages) |