Higher Kinnerton
Chester
Cheshire
CH4 9BR
Wales
Secretary Name | Angela Whitehead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2009(9 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 17 May 2011) |
Role | Events Director |
Correspondence Address | The Gables Mold Flintshire CH7 5DQ Wales |
Director Name | Claire Louisa McCabe |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Oak Alyn Cottage Ruthin Road,Cadole Mold Clwyd CH7 5LL Wales |
Director Name | Derek Richard McCabe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Alyn Cottage Ruthin Road,Cadole Mold Clwyd CH7 5LL Wales |
Secretary Name | Derek Richard McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Stage Constructon |
Country of Residence | United Kingdom |
Correspondence Address | Oak Alyn Cottage Ruthin Road,Cadole Mold Clwyd CH7 5LL Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 17 Mold Business Park Mold Flintshire CH7 1XP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Address Matches | 2 other UK companies use this postal address |
2 at 1 | Creative Property Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | Application to strike the company off the register (3 pages) |
25 January 2011 | Application to strike the company off the register (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
28 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 June 2009 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
16 June 2009 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
22 May 2009 | Appointment Terminated Director and Secretary derek mccabe (1 page) |
22 May 2009 | Appointment Terminated Director claire mccabe (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from unit a pant y buarth gwernaffield mold flintshire CH7 5ER (1 page) |
22 May 2009 | Secretary appointed angela whitehead (2 pages) |
22 May 2009 | Director appointed alastair john baker (2 pages) |
22 May 2009 | Appointment terminated director and secretary derek mccabe (1 page) |
22 May 2009 | Director appointed alastair john baker (2 pages) |
22 May 2009 | Secretary appointed angela whitehead (2 pages) |
22 May 2009 | Appointment terminated director claire mccabe (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from unit a pant y buarth gwernaffield mold flintshire CH7 5ER (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
28 March 2007 | Return made up to 16/03/07; full list of members (7 pages) |
28 March 2007 | Return made up to 16/03/07; full list of members (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
14 March 2006 | Return made up to 16/03/06; full list of members (7 pages) |
14 March 2006 | Return made up to 16/03/06; full list of members (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
13 May 2005 | Return made up to 16/03/05; full list of members (7 pages) |
13 May 2005 | Return made up to 16/03/05; full list of members (7 pages) |
8 November 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
8 November 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: c/o baker tilly steam mill steam mill street chester CH3 5AN (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: c/o baker tilly steam mill steam mill street chester CH3 5AN (1 page) |
16 July 2004 | Particulars of mortgage/charge (5 pages) |
16 July 2004 | Particulars of mortgage/charge (5 pages) |
31 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
18 October 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
18 October 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
25 April 2003 | Return made up to 16/03/03; full list of members
|
25 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
26 June 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
17 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
20 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
20 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
19 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
19 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
12 September 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
12 September 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
16 March 2000 | Incorporation (21 pages) |
16 March 2000 | Incorporation (21 pages) |