Holywell
Clwyd
CH8 8HE
Wales
Director Name | Mrs Elizabeth Helen Soutter |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2000(6 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tranquil House Milwr Holywell Clwyd CH8 8HE Wales |
Secretary Name | Elizabeth Helen Souter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2002(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 07 February 2006) |
Role | Company Director |
Correspondence Address | Tranquil House Milwr Holywell Flintshire CH8 8HE Wales |
Director Name | Mr David Reginald Chaplin |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Crescent Road Wellington Telford Salop TF1 3DW |
Director Name | Rosemary Grace Chaplin |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Crescent Road Wellington Telford Salop TF1 3DW |
Secretary Name | Rosemary Grace Chaplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Crescent Road Wellington Telford Salop TF1 3DW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Tranquil House Milwr Holywell Flintshire CH8 8HE Wales |
---|---|
Constituency | Delyn |
Parish | Brynford |
Ward | Brynford |
Year | 2014 |
---|---|
Turnover | £4,532 |
Gross Profit | £4,362 |
Net Worth | -£1,193 |
Cash | £320 |
Current Liabilities | £2,438 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2005 | Voluntary strike-off action has been suspended (1 page) |
22 March 2005 | Application for striking-off (1 page) |
23 March 2004 | Return made up to 22/03/04; full list of members (8 pages) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | Return made up to 22/03/03; full list of members (8 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: milden 37 crescent road, wellington telford salop TF1 3DW (1 page) |
19 November 2002 | Secretary resigned;director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
5 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
19 April 2002 | Return made up to 22/03/02; full list of members (8 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
9 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
14 April 2000 | Ad 29/03/00--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Director resigned (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: the britannia suite 79 oxford street manchester lancashire M1 6FR (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New secretary appointed;new director appointed (2 pages) |
22 March 2000 | Incorporation (13 pages) |