Nercwys
Mold
Clwyd
CH7 4EL
Wales
Director Name | Mr Andrew Derek Simpkin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Woodedge Ashton In Makerfield Wigan Lancashire WN4 9JY |
Secretary Name | Dr Colin Roscoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Bryn Cerrig Nercwys Mold Clwyd CH7 4EL Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 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 | 04 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 100 High Street Mold Clwyd CH7 1BH Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2007 | Application for striking-off (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
10 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
15 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
26 April 2005 | Return made up to 04/04/05; full list of members
|
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
27 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
16 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
29 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
26 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
11 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
11 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
31 January 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New secretary appointed;new director appointed (2 pages) |
10 April 2000 | Secretary resigned (2 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (2 pages) |
10 April 2000 | Director resigned (1 page) |
4 April 2000 | Incorporation (10 pages) |