Prestatyn
Denbighshire
LL19 9SE
Wales
Secretary Name | Kenneth Alan Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 8 months (closed 05 January 2010) |
Role | Company Director |
Correspondence Address | 1 Daisy Road Brynteg Wrexham Clwyd LL11 6LE Wales |
Director Name | Mr Michael Georgieff Jones |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 July 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 39/41 Chester Street Flint Clwyd CH6 5BL Wales |
---|---|
Constituency | Delyn |
Parish | Flint |
Ward | Flint Castle |
Built Up Area | Flint |
55 at 1 | T O Davies 55.00% Ordinary |
---|---|
30 at 1 | K A Walker 30.00% Ordinary |
15 at 1 | G W Davies 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,609 |
Current Liabilities | £4,609 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2009 | Application for striking-off (1 page) |
21 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
30 July 2008 | Appointment terminated director michael jones (1 page) |
30 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
18 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
28 April 2005 | Return made up to 07/04/05; full list of members (3 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
8 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
8 May 2003 | Return made up to 07/04/03; full list of members (6 pages) |
28 March 2003 | New director appointed (2 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
30 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
8 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
14 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Resolutions
|
31 May 2000 | Ad 25/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: 4 orchard crescent nantwich cheshire CW5 7AN (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
28 April 2000 | Registered office changed on 28/04/00 from: suite 25096 72 new bond street london W1Y 9DD (1 page) |
7 April 2000 | Incorporation (31 pages) |