Nannerch
Mold
Flintshire
CH7 5RW
Wales
Director Name | Mr Peter Harper |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(9 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (closed 10 November 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bron Y Cwm Penyfelin Nannerch Mold Flintshire CH7 5RW Wales |
Director Name | Michael Marnell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 211 Halewood Road Liverpool L25 5LQ |
Secretary Name | Brian Marnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Markfield Crescent Liverpool Merseyside L25 9PE |
Director Name | Mrs Patricia Helen Harper |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(9 years after company formation) |
Appointment Duration | 3 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bron Y Cwm Nannerch Mold Flintshire CH7 5RW Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bron-Y-Cwm Nannerch Mold Flintshire CH7 5RW Wales |
---|---|
Constituency | Delyn |
Parish | Nannerch |
Ward | Cilcain |
Year | 2014 |
---|---|
Net Worth | £82,712 |
Cash | £122,275 |
Current Liabilities | £39,811 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2009 | Appointment terminated director patricia harper (1 page) |
2 September 2009 | Director appointed mr peter harper (1 page) |
28 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 July 2009 | Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page) |
15 July 2009 | Application for striking-off (1 page) |
28 May 2009 | Director appointed mrs patricia helen harper (1 page) |
28 May 2009 | Appointment terminated director michael marnell (1 page) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 211 halewood road liverpool merseyside L25 5LQ (1 page) |
15 October 2008 | Return made up to 12/05/08; full list of members (4 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 172 queens drive liverpool L15 6XY (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 August 2007 | Return made up to 12/05/07; no change of members
|
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
13 September 2006 | Return made up to 12/05/06; full list of members
|
24 August 2006 | New secretary appointed (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
30 June 2005 | Return made up to 12/05/05; full list of members
|
12 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: 172 queens drive wavertree liverpool L15 6XX (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: mitchell charlesworth 2ND floor chavasse court 24 lord street, liverpool merseyside L2 1TA (1 page) |
9 December 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 June 2004 | Return made up to 12/05/04; full list of members (6 pages) |
4 August 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
3 June 2003 | Return made up to 12/05/03; full list of members (6 pages) |
11 March 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
11 September 2001 | Return made up to 12/05/01; full list of members
|
7 November 2000 | Ad 12/05/00--------- £ si 98@1=98 £ ic 3/101 (2 pages) |
19 June 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 24 nicholas street chester cheshire CH1 2AU (1 page) |
26 May 2000 | Ad 17/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | New director appointed (2 pages) |
12 May 2000 | Incorporation (17 pages) |