Conwy
LL32 8LW
Wales
Secretary Name | Gloria Warlow Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 November 2004) |
Role | Company Director |
Correspondence Address | 8 Y Felin Conwy Gwynedd LL32 8LW Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Elinore Jane Nevett |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2003) |
Role | Student |
Country of Residence | Wales |
Correspondence Address | Ridgemount Elim Llanddeusant Gwynedd LL65 4AH Wales |
Director Name | Lyn Nevett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2003) |
Role | Housewife |
Correspondence Address | Ridgemount Elim Llanddeusant Anglesey LL65 4AH Wales |
Director Name | William Gethin Nevett |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2003) |
Role | Estate Agent |
Country of Residence | Wales |
Correspondence Address | Ridgemount Elim, Llanddeusant Holyhead Gwynedd LL65 4AH Wales |
Director Name | William Jebb Nevett |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2003) |
Role | Not Employed |
Correspondence Address | Ridgemount Elim Llanddeusant Anglesey LL65 4AH Wales |
Secretary Name | Lyn Nevett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2003) |
Role | Care Consultant |
Correspondence Address | Ridgemount Elim Llanddeusant Anglesey LL65 4AH Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Copplestones, 9 Abbey Square Chester Cheshire CH1 2HU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2004 | Application for striking-off (1 page) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Secretary resigned;director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
10 September 2003 | New director appointed (2 pages) |
28 August 2003 | Company name changed the self help shop LIMITED\certificate issued on 28/08/03 (2 pages) |
24 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
31 May 2002 | Return made up to 30/05/02; full list of members
|
11 December 2001 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2001 | Return made up to 30/05/01; full list of members
|
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Ad 03/07/00--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New secretary appointed;new director appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
15 January 2001 | Company name changed design pack LIMITED\certificate issued on 15/01/01 (2 pages) |
30 May 2000 | Incorporation (12 pages) |