Holywell
Clwyd
CH8 8HE
Wales
Secretary Name | Elizabeth Helen Soutter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 February 2003) |
Role | Company Director |
Correspondence Address | 1 Crescent Road Wellington Telford Shropshire TD1 2AQ Scotland |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Tranquil Hoose Milwr Flintshire CH8 8HE Wales |
---|---|
Constituency | Delyn |
Parish | Brynford |
Ward | Brynford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
25 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2001 | Return made up to 31/05/01; full list of members
|
5 September 2000 | Registered office changed on 05/09/00 from: 37 crescent road wellington telford salop TF1 3DW (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
13 July 2000 | Memorandum and Articles of Association (7 pages) |
28 June 2000 | Ad 23/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 May 2000 | Incorporation (12 pages) |