Foxes Lane
Alltami
Flintshire
CH7 6RT
Wales
Director Name | Pauline Ann Walker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2000(same day as company formation) |
Role | Clerk In Holy Orders |
Correspondence Address | Mountain Farm Foxes Lane Alltami Flintshire CH7 6RT Wales |
Secretary Name | Pauline Ann Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2000(same day as company formation) |
Role | Clerk In Holy Orders |
Correspondence Address | Mountain Farm Foxes Lane Alltami Flintshire CH7 6RT Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
19 July 2005 | Return made up to 18/07/05; full list of members (2 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
29 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
1 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
3 January 2002 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
4 September 2001 | Return made up to 18/07/01; full list of members
|
15 September 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Ad 15/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 August 2000 | New secretary appointed;new director appointed (2 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
18 August 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Secretary resigned (1 page) |