Prestatyn
Clwyd
LL19 8SG
Wales
Director Name | David Patrick McCormick |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 20 October 2009) |
Role | Company Director |
Correspondence Address | 32 Cromley Road Stockport Cheshire SK2 7DT |
Secretary Name | Mrs Lorraine Ann Donohue |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 20 October 2009) |
Role | Company Director |
Correspondence Address | 2 Knowles Avenue Prestatyn Clwyd LL19 8SG Wales |
Director Name | Michael Ralph Patrick McCormick |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Handley Road Stockport Cheshire SK7 3EY |
Secretary Name | Derrick Ernest Herbert Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 39 Linden Walk Prestatyn Clwyd LL19 9EE Wales |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | The Heath Business Technical Park Runcorn Cheshire WA7 4QX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2007 | Voluntary strike-off action has been suspended (1 page) |
14 August 2007 | Voluntary strike-off action has been suspended (1 page) |
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
24 August 2006 | Return made up to 23/08/05; full list of members (7 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
11 November 2004 | Return made up to 23/08/04; no change of members
|
17 February 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
23 September 2003 | Return made up to 23/08/03; no change of members (7 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
9 December 2002 | Return made up to 23/08/02; full list of members (7 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
7 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
19 July 2001 | New secretary appointed;new director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | Secretary resigned (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: 229 nether street london N3 1NT (1 page) |