Sealand
Chester
CH5 2QT
Wales
Secretary Name | Jayne Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2000(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 1 Ashview Alltami Mold Clwyd CH7 6RN Wales |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Unit 5 Deva Industrial Park Factory Road, Sandycroft Deeside Flintshire CH5 2QJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
29 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2002 | Voluntary strike-off action has been suspended (1 page) |
30 April 2002 | Voluntary strike-off action has been suspended (1 page) |
15 January 2002 | Voluntary strike-off action has been suspended (1 page) |
5 December 2001 | Application for striking-off (1 page) |
1 November 2000 | Resolutions
|
19 October 2000 | Registered office changed on 19/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |