Gellifor
Ruthin
LL15 1SJ
Wales
Director Name | Clark John Evans |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2004(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 27 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Llewellan Terrace Gwyddelwern Corwen LL2 1DL Wales |
Director Name | Catherine Anne Aldag |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 23 Victoria Road West Kirby Wirral Merseyside CH48 3HJ Wales |
Director Name | William Ngan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 25 Hall Road Manchester M14 5HN |
Secretary Name | William Ngan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 25 Hall Road Manchester M14 5HN |
Director Name | Shaun Brian Darlington |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 2002) |
Role | Company Director |
Correspondence Address | 7 Fron Haul Ruthin Clwyd LL15 1JD Wales |
Director Name | Mr Gavin Morgan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 12 March 2004) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Hendre Uchaf Farm Tan Y Fron Road St George Abergele Conwy LL22 9AY Wales |
Registered Address | Francis Smith House Manor Lane Hawarden Flintshire CH5 3PP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2004 | Director resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
27 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
27 February 2004 | Application for striking-off (1 page) |
13 February 2003 | Return made up to 24/01/03; full list of members
|
16 April 2002 | Return made up to 24/01/02; full list of members
|
14 March 2001 | Memorandum and Articles of Association (13 pages) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: c/o brabners 1 dale street liverpool merseyside L2 2ET (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Secretary resigned;director resigned (1 page) |
8 February 2001 | Company name changed graftgold entertainments LIMITED\certificate issued on 08/02/01 (2 pages) |
2 February 2001 | Company name changed brabco no:108 (2001) LIMITED\certificate issued on 02/02/01 (2 pages) |