Mold
Flintshire
CH7 4BW
Wales
Secretary Name | Helen Elizabeth McHugh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Brookside Black Mountain Nercwys Mold Flintshire CH7 4BW Wales |
Director Name | Readymade Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Correspondence Address | Pendragon House Caxton Place Cardiff CF23 8XE Wales |
Secretary Name | Readymade Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Registered Address | 12 Nicholas Street Chester CH1 2NX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2007 | Voluntary strike-off action has been suspended (1 page) |
19 November 2007 | Application for striking-off (1 page) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
6 October 2006 | Particulars of mortgage/charge (5 pages) |
7 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Secretary's particulars changed (1 page) |
20 December 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
27 October 2004 | Return made up to 16/08/04; full list of members (7 pages) |
16 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
5 July 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
5 July 2003 | Ad 20/12/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
5 July 2003 | Registered office changed on 05/07/03 from: harrier house unit 52 deeside industrial estate, welsh roa, deeside flintshire CH5 2LR (1 page) |
2 January 2003 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
5 November 2002 | Return made up to 16/08/02; full list of members (6 pages) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |