Bryn Saith Marchog
Corwen
Clwyd
LL21 9SB
Wales
Director Name | Carl David Van Dyke |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 December 2001(2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | 6 Snowbird Court West Windsor New Jersey 08550 United States |
Secretary Name | Philip John Sutcliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2001(2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 May 2007) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Hafannedd Bryn Saith Marchog Corwen Clwyd LL21 9SB Wales |
Director Name | Aarco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | 5/7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Secretary Name | Aarco Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Registered Address | 5 Hunters Walk Canal Street Chester Cheshire CH1 4EB Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2006 | Application for striking-off (1 page) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 November 2005 | Return made up to 19/10/05; full list of members
|
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 November 2004 | Return made up to 19/10/04; full list of members
|
9 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 5/7 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
18 November 2002 | Return made up to 19/10/02; full list of members
|
21 August 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New secretary appointed;new director appointed (2 pages) |
19 October 2001 | Incorporation (17 pages) |