Flint
Flintshire
CH6 5TW
Wales
Secretary Name | Felicity Larkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2002(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 April 2008) |
Role | Librarian |
Correspondence Address | 9 Pwll Y Hwyaden Flint Flintshire CH6 5TW Wales |
Secretary Name | Andrew James Hughes |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Cottage Yarnfield Lane Stone Staffordshire ST15 0NJ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Heswall Suite Cheshire Manufacturing Park PO Box 17 Ellesmere Port Cheshire CH65 4HF Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Netherpool |
Built Up Area | Birkenhead |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2007 | Application for striking-off (1 page) |
8 November 2006 | Return made up to 24/10/06; full list of members (6 pages) |
30 October 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
27 October 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
18 October 2005 | Return made up to 24/10/05; full list of members (6 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: 4A bridgegate pavilion chester business park chester cheshire CH4 9QH (1 page) |
4 November 2004 | Return made up to 24/10/04; full list of members
|
13 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
15 October 2003 | Return made up to 24/10/03; full list of members (6 pages) |
1 September 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
9 January 2003 | New secretary appointed (1 page) |
3 January 2003 | Secretary resigned (2 pages) |
13 November 2002 | Return made up to 24/10/02; full list of members (6 pages) |
2 September 2002 | Registered office changed on 02/09/02 from: 46 wallerscote road weaverham northwich cheshire CW8 3JT (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
24 October 2001 | Incorporation (17 pages) |