Llanddaniel
Anglesey
LL60 6EP
Wales
Director Name | Mr Gareth Wyn Oldfield |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cefn Bach Cottage Llanedwen Anglesey LL61 6EQ Wales |
Secretary Name | Heather Mary Billing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(same day as company formation) |
Role | Retail Manager |
Correspondence Address | 4 Fron Heulog Llanddaniel Anglesey LL60 6EP Wales |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | C/O F Aspin Pendre House Pwll Glas Mold Flintshire CH7 1RA Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold West |
Built Up Area | Mold |
Year | 2014 |
---|---|
Net Worth | -£68,899 |
Cash | £1,088 |
Current Liabilities | £63,973 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2006 | Application for striking-off (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 March 2005 | Return made up to 19/03/05; full list of members (2 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Ad 19/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2002 | New secretary appointed;new director appointed (2 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: pendre house, pwllglas mold flintshire CH7 1RA (1 page) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Director resigned (1 page) |