Mynydd Isa
Mold
Flintshire
CH7 6XW
Wales
Secretary Name | Mrs Susan Jane Craig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2005(2 years, 10 months after company formation) |
Appointment Duration | 9 years (closed 18 March 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bryn Clwyd Mynydd Isa Mold Clwyd CH7 6XW Wales |
Director Name | Mrs Susan Jane Craig |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2005(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 18 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bryn Clwyd Mynydd Isa Mold Clwyd CH7 6XW Wales |
Director Name | Andrew Paul John Murray |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Project Manager |
Correspondence Address | 5 Pages Yard Cottages Winchester Street Whitchurch Hampshire RG28 7AP |
Director Name | Anthony John Myhill |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Project Manager |
Correspondence Address | 125 Doncaster Road Eastleigh Hampshire SO50 5QL |
Secretary Name | Anthony John Myhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Project Manager |
Correspondence Address | 125 Doncaster Road Eastleigh Hampshire SO50 5QL |
Registered Address | 26 Bryn Clwyd Mynydd Isa Mold Flintshire CH7 6XW Wales |
---|---|
Constituency | Delyn |
Parish | Argoed |
Ward | New Brighton |
Built Up Area | Buckley |
1 at £1 | Stephen John Craig 50.00% Ordinary A |
---|---|
1 at £1 | Susan Jane Craig 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£3,612 |
Cash | £12 |
Current Liabilities | £3,624 |
Latest Accounts | 30 April 2013 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | Application to strike the company off the register (3 pages) |
19 November 2013 | Application to strike the company off the register (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
13 September 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
20 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW60AT on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW60AT on 26 January 2011 (1 page) |
31 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Susan Jane Craig on 18 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Stephen John Craig on 18 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Susan Jane Craig on 18 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Stephen John Craig on 18 April 2010 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
21 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
21 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 July 2005 | New director appointed (3 pages) |
21 July 2005 | New director appointed (3 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
5 May 2005 | Return made up to 18/04/05; full list of members (8 pages) |
5 May 2005 | Return made up to 18/04/05; full list of members (8 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
8 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: 125 doncaster road eastleigh hampshire SO50 5QL (1 page) |
8 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: 125 doncaster road eastleigh hampshire SO50 5QL (1 page) |
7 February 2005 | Nc inc already adjusted 11/11/04 (1 page) |
7 February 2005 | Resolutions
|
7 February 2005 | Nc inc already adjusted 11/11/04 (1 page) |
7 February 2005 | Resolutions
|
18 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
20 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
20 February 2004 | Accounts made up to 30 April 2003 (2 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (1 page) |
11 August 2003 | New director appointed (1 page) |
30 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
18 April 2002 | Incorporation (16 pages) |
18 April 2002 | Incorporation (16 pages) |