School Lane, Coed Talon
Mold
Flintshire
CH7 4UB
Wales
Director Name | Katherine Winifred Ashton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 23 August 2005) |
Role | Secretary |
Correspondence Address | School House School Lane, Coed Talon Mold Flintshire CH7 4UB Wales |
Secretary Name | James Steven Langton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(2 years, 11 months after company formation) |
Appointment Duration | 5 months (closed 23 August 2005) |
Role | Company Director |
Correspondence Address | 20 Hafan Deg Salop Road Welshpool Powys SY21 7DW Wales |
Director Name | Mr David Christopher Cartner |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 2004) |
Role | Computer Software |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vounog Hill Penyffordd Chester Cheshire CH4 0EZ Wales |
Director Name | Mrs Margaret Georgia Mabel Cartner |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 2004) |
Role | Accounts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vounog Hill Penyffordd Chester Flintshire CH4 0EZ Wales |
Secretary Name | Mrs Margaret Georgia Mabel Cartner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 2004) |
Role | Accounts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vounog Hill Penyffordd Chester Flintshire CH4 0EZ Wales |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Lion Business Centre, County Road, Leeswood Mold CH7 4RF Wales |
---|---|
Constituency | Delyn |
Parish | Leeswood |
Ward | Leeswood |
Built Up Area | Leeswood |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
23 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2005 | New secretary appointed (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Secretary resigned;director resigned (1 page) |
7 May 2003 | Return made up to 26/04/03; full list of members
|
5 June 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 72 new bond street mayfair london W1S 1RR (1 page) |
15 May 2002 | New director appointed (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |