Rhos On Sea
Conwy
LL28 4NB
Wales
Director Name | Gerrard Peter Patrick Morris |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Burton Drive Acton Wrexham Denbighshire LL12 8BG Wales |
Director Name | Mr Russell Warburton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Llys Alarch Rhyl Denbighshire LL18 4QG Wales |
Secretary Name | Mr Russell Warburton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Llys Alarch Rhyl Denbighshire LL18 4QG Wales |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Unit 63 Zone 2 3rd Avenue, Deeside Ind Estate Deeside Flintshire CH5 2LA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Year | 2014 |
---|---|
Net Worth | -£846 |
Cash | £31,080 |
Current Liabilities | £33,629 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 April 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 February 2008 | Voluntary strike-off action has been suspended (1 page) |
9 January 2008 | Application for striking-off (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
3 May 2006 | Amended accounts made up to 30 September 2005 (5 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
23 May 2005 | Return made up to 02/05/05; full list of members (3 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 July 2004 | Return made up to 02/05/04; full list of members (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
17 May 2003 | Return made up to 02/05/03; full list of members
|
26 March 2003 | Registered office changed on 26/03/03 from: 4 llys alarch rhyl denbighshire LL18 4QG (1 page) |
26 February 2003 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Ad 02/05/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 May 2002 | New secretary appointed;new director appointed (2 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 229 nether street london N3 1NT (1 page) |