Mold
Flintshire
CH7 1RT
Wales
Director Name | Robert Keidel |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2004(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 01 September 2009) |
Role | Manager |
Correspondence Address | 10 Beechwood Close Mold Flintshire CH7 1RT Wales |
Secretary Name | Karen Ann Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2006(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 01 September 2009) |
Role | Newsagent |
Correspondence Address | 10 Beechwood Close Mold Flintshire CH7 1RT Wales |
Director Name | Janet Elisabeth Bembridge |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Shopkeeper |
Correspondence Address | 42 Gosmore Road New Brighton Mold Flintshire CH7 6QN Wales |
Director Name | Karen Ann Jones |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Shopkeeper |
Correspondence Address | 2 Cae Derw Pentre Halkyn Holywell Flintshire CH8 8JZ Wales |
Director Name | Victoria Williams |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Shopkeeper |
Correspondence Address | 14 Maes Cilan Cilcain Mold Flintshire CH7 5NR Wales |
Secretary Name | Victoria Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Shopkeeper |
Correspondence Address | 14 Maes Cilan Cilcain Mold Flintshire CH7 5NR Wales |
Secretary Name | Janet Elisabeth Bembridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 January 2006) |
Role | Newsagent |
Correspondence Address | 42 Gosmore Road New Brighton Mold Flintshire CH7 6QN Wales |
Director Name | Michael Edward Bembridge |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2004) |
Role | Newsagents |
Correspondence Address | 42 Gosmore Road New Brighton Mold Flintshire CH7 6QN Wales |
Director Name | Ian Jones |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 April 2003) |
Role | Manager |
Correspondence Address | 2 Cae Derw Pentre Halkyn Flintshire CH8 8JZ Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Gardner & Co, Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,854 |
Cash | £3,727 |
Current Liabilities | £20,474 |
Latest Accounts | 31 May 2004 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2007 | New secretary appointed (2 pages) |
23 January 2006 | Secretary resigned;director resigned (2 pages) |
28 June 2005 | Return made up to 10/05/05; full list of members
|
15 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
24 May 2004 | Return made up to 10/05/04; full list of members
|
31 March 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (1 page) |
8 October 2003 | Ad 10/07/02--------- £ si [email protected] (2 pages) |
22 September 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
27 June 2003 | Return made up to 10/05/03; full list of members (8 pages) |
3 May 2003 | Director resigned (1 page) |
31 July 2002 | New director appointed (3 pages) |
23 July 2002 | Secretary resigned;director resigned (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New secretary appointed (3 pages) |
20 June 2002 | Director resigned (2 pages) |
21 May 2002 | New secretary appointed;new director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |