Gaingc Road Towyn
Abergele
Conwy
LL22 9HR
Wales
Director Name | Katherine Linda Sanders |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(same day as company formation) |
Role | Chiropidist |
Correspondence Address | The Hideaway Brynhyfryd Grove Abergele Conwy LL27 7HD Wales |
Director Name | Wendy Sue Williams |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(same day as company formation) |
Role | Chartered Accountant Tax Consu |
Correspondence Address | The Willows 16 Highlands Close Rhuddlan Denbighshire LL18 2RU Wales |
Secretary Name | Sylvia Gladys Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(same day as company formation) |
Role | Caravan Park Operator |
Country of Residence | Wales |
Correspondence Address | Cambria Lodge Gaingc Road Towyn Abergele Conwy LL22 9HR Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Blease Lloyd & Co Hamilton House56 Hamilton Street Birkenhead Merseyside CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2005 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2006 | Application for striking-off (1 page) |
29 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
6 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
19 May 2005 | Return made up to 13/05/05; full list of members (3 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
20 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
28 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
27 May 2003 | Return made up to 13/05/03; full list of members (7 pages) |
6 August 2002 | New secretary appointed;new director appointed (2 pages) |
31 May 2002 | Ad 13/05/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
31 May 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
13 May 2002 | Incorporation (12 pages) |