Mold
Flintshire
CH7 1GL
Wales
Secretary Name | Ian Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 01 November 2005) |
Role | Company Director |
Correspondence Address | Nannerch Hall Farm Mold Flinthsire CH7 5RP Wales |
Director Name | Christine Julia Crease |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 1 Ty Newydd Farmhouse Nercwys Mold Flintshire CH7 4LA Wales |
Director Name | William John Crease |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | The Lime House Nercwys Hall Mold CH7 4EW Wales |
Secretary Name | Christine Julia Crease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 2004) |
Role | Company Director |
Correspondence Address | 1 Ty Newydd Farmhouse Nercwys Mold Flintshire CH7 4LA Wales |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | The Podium Ambrose Lloyd Centre Mold Flintshire CH7 1NP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,115 |
Current Liabilities | £115 |
Latest Accounts | 30 June 2003 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2005 | Voluntary strike-off action has been suspended (1 page) |
29 November 2004 | Application for striking-off (1 page) |
22 April 2004 | Director resigned (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
26 November 2003 | Director resigned (1 page) |
16 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
8 July 2002 | Resolutions
|
8 July 2002 | Ad 02/07/02--------- £ si [email protected]=333 £ ic 667/1000 (2 pages) |
8 July 2002 | Ad 02/07/02--------- £ si [email protected]=333 £ ic 334/667 (2 pages) |
8 July 2002 | Ad 02/07/02--------- £ si [email protected]=333 £ ic 1/334 (2 pages) |
8 July 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
15 May 2002 | Incorporation (12 pages) |