Holywell
Flintshire
CH8 7BW
Wales
Director Name | Jane Baxter Godbehear |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (closed 26 February 2008) |
Role | Company Director |
Correspondence Address | Ashmore House Greenfield Road, Greenfield Holywell Flintshire CH8 7QU Wales |
Director Name | Helen Georgina Taubman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (closed 26 February 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Talfryn Rhosesmor Road, Halkyn Holywell Clwyd CH8 8DL Wales |
Secretary Name | Val Rigby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2004(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 26 February 2008) |
Role | Company Director |
Correspondence Address | 32 Muirfield Road Buckley Flintshire CH7 2NW Wales |
Director Name | Carol Whitfield |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Erw Mor Nebo Amlwch Gwynedd LL68 9NE Wales |
Director Name | Edward Whitfield |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Erw Mor Nebo Amlwch Gwynedd LL68 9NE Wales |
Secretary Name | Edward Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Erw Mor Nebo Amlwch Gwynedd LL68 9NE Wales |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 May 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Unit 5 Evolution Lakeside Business Village St Davids Park Ewloe Flintshire CH5 3XP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Year | 2014 |
---|---|
Net Worth | £363 |
Cash | £2,718 |
Current Liabilities | £4,973 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: grosvenor place grosvenor street mold flintshire CH7 1EJ (1 page) |
30 September 2007 | Application for striking-off (1 page) |
16 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
20 June 2006 | Return made up to 20/05/06; full list of members (8 pages) |
31 May 2005 | Return made up to 20/05/05; full list of members (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
21 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
19 May 2004 | Secretary resigned;director resigned (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: erw mor nebo amlwch gwynedd LL68 9NE (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
5 June 2003 | Return made up to 20/05/03; full list of members (10 pages) |
21 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Ad 27/06/02--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | New secretary appointed;new director appointed (2 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: 229 nether street london N3 1NT (1 page) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Director resigned (1 page) |
20 May 2002 | Incorporation (12 pages) |