Lower Mountain Road
Pen Y Ffordd
CH4 0EU
Wales
Secretary Name | Janet Schofield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2002(6 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 08 March 2008) |
Role | Book Keeper |
Correspondence Address | 13 Stanton Drive Upton Chester Cheshire CH2 2JF Wales |
Director Name | Mr Nicholas James Allsopp |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD |
Secretary Name | Midlands Secretarial Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | Millfields House Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JE |
Registered Address | The Old School Higher Kinnerton Chester Cheshire CH4 9AJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Higher Kinnerton |
Ward | Higher Kinnerton |
Built Up Area | Higher Kinnerton |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £92,070 |
Cash | £7,685 |
Current Liabilities | £7,068 |
Latest Accounts | 28 February 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 March 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2007 | Application for striking-off (1 page) |
3 August 2007 | Return made up to 21/05/07; full list of members (5 pages) |
18 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
22 June 2006 | Return made up to 21/05/06; full list of members (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
23 June 2005 | Return made up to 21/05/05; full list of members
|
24 August 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
4 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
11 May 2004 | Accounting reference date shortened from 31/05/04 to 28/02/04 (1 page) |
5 August 2003 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
10 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE (1 page) |
11 July 2002 | Ad 31/05/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
21 May 2002 | Incorporation (16 pages) |