Mold
Flintshire
CH7 1UG
Wales
Secretary Name | Mr Gary Gregorich |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 June 2008(6 years after company formation) |
Appointment Duration | 2 years (closed 15 June 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wood Green Mold Flintshire CH7 1UG Wales |
Director Name | Mr Gary Gregorich |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wood Green Mold Flintshire CH7 1UG Wales |
Secretary Name | Ms Tracey Lloyd Gregorich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wood Green Mold Flintshire CH7 1UG Wales |
Director Name | Tracey Lloyd Gregorich |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2009) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wood Green Mold Flintshire CH7 1UG Wales |
Secretary Name | Steven Jeremy Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2008) |
Role | Company Director |
Correspondence Address | 124 Chester Road Mold Flintshire CH7 1UQ Wales |
Director Name | James Famera |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2004(1 year, 11 months after company formation) |
Appointment Duration | 3 months (resigned 01 August 2004) |
Role | Admin Asst |
Correspondence Address | 23500 Baltar Street Canoga Park California 91304 United States |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 20 Wood Green Mold Clwyd CH7 1UG Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold East |
Built Up Area | Mold |
Year | 2014 |
---|---|
Net Worth | -£15,636 |
Current Liabilities | £6,365 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2010 | Application to strike the company off the register (3 pages) |
22 February 2010 | Application to strike the company off the register (3 pages) |
8 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 30 new street mold flintshire CH7 1NZ (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 30 new street mold flintshire CH7 1NZ (1 page) |
3 March 2009 | Appointment Terminated Director tracey gregorich (1 page) |
3 March 2009 | Appointment terminated director tracey gregorich (1 page) |
4 June 2008 | Secretary appointed gary paul gregorich (1 page) |
4 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
4 June 2008 | Secretary appointed gary paul gregorich (1 page) |
4 June 2008 | Appointment Terminated Secretary steven lloyd (1 page) |
4 June 2008 | Director appointed gary paul gregorich (1 page) |
4 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
4 June 2008 | Director appointed gary paul gregorich (1 page) |
4 June 2008 | Appointment terminated secretary steven lloyd (1 page) |
29 April 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
29 April 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
26 June 2007 | Return made up to 21/05/07; no change of members (6 pages) |
26 June 2007 | Return made up to 21/05/07; no change of members (6 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
7 June 2006 | Return made up to 21/05/06; full list of members (6 pages) |
7 June 2006 | Return made up to 21/05/06; full list of members (6 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
14 July 2005 | Return made up to 21/05/05; full list of members (6 pages) |
14 July 2005 | Return made up to 21/05/05; full list of members (6 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
18 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
18 June 2004 | Return made up to 21/05/04; full list of members
|
25 May 2004 | New director appointed (1 page) |
25 May 2004 | New secretary appointed (1 page) |
25 May 2004 | New secretary appointed (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | New director appointed (1 page) |
25 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 20 wood green mold flintshire CH7 1UG (1 page) |
10 May 2004 | New director appointed (1 page) |
10 May 2004 | New director appointed (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 20 wood green mold flintshire CH7 1UG (1 page) |
24 March 2004 | Total exemption full accounts made up to 31 May 2003 (3 pages) |
24 March 2004 | Total exemption full accounts made up to 31 May 2003 (3 pages) |
24 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
24 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New secretary appointed (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
12 June 2002 | New secretary appointed (1 page) |
21 May 2002 | Incorporation (10 pages) |