Pentre Halkyn
Holywell
Flintshire
CH8 8AW
Wales
Secretary Name | John Peter Bellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 11 January 2011) |
Role | Civil Engineer |
Correspondence Address | Cartrefle Pentre Dwr Pentredwr Llangollen Denbighshire LL20 8DN Wales |
Director Name | David William Thresh |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | No 1 Waterbridge Court Thornley Close Lymm Warrington Cheshire WA13 0EL |
Secretary Name | Vivian Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Lancaster Court Chapel Street Leigh Greater Manchester WN7 2EE |
Secretary Name | John Peter Bellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | Cartrefle Pentre Dwr Pentredwr Llangollen Denbighshire LL20 8DN Wales |
Secretary Name | Mrs Majlinda Thresh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 2005) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 220 Hood Lane North Great Sankey Warrington Cheshire WA5 1HF |
Registered Address | Dafarn Dywyll Brynford Road Pentre Halkyn Holywell Flintshire CH8 8AW Wales |
---|---|
Constituency | Delyn |
Parish | Halkyn |
Ward | Brynford |
Built Up Area | Pentre Halkyn |
Year | 2014 |
---|---|
Net Worth | -£2,933 |
Cash | £5,038 |
Current Liabilities | £19,448 |
Latest Accounts | 5 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2010 | Application to strike the company off the register (3 pages) |
6 September 2010 | Application to strike the company off the register (3 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Director's details changed for Mr. David William Thresh on 22 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr. David William Thresh on 22 May 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
13 November 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
13 November 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
25 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
25 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
17 June 2008 | Director's Change of Particulars / david thresh / 16/06/2008 / Title was: , now: mr.; HouseName/Number was: , now: dafarn dywyll; Street was: 1 waterbridge court, now: brynford road; Area was: thornley close lymm, now: pentre halkyn; Post Town was: warrington, now: holywell; Region was: cheshire, now: flintshire; Post Code was: WA4 3BJ, now: CH8 8A (2 pages) |
17 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
17 June 2008 | Director's change of particulars / david thresh / 16/06/2008 (2 pages) |
17 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from no 1 waterbridge court thornley close lymm warrington cheshire WA13 0EL (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from no 1 waterbridge court thornley close lymm warrington cheshire WA13 0EL (1 page) |
7 September 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
11 July 2007 | Return made up to 22/05/07; no change of members (6 pages) |
11 July 2007 | Return made up to 22/05/07; no change of members (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
12 October 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
12 October 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
27 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
27 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
14 December 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
6 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: 220 hood lane north great sankey warington WA05 1HF (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: 220 hood lane north great sankey warington WA05 1HF (1 page) |
6 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
30 June 2005 | Return made up to 22/05/05; full list of members
|
30 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
17 December 2004 | Accounts for a dormant company made up to 5 April 2004 (5 pages) |
17 December 2004 | Accounts made up to 5 April 2004 (5 pages) |
17 December 2004 | Accounts for a dormant company made up to 5 April 2004 (5 pages) |
14 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
14 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
14 January 2004 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
14 January 2004 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
14 January 2004 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
4 July 2003 | Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page) |
4 July 2003 | Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page) |
20 June 2003 | Return made up to 22/05/03; full list of members
|
20 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | New secretary appointed (2 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: 23 gracelands park farndon road market harborough leicestershire LE16 9NP (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: 23 gracelands park farndon road market harborough leicestershire LE16 9NP (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
22 May 2002 | Incorporation (16 pages) |