Carlines Avenue
Ewloe
Clwyd
CH5 3RR
Wales
Secretary Name | Samantha Karen Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 22 June 2010) |
Role | Company Director |
Correspondence Address | 2 Grant Drive Carlines Park Ewloe Clwyd CH5 3RR Wales |
Director Name | Mr Nicholas James Allsopp |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 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 | Deborah Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | 6 Bryn Gwyn Lane Northop Hall Mold CH7 6JT Wales |
Secretary Name | James Varker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 59 Clwyd Street Shotton Flintshire CH5 1LN Wales |
Secretary Name | Midlands Secretarial Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | Millfields House Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JE |
Registered Address | Works 2 Thornton Park North Road Industrial Estate Ellesmere Port Wirral Mersyside CH65 1AB Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Netherpool |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £7,882 |
Cash | £672 |
Current Liabilities | £69,293 |
Latest Accounts | 31 March 2006 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2007 | Return made up to 30/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 30/05/07; full list of members (2 pages) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
9 August 2006 | Return made up to 30/05/06; full list of members
|
9 August 2006 | Return made up to 30/05/06; full list of members (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
10 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 July 2004 | Return made up to 30/05/04; full list of members
|
20 July 2004 | Return made up to 30/05/04; full list of members (6 pages) |
9 January 2004 | New secretary appointed (2 pages) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | New secretary appointed (2 pages) |
9 January 2004 | Secretary resigned (1 page) |
27 July 2003 | Return made up to 30/05/03; full list of members (6 pages) |
27 July 2003 | Return made up to 30/05/03; full list of members (6 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
17 July 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
1 April 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
1 April 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
30 July 2002 | Ad 16/07/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
30 July 2002 | Ad 16/07/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
30 May 2002 | Incorporation (16 pages) |
30 May 2002 | Incorporation (16 pages) |