Deganwy
Conwy
Gwynedd
LL31 9DQ
Wales
Secretary Name | Fiona Elizabeth Louise Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(4 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 September 2009) |
Role | Student |
Correspondence Address | 34a Singleton Road Splott Cardiff Glamorgan CF4 2ET Wales |
Director Name | Roger Paul Jackson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Lowridge Jarman Road Sutton Macclesfield Cheshire SK11 0HJ |
Secretary Name | Glynis Elizabeth Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Lowridge Jarman Sutton Macclesfield Cheshire SK11 0HY |
Director Name | Benjamin Jackson |
---|---|
Date of Birth | November 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 August 2005) |
Role | Trainee Solicitor |
Correspondence Address | Lowridge Jarman Sutton Macclesfield Cheshire SK11 0HY |
Registered Address | 69-71 Pickford Street Macclesfield Cheshire SK11 6JD |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £43,605 |
Cash | £67,892 |
Current Liabilities | £207,873 |
Latest Accounts | 30 June 2006 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2008 | Secretary's change of particulars / fiona jackson / 01/11/2007 (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed (1 page) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
28 August 2007 | Secretary resigned (1 page) |
6 July 2007 | Return made up to 12/06/07; full list of members (6 pages) |
29 April 2007 | New secretary appointed (2 pages) |
13 November 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
30 March 2006 | Amended accounts made up to 30 June 2004 (9 pages) |
5 September 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
5 September 2005 | Return made up to 12/06/05; full list of members
|
27 November 2004 | Particulars of mortgage/charge (4 pages) |
18 June 2004 | Return made up to 12/06/04; full list of members
|
1 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | Director resigned (1 page) |
12 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
12 July 2003 | Ad 30/06/03--------- £ si [email protected]=6 £ ic 1/7 (2 pages) |
30 July 2002 | New director appointed (2 pages) |
21 July 2002 | New secretary appointed (2 pages) |
12 June 2002 | Incorporation (10 pages) |