Carmel
Holywell
Flintshire
CH8 8QP
Wales
Secretary Name | Leslie Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Celyn Villa Carmel Holywell Flintshire CH8 8QP Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 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 | 17 June 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Celyn Villa Carmel Holywell Flintshire CH8 8QP Wales |
---|---|
Constituency | Delyn |
Parish | Whitford |
Ward | Whitford |
Built Up Area | Flint |
Year | 2014 |
---|---|
Net Worth | -£4 |
Cash | £5,311 |
Current Liabilities | £14,796 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
11 July 2003 | Return made up to 17/06/03; full list of members (6 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: ironmonger house 96 northgate street chester cheshire CH1 2HT (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
17 June 2002 | Incorporation (10 pages) |