Pant Du
Eryrys
Denbighshire
CH7 4DD
Wales
Secretary Name | Roy Anthony Kendrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ty Isa Farm Pant Du Eryrys Denbighshire CH7 4DD Wales |
Director Name | Lesley Dorothy Phillips |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(1 year after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 December 2006) |
Role | Pest Control Manager |
Correspondence Address | Ty Issa Pant Du Eryrys Mold CH7 4DD Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Stephen Paul James |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silverbirch Cottage Stamford Lane Christleton Chester CH3 7QD Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | C/O Blease Lloyd & Co Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Turnover | £11,826 |
Gross Profit | -£7,110 |
Net Worth | -£5,856 |
Cash | £167 |
Current Liabilities | £6,023 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2006 | Application for striking-off (1 page) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 June 2005 | Return made up to 18/06/05; full list of members (2 pages) |
17 May 2005 | Amended accounts made up to 30 June 2004 (4 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
2 August 2004 | Return made up to 18/06/04; full list of members
|
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
15 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
5 August 2003 | Return made up to 18/06/03; full list of members (7 pages) |
1 July 2002 | Ad 18/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | New secretary appointed;new director appointed (2 pages) |
18 June 2002 | Incorporation (12 pages) |