164 Wood Lane
Hawarden
Deeside
CH5 3JF
Wales
Secretary Name | Joanne Taggart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2006(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 November 2007) |
Role | Accounts Asst |
Correspondence Address | 40 Montgomerie Street Tarbolton Ayrshire KA5 5PZ Scotland |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Julie Dawn Pygras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Fron Deg Pantymwyn Mold CH7 5EU Wales |
Secretary Name | Justin Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 47f Main Road Whitlets Ayr Ayrshire KA8 0LG Scotland |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 1 Paradise Place 164 Wood Lane Hawarden Deeside CH5 3JF Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Year | 2014 |
---|---|
Net Worth | -£1,203 |
Cash | £1,808 |
Current Liabilities | £4,269 |
Latest Accounts | 31 March 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2007 | Application for striking-off (1 page) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Secretary resigned (2 pages) |
7 August 2006 | Return made up to 26/06/06; full list of members (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 July 2005 | Return made up to 26/06/05; full list of members
|
20 May 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 11 fron deg pantymwyn mold flintshire CH7 5EU (1 page) |
26 November 2004 | Director's particulars changed (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
22 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: c/o allwoods 37-43 white friars chester cheshire CH1 1QD (1 page) |
7 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
7 February 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 August 2003 | Return made up to 26/06/03; full list of members
|
12 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
3 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
26 June 2002 | Incorporation (12 pages) |