Marford
Wrexham
LL12 8LH
Wales
Director Name | Mr David Noel Henry Parry |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 17 years, 6 months (closed 21 January 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Larkton House Fox Lane, Clutton Chester Cheshire CH3 9FA Wales |
Director Name | Mr Richard Michael Tompkins |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 4 months (closed 21 January 2020) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Earlsway Curzon Park Chester CH4 8AZ Wales |
Director Name | Mrs Nonna Patricia Woodward |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2002(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 3 months (closed 21 January 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Lodge Wrexham Road Overton On Dee Wrexham LL13 0HF Wales |
Secretary Name | Mrs Alison Doreen Brennan |
---|---|
Status | Closed |
Appointed | 15 August 2013(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 21 January 2020) |
Role | Company Director |
Correspondence Address | Archway House Station Road Chester Cheshire CH1 3DR Wales |
Secretary Name | Mr Peter Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 August 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 46 Cinder Lane Guilden Sutton Chester Cheshire CH3 7EN Wales |
Director Name | Harri Owen-Jones |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(3 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 30 April 2003) |
Role | Charity Director |
Country of Residence | Wales |
Correspondence Address | Summerfield Mold Road Buckley Clwyd CH7 2NJ Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Archway House Station Road Chester Cheshire CH1 3DR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £62,703 |
Cash | £101,586 |
Current Liabilities | £2,138 |
Latest Accounts | 30 September 2018 (4 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2019 | Application to strike the company off the register (3 pages) |
15 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
13 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
28 June 2018 | Accounts for a small company made up to 30 September 2017 (12 pages) |
15 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
15 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
26 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
1 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
18 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
18 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
17 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
12 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
12 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 September 2013 | Appointment of Mrs Alison Doreen Brennan as a secretary (1 page) |
3 September 2013 | Termination of appointment of Peter Collins as a secretary (1 page) |
3 September 2013 | Appointment of Mrs Alison Doreen Brennan as a secretary (1 page) |
3 September 2013 | Termination of appointment of Peter Collins as a secretary (1 page) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
28 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
15 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
15 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
28 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for David Noel Henry Parry on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Richard Michael Tompkins on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Nonna Patricia Woodward on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Michael Kenneth Hugh Crumplin on 25 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from Dtm Legal Llp Archway House Station Road Chester Cheshire CH1 3DR on 28 June 2010 (1 page) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for David Noel Henry Parry on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Richard Michael Tompkins on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Nonna Patricia Woodward on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Michael Kenneth Hugh Crumplin on 25 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from Dtm Legal Llp Archway House Station Road Chester Cheshire CH1 3DR on 28 June 2010 (1 page) |
26 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
26 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
11 July 2009 | Return made up to 27/06/09; full list of members (8 pages) |
11 July 2009 | Return made up to 27/06/09; full list of members (8 pages) |
18 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from 26 nicholas street chester cheshire CH1 2PQ (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 26 nicholas street chester cheshire CH1 2PQ (1 page) |
3 July 2008 | Return made up to 27/06/08; no change of members (6 pages) |
3 July 2008 | Return made up to 27/06/08; no change of members (6 pages) |
7 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
7 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
26 July 2007 | Return made up to 27/06/07; no change of members (8 pages) |
26 July 2007 | Return made up to 27/06/07; no change of members (8 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
12 July 2006 | Return made up to 27/06/06; full list of members (8 pages) |
12 July 2006 | Return made up to 27/06/06; full list of members (8 pages) |
8 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 July 2005 | Return made up to 27/06/05; full list of members
|
8 July 2005 | Return made up to 27/06/05; full list of members
|
29 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
16 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
7 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
11 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
23 December 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
23 December 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
27 June 2002 | Incorporation (13 pages) |
27 June 2002 | Incorporation (13 pages) |