Mynydd Isa
Mold
CH7 6XD
Wales
Secretary Name | Muriel Clubbe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Heol Fammau Mynydd Isa Mold CH7 6XD Wales |
Director Name | Richard John Pemberton |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(1 year after company formation) |
Appointment Duration | 5 years, 10 months (closed 12 May 2009) |
Role | Manager |
Correspondence Address | 8 Churchill Close Hawarden Flintshire CH5 3SG Wales |
Director Name | Richard John Pemberton |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(1 month after company formation) |
Appointment Duration | 5 months (resigned 01 January 2003) |
Role | Engineer Oil Analyst |
Correspondence Address | 21 Harwoods Lane Rossett Wrexham LL12 0HB Wales |
Registered Address | International House Aviation Park Flint Road Saltney Ferry Flintshire CH4 0GZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,633 |
Cash | £769 |
Current Liabilities | £5,402 |
Latest Accounts | 30 June 2008 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2008 | Application for striking-off (1 page) |
7 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
14 August 2007 | Return made up to 27/06/07; full list of members
|
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
7 May 2005 | Particulars of mortgage/charge (7 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
13 July 2004 | Return made up to 27/06/04; full list of members
|
13 July 2004 | New director appointed (2 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
30 July 2003 | Return made up to 27/06/03; full list of members
|
5 November 2002 | Resolutions
|
5 November 2002 | Ad 21/10/02--------- £ si [email protected]=349 £ ic 1/350 (2 pages) |
24 October 2002 | New director appointed (2 pages) |
27 June 2002 | Incorporation (10 pages) |