Afonwen Road Babell
Holywell
Flintshire
CH8 8QJ
Wales
Director Name | Joyce Eleanor Edwards |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Marian Cocaldiad Barn Afonwen Road Babell Holywell Flintshire CH8 8QJ Wales |
Secretary Name | Joyce Eleanor Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Marian Cocaldiad Barn Afonwen Road Babell Holywell Flintshire CH8 8QJ Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Marian Cocaldiad Barn Afonwen Road, Babell Holywell Flintshire CH8 8QJ Wales |
---|---|
Constituency | Delyn |
Parish | Ysceifiog |
Ward | Caerwys |
Year | 2014 |
---|---|
Net Worth | -£2,536 |
Cash | £6,023 |
Current Liabilities | £13,456 |
Latest Accounts | 31 March 2009 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2010 | Application to strike the company off the register (2 pages) |
13 September 2010 | Application to strike the company off the register (2 pages) |
28 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 August 2007 | Return made up to 03/07/07; no change of members (7 pages) |
6 August 2007 | Return made up to 03/07/07; no change of members (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
17 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
12 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
12 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 July 2004 | Return made up to 03/07/04; full list of members
|
14 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: bwthyngwyn coppa road padeswood mold flintshire CH7 4JA (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: bwthyngwyn coppa road padeswood mold flintshire CH7 4JA (1 page) |
1 August 2003 | Return made up to 03/07/03; full list of members
|
1 August 2003 | Return made up to 03/07/03; full list of members (7 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 11 wheat moss, chelford macclesfield cheshire SK11 9SP (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 11 wheat moss, chelford macclesfield cheshire SK11 9SP (1 page) |
22 July 2002 | Ad 11/07/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
22 July 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New secretary appointed;new director appointed (2 pages) |
22 July 2002 | Ad 11/07/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
22 July 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New secretary appointed;new director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Incorporation (9 pages) |
3 July 2002 | Incorporation (9 pages) |