Holywell
Clwyd
CH8 8HE
Wales
Secretary Name | George Rimmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 October 2004) |
Role | Solicitor |
Correspondence Address | 22 Tudor Close Grayshott Hindhead Surrey GU26 6HP |
Director Name | Steven Stone |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(3 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Dovecote Lodge Seighford Staffordshire ST18 9PL |
Secretary Name | Paul Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(3 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 April 2003) |
Role | Financial Advisor |
Correspondence Address | Clwyd Bank Clwyd Street Ruthin Clwyd LL15 1HW Wales |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Tranquil House Milwr Lane Milwr Flintshire CH8 8HE Wales |
---|---|
Constituency | Delyn |
Parish | Brynford |
Ward | Brynford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
12 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
18 June 2003 | Ad 15/05/03--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: dunston hall dunston stafford staffordshire ST18 9AB (1 page) |
24 May 2003 | Deferment of dissolution (voluntary) (1 page) |
17 March 2003 | Order of court to wind up (2 pages) |
5 September 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: dovecote lodge seighford staffordshire ST18 9PL (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
5 July 2002 | Incorporation (12 pages) |