Caerwys
Mold
Flintshire
CH7 5PZ
Wales
Secretary Name | Miss Caroline Anne Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Lon Yr Ysgol Caerwys Mold Flintshire CH7 5PZ Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O McLintock & Partners 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
4 at £1 | P.r. Gillatt 80.00% Ordinary A |
---|---|
1 at £1 | C.a. Edwards 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £5 |
Current Liabilities | £16,872 |
Latest Accounts | 31 December 2011 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 February 2012 | Previous accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
16 February 2012 | Previous accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
12 October 2011 | Annual return made up to 10 July 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
12 October 2011 | Annual return made up to 10 July 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Director's details changed for Paul Richard Gillatt on 10 July 2010 (2 pages) |
20 December 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Director's details changed for Paul Richard Gillatt on 10 July 2010 (2 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
2 June 2009 | Appointment terminated secretary caroline edwards (1 page) |
2 June 2009 | Appointment Terminated Secretary caroline edwards (1 page) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
10 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2009 | Return made up to 10/07/08; full list of members (3 pages) |
9 February 2009 | Return made up to 10/07/07; full list of members (3 pages) |
9 February 2009 | Return made up to 10/07/08; full list of members (3 pages) |
9 February 2009 | Return made up to 10/07/07; full list of members (3 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
20 July 2007 | Return made up to 10/07/06; full list of members (2 pages) |
20 July 2007 | Return made up to 10/07/06; full list of members (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 November 2005 | Return made up to 10/07/05; full list of members (6 pages) |
3 November 2005 | Return made up to 10/07/05; full list of members (6 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: the moorings rowton bridge christleton chester cheshire CH3 7AE (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: the moorings rowton bridge christleton chester cheshire CH3 7AE (1 page) |
4 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
5 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
5 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
13 October 2003 | Return made up to 10/07/03; full list of members
|
13 October 2003 | Return made up to 10/07/03; full list of members (6 pages) |
3 December 2002 | Nc inc already adjusted 09/10/02 (1 page) |
3 December 2002 | Resolutions
|
3 December 2002 | Nc inc already adjusted 09/10/02 (1 page) |
3 December 2002 | Resolutions
|
22 November 2002 | Ad 10/07/02--------- £ si [email protected]=1 £ ic 5/6 (2 pages) |
22 November 2002 | Ad 09/10/02--------- £ si [email protected]=4 £ ic 1/5 (2 pages) |
22 November 2002 | Ad 10/07/02--------- £ si [email protected]=1 £ ic 5/6 (2 pages) |
22 November 2002 | Ad 09/10/02--------- £ si [email protected]=4 £ ic 1/5 (2 pages) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: 2 hilliards court, wrexham road chester cheshire CH4 9QP (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 2 hilliards court, wrexham road chester cheshire CH4 9QP (1 page) |
10 July 2002 | Incorporation (16 pages) |
10 July 2002 | Incorporation (16 pages) |