Rhesycae
Holywell
Flintshire
CH8 8JG
Wales
Director Name | Robert Powell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Bibury House Ffordd Walwen Lixwm Flintshire CH8 8LU Wales |
Secretary Name | John Denman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Wayside Cottage Rhesycae Holywell Flintshire CH8 8JG Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | C/O M R Mellor & Co Panton House, Panton Place High Street Holywell Flintshire CH8 7LD Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Year | 2014 |
---|---|
Net Worth | -£4,197 |
Cash | £6,135 |
Current Liabilities | £31,559 |
Latest Accounts | 31 July 2004 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
1 September 2004 | Return made up to 11/07/04; full list of members (7 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
25 November 2003 | Return made up to 11/07/03; full list of members (8 pages) |
7 November 2002 | Ad 31/10/02--------- £ si [email protected]=99 £ ic 2/101 (2 pages) |
19 July 2002 | Ad 11/07/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: co north west registration servi 9 abbey square chester cheshire CH1 2HU (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New secretary appointed;new director appointed (2 pages) |