Bangor
Gwynedd
LL57 4UB
Wales
Director Name | Terence Patrick Langan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 11 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ty Coch Hall Bangor Gwynedd LL57 4UB Wales |
Secretary Name | Marie Langan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 11 August 2009) |
Role | Interior Designer |
Correspondence Address | Ty Coch Hall Bangor Gwynedd LL57 4UB Wales |
Director Name | HSL 120 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 33-43 Price Street Burslem Stoke On Trent Staffordshire ST6 4JJ |
Secretary Name | HS 107 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 33-43 Price Street Burslem Stoke On Trent Staffordshire ST6 4JJ |
Secretary Name | Hs120 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 2 months (resigned 19 November 2002) |
Correspondence Address | 33 Price Street Burslem Stoke On Trent Staffordshire ST6 4JJ |
Registered Address | Mitchell Charlesworth 24 Nicholas Street Chester CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | -£28,639 |
Cash | £36 |
Current Liabilities | £62,015 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 November 2006 | Return made up to 23/08/06; no change of members (7 pages) |
8 November 2005 | Return made up to 23/08/05; full list of members (2 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 September 2004 | Return made up to 23/08/04; full list of members
|
16 October 2003 | Return made up to 23/08/03; full list of members (7 pages) |
17 June 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
27 November 2002 | Secretary resigned;director resigned (1 page) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: 33-43 price street burslem stoke on trent staffordshire ST6 4JJ (1 page) |
27 November 2002 | New secretary appointed;new director appointed (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | New secretary appointed (2 pages) |