Brynford
Holywell
Flintshire
CH8 8AP
Wales
Secretary Name | Mrs Ellen Pitman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 June 2005) |
Role | Company Director |
Correspondence Address | Brynsannan House Halkyn Road Brynford Holywell Ch8 |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Chester Road Sandycroft Flintshire CH5 2QW Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Mancot |
Built Up Area | Buckley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: 30 birkenhead road hoylake wirral CH47 3BW (2 pages) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
22 January 2003 | Director resigned (1 page) |