Llangollen Road
Llangollen
Clwyd
LL20 7UH
Wales
Secretary Name | Gardner Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2007(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 August 2009) |
Correspondence Address | Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales |
Secretary Name | Dr Sarah Fiona Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Bryn Ddol Glyndyfrdwy Corwen Denbighshire LL21 9BW Wales |
Director Name | Paul Andrew Tulk |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(3 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 07 February 2007) |
Role | Architectural Technologist |
Correspondence Address | 89 Norman Road Wrexham Clwyd LL13 7BG Wales |
Secretary Name | Rhian Mary Povey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(3 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | Rhos Isaf Glyndyfrdy Corwen Denbighshire LL21 9BW Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Gardner & Co, Brynford House, 21 Brynford Street Holywell Flintshire CH8 7RD Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Year | 2014 |
---|---|
Net Worth | -£32,635 |
Cash | £1 |
Current Liabilities | £30,370 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2008 | Return made up to 10/01/08; full list of members (3 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 April 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
19 December 2006 | Resolutions
|
6 December 2006 | Nc inc already adjusted 14/11/06 (1 page) |
6 December 2006 | Resolutions
|
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | Secretary resigned (1 page) |
10 May 2006 | Return made up to 10/01/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
1 May 2003 | Memorandum and Articles of Association (16 pages) |
14 March 2003 | Ad 06/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
26 January 2003 | New director appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
10 January 2003 | Incorporation (19 pages) |