Northop Hall
Flintshire
CH7 6GB
Wales
Secretary Name | Mr Graham Anthony Cope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(same day as company formation) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnberry House 12 Swallow Drive Kelsall Cheshire CW6 0GD |
Director Name | Mr David Llewelyn Arnold |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Horton Green Tilston Cheshire SY14 7EZ Wales |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Rean Meadow Tattenhall Chester Cheshire CH3 9PU Wales |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | Over 100 other UK companies use this postal address |
1 at 1 | Redrow Homes Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2010 | Application to strike the company off the register (3 pages) |
26 May 2010 | Application to strike the company off the register (3 pages) |
31 March 2010 | Termination of appointment of David Arnold as a director (1 page) |
31 March 2010 | Termination of appointment of David Arnold as a director (1 page) |
1 February 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
1 February 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
29 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-01-29
|
29 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-01-29
|
30 January 2009 | Accounts made up to 30 June 2008 (1 page) |
30 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
19 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
3 September 2008 | Memorandum and Articles of Association (10 pages) |
3 September 2008 | Memorandum and Articles of Association (10 pages) |
13 August 2008 | Company name changed printsmith LIMITED\certificate issued on 14/08/08 (2 pages) |
13 August 2008 | Company name changed printsmith LIMITED\certificate issued on 14/08/08 (2 pages) |
8 February 2008 | Return made up to 15/01/08; no change of members (7 pages) |
8 February 2008 | Return made up to 15/01/08; no change of members (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
17 December 2007 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
22 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
22 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
19 September 2006 | Accounts made up to 30 June 2006 (1 page) |
13 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
13 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
11 October 2005 | Accounts made up to 30 June 2005 (1 page) |
11 October 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
14 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
7 December 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 December 2004 | Accounts made up to 30 June 2004 (1 page) |
25 February 2004 | Return made up to 15/01/04; full list of members
|
25 February 2004 | Return made up to 15/01/04; full list of members (8 pages) |
22 December 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
22 December 2003 | Accounts made up to 30 June 2003 (1 page) |
15 September 2003 | Secretary's particulars changed (1 page) |
15 September 2003 | Secretary's particulars changed (1 page) |
3 April 2003 | New director appointed (4 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New secretary appointed (3 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New secretary appointed (3 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 312B high street orpington kent BR6 0NG (1 page) |
3 April 2003 | New director appointed (3 pages) |
3 April 2003 | Accounting reference date shortened from 31/01/04 to 30/06/03 (1 page) |
3 April 2003 | New director appointed (3 pages) |
3 April 2003 | Accounting reference date shortened from 31/01/04 to 30/06/03 (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 312B high street orpington kent BR6 0NG (1 page) |
3 April 2003 | New director appointed (4 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
15 January 2003 | Incorporation (15 pages) |
15 January 2003 | Incorporation (15 pages) |