Carmel
Holywell
Clwyd
CH8 8NH
Wales
Director Name | Julia Dawn Jones |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Student |
Correspondence Address | 47 Monthermer Road Cardiff CF24 4QX Wales |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Brian Ronald Hoare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | Sylvan House 65 Chester Road Buckley Flintshire CH7 3AH Wales |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Claire Louise Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 September 2005) |
Role | Company Director |
Correspondence Address | 7 Tan Y Coed Carmel Holywell Flintshire CH8 8NH Wales |
Director Name | James Earl |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 20 July 2004) |
Role | Soldier |
Correspondence Address | Earl Field Penmaenmawr Road Llanfairfechan Gwynedd LL33 0PL Wales |
Registered Address | 2 White Friars Chester CH1 1NZ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £584,914 |
Gross Profit | £285,907 |
Net Worth | £8,040 |
Cash | £10,277 |
Current Liabilities | £118,487 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
26 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2009 | Completion of winding up (1 page) |
4 September 2006 | Order of court to wind up (1 page) |
28 July 2006 | Director resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
19 December 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
5 April 2005 | Return made up to 06/03/05; no change of members (4 pages) |
22 November 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
6 August 2004 | Director resigned (1 page) |
13 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
6 January 2004 | Ad 22/12/03--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
6 January 2004 | Resolutions
|
29 October 2003 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
29 October 2003 | New director appointed (2 pages) |
18 August 2003 | Ad 24/06/03--------- £ si 9@1=9 £ ic 3/12 (2 pages) |
7 July 2003 | New secretary appointed (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Ad 06/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |