Ruthin
Denbighshire
LL15 1JA
Wales
Director Name | Timothy Brian Wright |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2003(5 days after company formation) |
Appointment Duration | 4 years (closed 24 April 2007) |
Role | Software Developer |
Correspondence Address | The Farmhouse, Fornalls Green Lane Meols Wirral CH47 9RL Wales |
Secretary Name | Mr Lee Alistair Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2003(5 days after company formation) |
Appointment Duration | 4 years (closed 24 April 2007) |
Role | Software Developer |
Country of Residence | Wales |
Correspondence Address | 53 Stryd Y Brython Ruthin Denbighshire LL15 1JA Wales |
Director Name | Alistair Huw Wright |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(5 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 February 2004) |
Role | Software Developer |
Correspondence Address | 73 Allport Road Bromborough Wirral CH62 6AB Wales |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | The Farmhouse Fornalls Green Lane Meols Wirral CH47 9RL Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Year | 2014 |
---|---|
Turnover | £157,220 |
Net Worth | -£193 |
Cash | £6,492 |
Current Liabilities | £24,404 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2006 | Application for striking-off (1 page) |
12 June 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: suite S3 oaklands office park hooton road hooton ellesmere port CH66 7NZ (1 page) |
15 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 June 2005 | Return made up to 17/04/05; full list of members (7 pages) |
29 November 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: suite S3 oaklands business park hooton road hooton wirral CH66 7NJ (1 page) |
20 May 2004 | Return made up to 17/04/04; full list of members
|
14 May 2004 | Director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New secretary appointed;new director appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
17 April 2003 | Incorporation (16 pages) |