Llangefni
Gwynedd
LL77 7QD
Wales
Director Name | Meirion Wyn Pritchard |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bryn Clwyd Mynydd Isa Nr Mold Clwyd CH7 6XW Wales |
Secretary Name | Mr Elfed Wyn Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Rhandir Mwyn 2 Brig Y Nant Llangefni Gwynedd LL77 7QD Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
1 at £1 | Andrew Wagstaff 33.33% Ordinary |
---|---|
1 at £1 | Elfed Hughes 33.33% Ordinary |
1 at £1 | Merion Wyn Pritchard 33.33% Ordinary |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 July 2010 | Director's details changed for Meirion Wyn Pritchard on 21 May 2010 (2 pages) |
5 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Meirion Wyn Pritchard on 21 May 2010 (2 pages) |
5 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 1 evesham road wallasey merseyside CH45 3JR (1 page) |
20 July 2009 | Return made up to 21/05/09; full list of members (4 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 1 evesham road wallasey merseyside CH45 3JR (1 page) |
20 July 2009 | Return made up to 21/05/09; full list of members (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
2 July 2008 | Return made up to 21/05/08; full list of members (4 pages) |
2 July 2008 | Return made up to 21/05/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
18 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
18 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
16 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: c/o mcparland williams maghull business centre 1 liverpool road north maghull merseyside L31 2HB (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: c/o mcparland williams maghull business centre 1 liverpool road north maghull merseyside L31 2HB (1 page) |
15 July 2005 | Return made up to 21/05/05; full list of members (7 pages) |
15 July 2005 | Return made up to 21/05/05; full list of members
|
8 July 2005 | Ad 15/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 July 2005 | Ad 15/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
26 July 2004 | Return made up to 21/05/04; full list of members
|
26 July 2004 | Return made up to 21/05/04; full list of members (7 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New secretary appointed;new director appointed (2 pages) |
8 July 2003 | New secretary appointed;new director appointed (2 pages) |
8 July 2003 | Ad 21/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Company name changed spiricom LIMITED\certificate issued on 01/07/03 (2 pages) |
1 July 2003 | Company name changed spiricom LIMITED\certificate issued on 01/07/03 (2 pages) |
21 May 2003 | Incorporation (12 pages) |