Clawddnewydd
Ruthin
Clwyd
LL15 2NN
Wales
Director Name | Mr John Edward Rowley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 February 2008) |
Role | Shift Controller |
Country of Residence | United Kingdom |
Correspondence Address | Nant Mill Farm Prestatyn Denbighshire LL19 9LY Wales |
Secretary Name | Mr Mark Alexander Petrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(5 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2008) |
Role | Commercial Pilot |
Country of Residence | Wales |
Correspondence Address | Cysgod Y Graig Clawddnewydd Ruthin Clwyd LL15 2NN Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | North Wales Military Aviation Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2008(4 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 30 June 2008) |
Correspondence Address | Airpark Flint Road, Saltney Ferry Hawarden Airport Flintshire CH4 0GZ Wales |
Registered Address | Business Aviation Centre Flint Road Saltney Ferry Hawarden Airport CH4 0GZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Year | 2014 |
---|---|
Turnover | £50,701 |
Net Worth | -£5,830 |
Current Liabilities | £18,894 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2008 | Appointment terminated secretary mark petrie (1 page) |
27 October 2008 | Appointment terminated director north wales military aviation services LTD (1 page) |
27 October 2008 | Appointment terminated director mark petrie (1 page) |
20 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
17 March 2008 | Appointment terminated director john rowley (1 page) |
4 February 2008 | New director appointed (2 pages) |
19 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
19 July 2007 | Return made up to 22/05/07; no change of members (7 pages) |
6 July 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
14 June 2006 | Return made up to 22/05/06; full list of members
|
28 July 2005 | £ nc 1000/2000 25/02/05 (1 page) |
28 July 2005 | Resolutions
|
23 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
22 March 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
16 March 2005 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: business aviation centre flint road saltney ferry hawarden airport CH4 0GZ (1 page) |
29 June 2004 | Return made up to 22/05/04; full list of members
|
25 September 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Memorandum and Articles of Association (15 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New secretary appointed;new director appointed (2 pages) |
18 August 2003 | Company name changed edrin LIMITED\certificate issued on 18/08/03 (2 pages) |
6 June 2003 | Registered office changed on 06/06/03 from: 6-8 underwood street london N1 7JQ (1 page) |