Ruthin
Clwyd
LL15 1RS
Wales
Director Name | Mr Steven George Morgan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Bryn Tegid Llanfair Dyffryn Clwyd Ruthin Denbighshire LL15 2UL Wales |
Secretary Name | Mr Steven George Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bryn Tegid Llanfair Dyffryn Clwyd Ruthin Denbighshire LL15 2UL Wales |
Director Name | Rodney Arthur Bell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 12 June 2004(1 year after company formation) |
Appointment Duration | 5 years, 1 month (closed 21 July 2009) |
Role | Company Director |
Correspondence Address | 15 Fearnley Grove Albany North Shore 1320 New Zealand |
Director Name | Robert Turner |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 12 June 2004(1 year after company formation) |
Appointment Duration | 5 years, 1 month (closed 21 July 2009) |
Role | Company Director |
Correspondence Address | 388 Pinevalley Road Dairy Flat Rd2 Silverdale 1462 New Zealand |
Director Name | Michael Andrew Neil |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2004(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 21 July 2009) |
Role | Company Director |
Correspondence Address | 443 Mahurangi West Road R.D.3 Warkworth New Zealand |
Registered Address | St. Andrews Park, Queens Road Mold Industrial Estate Mold Flintshire CH7 1XB Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Year | 2014 |
---|---|
Net Worth | -£32,678 |
Cash | £6,575 |
Current Liabilities | £58,359 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
11 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
18 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
7 October 2005 | Return made up to 23/05/05; full list of members (8 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
14 July 2004 | Return made up to 23/05/04; full list of members (7 pages) |
1 June 2004 | Ad 12/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |