Tremeirchion
St Asaph
Clwyd
LL17 0UH
Wales
Secretary Name | Simon Kent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coed Duon Tremeirchion St Asaph Donbighshire LL17 0UH Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | C/O M Jh&W Richmond Place 127 Boughton Chester Cheshire CH3 5BH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £1,171 |
Current Liabilities | £1,441 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 August 2008 | Return made up to 27/05/08; no change of members (6 pages) |
13 August 2008 | Return made up to 27/05/08; no change of members (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 June 2007 | Return made up to 27/05/07; no change of members (6 pages) |
15 June 2007 | Return made up to 27/05/07; no change of members
|
28 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
8 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
26 January 2006 | Company name changed cantium marketing LIMITED\certificate issued on 26/01/06 (2 pages) |
26 January 2006 | Company name changed cantium marketing LIMITED\certificate issued on 26/01/06 (2 pages) |
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Return made up to 27/05/05; full list of members (3 pages) |
21 June 2005 | Return made up to 27/05/05; full list of members (3 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 June 2004 | Company name changed jo kent marketing consultancy li mited\certificate issued on 22/06/04 (2 pages) |
22 June 2004 | Company name changed jo kent marketing consultancy li mited\certificate issued on 22/06/04 (2 pages) |
22 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
22 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: murlain house union street chester CH1 1QP (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: murlain house union street chester CH1 1QP (1 page) |
19 June 2003 | New director appointed (1 page) |
19 June 2003 | New director appointed (1 page) |
19 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
19 June 2003 | Ad 27/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2003 | New secretary appointed (1 page) |
19 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
19 June 2003 | New secretary appointed (1 page) |
19 June 2003 | Ad 27/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
27 May 2003 | Incorporation (12 pages) |
27 May 2003 | Incorporation (12 pages) |