Buckley
Flintshire
CH7 3JE
Wales
Director Name | Graeme Hayes |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 09 December 2008) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 156 Meols Parade Wirral Merseyside CH47 6AN Wales |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 17 May 2005(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 09 December 2008) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Director Name | Susan Walters |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(6 days after company formation) |
Appointment Duration | 11 months (resigned 30 April 2004) |
Role | Financial Controller |
Correspondence Address | Long Barn Pentre Road, Cilcain Mold Flintshire CH7 5PD Wales |
Secretary Name | Susan Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(6 days after company formation) |
Appointment Duration | 11 months (resigned 30 April 2004) |
Role | Financial Controller |
Correspondence Address | Long Barn Pentre Road, Cilcain Mold Flintshire CH7 5PD Wales |
Secretary Name | Graeme Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2005) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 156 Meols Parade Wirral Merseyside CH47 6AN Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Dee House Parkway Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2NS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Year | 2014 |
---|---|
Net Worth | £1,300 |
Cash | £49,932 |
Current Liabilities | £99,167 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2008 | Application for striking-off (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: no 5 153 great ducie street manchester M3 1FB (1 page) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 August 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
15 August 2007 | £ sr 3@1 25/05/07 (1 page) |
15 August 2007 | £ sr 3@1 25/05/07 (1 page) |
15 August 2007 | £ sr 3@1 25/05/07 (1 page) |
15 August 2007 | £ sr 2@1 25/05/07 (1 page) |
15 August 2007 | £ sr 3@1 25/05/07 (1 page) |
15 August 2007 | £ sr 3@1 25/05/07 (1 page) |
15 August 2007 | £ sr 3@1 25/05/07 (1 page) |
15 August 2007 | £ sr 3@1 25/05/07 (1 page) |
17 July 2007 | Return made up to 28/05/07; full list of members (11 pages) |
30 November 2006 | Ad 24/10/06--------- £ si 1@50=50 £ ic 165/215 (2 pages) |
30 November 2006 | Ad 24/10/06--------- £ si 1@50=50 £ ic 215/265 (2 pages) |
30 November 2006 | Ad 24/10/06--------- £ si 1@50=50 £ ic 265/315 (2 pages) |
24 October 2006 | Ad 22/09/06--------- £ si 1@50=50 £ ic 65/115 (2 pages) |
24 October 2006 | Ad 22/09/06--------- £ si 1@50=50 £ ic 115/165 (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
12 June 2006 | Return made up to 28/05/06; full list of members (10 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
10 October 2005 | Ad 01/05/04--------- £ si 1@1 (2 pages) |
10 October 2005 | New director appointed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Return made up to 28/05/05; full list of members (10 pages) |
25 May 2005 | New secretary appointed (1 page) |
18 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
5 July 2004 | Ad 25/05/04--------- £ si 3@50 (2 pages) |
5 July 2004 | Ad 25/05/04--------- £ si 3@50 (2 pages) |
5 July 2004 | Ad 25/05/04--------- £ si 3@50 (2 pages) |
5 July 2004 | Ad 25/05/04--------- £ si 3@50 (2 pages) |
5 July 2004 | Ad 04/05/04--------- £ si 1@50 (2 pages) |
5 July 2004 | Ad 25/05/04--------- £ si 2@50 (2 pages) |
23 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
12 May 2004 | Secretary resigned;director resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
3 April 2004 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
24 June 2003 | New secretary appointed;new director appointed (2 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: no 5 153 great ducie street manchester M3 1FB (1 page) |
24 June 2003 | New director appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |