Cerrigydrudion
Corwen
LL21 9UB
Wales
Director Name | Mrs Margaret Anne Mainwaring |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2003(same day as company formation) |
Role | Charity Assistant |
Country of Residence | Wales |
Correspondence Address | Bwlch-Y-Beudy Cerrigydrudion Corwen LL21 9UB Wales |
Secretary Name | Mrs Margaret Anne Mainwaring |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2003(same day as company formation) |
Role | Charity Assistant |
Country of Residence | Wales |
Correspondence Address | Bwlch-Y-Beudy Cerrigydrudion Corwen LL21 9UB Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2019 | Application to strike the company off the register (2 pages) |
7 June 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
13 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
21 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
31 January 2017 | Registered office address changed from Millfield House Eaton Bishop Hereford HR2 9QS to St Johns Chambers Love Street Chester CH1 1QN on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from Millfield House Eaton Bishop Hereford HR2 9QS to St Johns Chambers Love Street Chester CH1 1QN on 31 January 2017 (1 page) |
31 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
16 September 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
25 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
18 September 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
6 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
31 July 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
11 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
20 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
1 July 2010 | Director's details changed for John Salusbury Kynaston Mainwaring on 29 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Margaret Anne Mainwaring on 29 May 2010 (2 pages) |
1 July 2010 | Director's details changed for John Salusbury Kynaston Mainwaring on 29 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Margaret Anne Mainwaring on 29 May 2010 (2 pages) |
2 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
2 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
2 July 2008 | Return made up to 29/05/08; full list of members (4 pages) |
2 July 2008 | Return made up to 29/05/08; full list of members (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
28 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
28 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
3 July 2006 | Return made up to 29/05/06; full list of members (2 pages) |
3 July 2006 | Return made up to 29/05/06; full list of members (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
10 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
10 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
28 July 2004 | Return made up to 29/05/04; full list of members (7 pages) |
28 July 2004 | Return made up to 29/05/04; full list of members (7 pages) |
2 June 2003 | New director appointed (1 page) |
2 June 2003 | New secretary appointed;new director appointed (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | New director appointed (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New secretary appointed;new director appointed (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
29 May 2003 | Incorporation (32 pages) |
29 May 2003 | Incorporation (32 pages) |