Connahs Quay
Flintshire
CH5 4DL
Wales
Secretary Name | Carl Andrew Oare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 March 2005) |
Role | Company Director |
Correspondence Address | 4 Cwrt Cable Connahs Quay Flintshire CH5 4DL Wales |
Director Name | Haydon Gerrard Garland Edgley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 October 2003) |
Role | Company Director |
Correspondence Address | 1 Burnt House Road Turves, Whittlesey Peterborough Cambridgeshire PE7 2DP |
Secretary Name | Anne Mortby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 October 2003) |
Role | Company Director |
Correspondence Address | 1 Burnt House Road Turves, Whittlesey Peterborough Cambridgeshire PE7 2DP |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Suite A 31 Glynne Way Hawarden Flintshire CH5 3NS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Hawarden |
Built Up Area | Buckley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
1 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: 1 burnt house road turves, whittlesey peterborough cambridgeshire PE7 2DP (1 page) |
13 November 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Resolutions
|
13 July 2003 | Resolutions
|
13 July 2003 | Ad 07/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 2003 | Registered office changed on 13/07/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
13 July 2003 | Secretary resigned (1 page) |
13 July 2003 | £ nc 1000/100000 07/07/03 (1 page) |
4 June 2003 | Incorporation (13 pages) |