Earley
Reading
RG6 1EH
Secretary Name | John Dafydd Hughes Parry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2005(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 October 2009) |
Role | Company Director |
Correspondence Address | Oak Cottage Nannerch Flintshire CH7 5RD Wales |
Director Name | Valmai Lorraine Hughes Parry |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Lollipop Cottage Nannerch Hall Nannerch Flintshire CH7 5RD Wales |
Secretary Name | Dafydd Alun Robert Hughes Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Earle Crescent Mancot Deeside Flintshire CH5 2EQ Wales |
Secretary Name | Tracy Lynda Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 April 2005) |
Role | Company Director |
Correspondence Address | 10 Earles Crescent Mancot Deeside CH5 2EQ Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | C/O McLintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £1,653 |
Current Liabilities | £1,651 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2009 | Application for striking-off (1 page) |
1 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 September 2008 | Return made up to 08/06/08; full list of members (3 pages) |
8 September 2008 | Director's change of particulars / dafydd hughes parry / 08/06/2008 (1 page) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 July 2006 | Location of register of members (1 page) |
10 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page) |
10 July 2006 | Location of debenture register (1 page) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 November 2005 | Return made up to 08/06/05; full list of members; amend (6 pages) |
5 September 2005 | Return made up to 08/06/05; full list of members (2 pages) |
5 September 2005 | Location of register of members (1 page) |
5 September 2005 | Location of debenture register (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: c/o mclintock & partners 2 hilliards court chester business park chester cheshire CH4 9PX (1 page) |
3 August 2005 | New secretary appointed (1 page) |
1 August 2005 | Secretary resigned (1 page) |
9 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: 10 earles crescent mancot deeside flintshire CH5 2EQ (1 page) |
6 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
1 July 2004 | Secretary resigned (1 page) |
27 November 2003 | Ad 01/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | New secretary appointed (2 pages) |
8 June 2003 | Incorporation (13 pages) |