Ruthin
LL15 2DP
Wales
Secretary Name | Diane Lesley Askew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2003(1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 29 March 2009) |
Role | Company Director |
Correspondence Address | Ffrith Y Rhos Cyffylliog Clwyd LL15 2DP Wales |
Director Name | Kathleen Holuba |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 196 Town Meadow Lane Moreton Wirral Merseyside CH46 7SN Wales |
Secretary Name | Christopher John Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Grange Road Bowdon Altrincham Cheshire WA14 3EY |
Director Name | Mr Kelvin Lea Davies |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 months (resigned 13 December 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Hilda Avenue Bury Lancashire BL8 3JE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £21,878 |
Current Liabilities | £140,590 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 August 2008 | Liquidators statement of receipts and payments to 4 July 2008 (5 pages) |
29 January 2008 | Liquidators statement of receipts and payments (5 pages) |
14 August 2007 | Liquidators statement of receipts and payments (5 pages) |
28 September 2006 | Secretary's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
21 July 2006 | Appointment of a voluntary liquidator (1 page) |
21 July 2006 | Resolutions
|
21 July 2006 | Statement of affairs (6 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: duncan sheard glass grosvenor place grosvenor street mold flintshire CH7 1EJ (1 page) |
4 May 2006 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
15 August 2005 | Return made up to 18/06/05; full list of members (6 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
17 January 2005 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: c/o lugeilan, technology house rhewl ruthin denbeighshire LL15 1TN (1 page) |
16 December 2004 | Ad 20/09/04--------- £ si 10000@1=10000 £ ic 60100/70100 (2 pages) |
10 December 2004 | Resolutions
|
25 October 2004 | New director appointed (2 pages) |
9 September 2004 | Secretary's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
13 August 2004 | Resolutions
|
13 August 2004 | Ad 03/08/04--------- £ si 60000@1=60000 £ ic 100/60100 (2 pages) |
13 August 2004 | Nc inc already adjusted 03/08/04 (2 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
25 July 2003 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Ad 18/07/03--------- £ si 100@1=100 £ ic 1/101 (3 pages) |
25 July 2003 | Director resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |