Connahs Quay
Flintshire
CH5 4QZ
Wales
Secretary Name | Patricia Ann Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 December 2008) |
Role | Company Director |
Correspondence Address | 18 The Orchards Wepre Lane Connahs Quay Flintshire CH5 4QZ Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 18 The Orchards, Wepre Lane Connah's Quay Deeside Flintshire CH5 4QZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Connah's Quay |
Ward | Connah's Quay South |
Built Up Area | Buckley |
1 at £1 | D.c. Edwards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £127 |
Current Liabilities | £335 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2015 | Application to strike the company off the register (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
20 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 September 2013 | Change of name notice (2 pages) |
11 September 2013 | Company name changed D.C. edwards engineering services LIMITED\certificate issued on 11/09/13
|
22 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
28 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
11 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
4 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Director's details changed for David Calvin Edwards on 20 June 2010 (2 pages) |
8 February 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
31 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
31 July 2009 | Appointment terminated secretary patricia edwards (1 page) |
24 February 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
8 August 2008 | Return made up to 20/06/08; full list of members (3 pages) |
6 November 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
20 September 2007 | Return made up to 20/06/07; full list of members (2 pages) |
12 October 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
4 October 2006 | Return made up to 20/06/06; full list of members (2 pages) |
25 October 2005 | Return made up to 20/06/05; full list of members (2 pages) |
23 September 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
2 December 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
5 August 2004 | Return made up to 20/06/04; full list of members (6 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
20 June 2003 | Incorporation (9 pages) |