Gellilydan
Gwynedd
LL41 4EY
Wales
Secretary Name | Janice Bates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 06 October 2009) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Ysgubor Hen Gellilydan Gwynedd LL41 4EY Wales |
Director Name | Mr Kevin Joseph Maughan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 February 2006) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 197 Pepper Lane Standish Wigan WN6 0PN |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Parkin S Booth & Co 2 City Road Chester Cheshire CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Turnover | £1,265,196 |
Gross Profit | £321,954 |
Net Worth | £67,735 |
Cash | £43,477 |
Current Liabilities | £249,482 |
Latest Accounts | 12 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 12 October |
6 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 June 2009 | Liquidators statement of receipts and payments to 8 May 2009 (5 pages) |
19 November 2008 | Liquidators statement of receipts and payments to 8 November 2008 (5 pages) |
27 May 2008 | Liquidators statement of receipts and payments to 8 November 2008 (5 pages) |
20 November 2007 | Liquidators statement of receipts and payments (5 pages) |
31 May 2007 | Liquidators statement of receipts and payments (5 pages) |
31 May 2006 | Appointment of a voluntary liquidator (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
16 May 2006 | Resolutions
|
16 May 2006 | Statement of affairs (5 pages) |
28 February 2006 | Director resigned (1 page) |
15 August 2005 | Total exemption full accounts made up to 12 October 2004 (10 pages) |
28 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
8 March 2005 | Director's particulars changed (2 pages) |
2 September 2004 | Return made up to 23/06/04; full list of members
|
28 July 2004 | Secretary resigned (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Ad 10/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 June 2004 | Particulars of mortgage/charge (8 pages) |
16 April 2004 | Accounting reference date extended from 30/06/04 to 12/10/04 (1 page) |
30 September 2003 | New director appointed (1 page) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | Director resigned (1 page) |