Henllan
Denbigh
Conwy
LL16 5DD
Wales
Secretary Name | Richard Stephen Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Fron Newydd Henllan Denbigh Flintshire LL16 5DD Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | C/O M Jh & W Richmond Place 127 Boughton Chester Cheshire CH3 5BH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | -£8,563 |
Cash | £354 |
Current Liabilities | £9,309 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
18 August 2005 | Return made up to 19/08/05; full list of members (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
24 August 2004 | Return made up to 19/08/04; full list of members (6 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | Ad 19/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2003 | New secretary appointed (2 pages) |
6 September 2003 | Registered office changed on 06/09/03 from: meacher jones hargreaves & woods murlain house union street, chester cheshire CH1 1QP (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
19 August 2003 | Incorporation (12 pages) |