Pant Y Ffordd Treuddyn
Mold
Flintshire
CH7 4LE
Wales
Director Name | Karl Alun John Edwards |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2003(2 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 15 August 2017) |
Role | Plant Manager |
Correspondence Address | Erwau Cottage Pant Y Ffordd Treuddyn Mold CH7 4LE Wales |
Director Name | William Graham Edwards |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Erwau Cottage Pant Y Ffordd Treuddyn Mold Flintshire CH7 4LE Wales |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
60 at £1 | William Graham Edwards 60.00% Ordinary |
---|---|
20 at £1 | Gaynor Balfour Edwards 20.00% Ordinary |
20 at £1 | Karl Alun John Edwards 20.00% Ordinary |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2017 | Application to strike the company off the register (3 pages) |
13 April 2017 | Termination of appointment of a director (1 page) |
31 August 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
31 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
28 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
24 November 2014 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
28 August 2014 | Annual return made up to 27 August 2014 Statement of capital on 2014-08-28
|
11 March 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
11 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
10 September 2013 | Registered office address changed from Bennettbrooks First Floor Offices 42 High Street Mold Flintshire CH7 1BH on 10 September 2013 (1 page) |
12 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
2 October 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
14 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
1 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
29 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
9 September 2008 | Return made up to 27/08/08; no change of members (7 pages) |
9 November 2007 | Accounts made up to 31 October 2007 (1 page) |
13 September 2007 | Return made up to 27/08/07; no change of members (7 pages) |
11 January 2007 | Accounts made up to 31 October 2006 (1 page) |
14 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
23 March 2006 | Accounts made up to 31 October 2005 (1 page) |
22 August 2005 | Return made up to 27/08/05; full list of members (7 pages) |
4 November 2004 | Accounts made up to 31 October 2004 (1 page) |
15 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: 7 grove park road wrexham LL12 7AA (1 page) |
21 November 2003 | Ad 27/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 November 2003 | New director appointed (2 pages) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | New director appointed (1 page) |
7 September 2003 | Ad 27/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 September 2003 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
7 September 2003 | Resolutions
|
7 September 2003 | Director resigned (1 page) |
7 September 2003 | Registered office changed on 07/09/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
7 September 2003 | Secretary resigned (1 page) |
27 August 2003 | Incorporation (13 pages) |