Company NameHoselink & Engineering Limited
Company StatusDissolved
Company Number04914358
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 6 months ago)
Dissolution Date27 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Lloyd Griffiths
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(1 month after company formation)
Appointment Duration5 years, 8 months (closed 27 July 2009)
RoleCompany Director
Correspondence Address12 Dyfryn Teg
Rhuallt
St. Asaph
Denbighshire
LL17 0TA
Wales
Secretary NameMaxine Elizabeth Griffiths
NationalityBritish
StatusResigned
Appointed01 November 2003(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2006)
RolePartner
Correspondence AddressDololibod
Tremeirchion
St. Asaph
Denbighshire
LL17 0BA
Wales
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressUnit 5 Cambrian Business Park
Mold
Flintshire
CH7 1NJ
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

27 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2009Completion of winding up (1 page)
12 June 2007Order of court to wind up (3 pages)
22 May 2007Order of court to wind up (1 page)
15 December 2006Secretary resigned (1 page)
16 May 2005Return made up to 29/09/04; full list of members (5 pages)
18 January 2005Registered office changed on 18/01/05 from: unit 5 cambrian business park queens lane mold flintshire CH7 1XB (1 page)
18 January 2005Location of register of members (1 page)
7 December 2004Registered office changed on 07/12/04 from: 21 castle hill prestbury cheshire RG21 7QQ (1 page)
15 November 2004Registered office changed on 15/11/04 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page)
20 October 2004Secretary resigned (1 page)
24 December 2003Registered office changed on 24/12/03 from: 21 castle hill prestbury cheshire SK10 4AS (1 page)
25 November 2003New secretary appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)