Kinmel Bay
Rhyl
Conwy
LL18 5JP
Wales
Director Name | Mr Michael Georgieff Jones |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Secretary Name | Criterion Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Registered Address | 252 Grange Road Birkenhead Cheshire CH41 6EB Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £7,522 |
Cash | £2,909 |
Current Liabilities | £34,566 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2008 | Appointment terminated secretary criterion corporate services LIMITED (1 page) |
30 July 2008 | Appointment Terminated Secretary criterion corporate services LIMITED (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 41 chester street flint flintshire CH6 5BL (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 41 chester street flint flintshire CH6 5BL (1 page) |
10 December 2006 | Return made up to 30/09/06; full list of members (6 pages) |
10 December 2006 | Return made up to 30/09/06; full list of members (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
20 January 2006 | Return made up to 30/09/05; full list of members (6 pages) |
20 January 2006 | Return made up to 30/09/05; full list of members (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
14 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
14 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Ad 16/10/03-17/10/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
23 October 2003 | Ad 16/10/03-17/10/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2003 | Company name changed biscan LIMITED\certificate issued on 15/10/03 (2 pages) |
15 October 2003 | Company name changed biscan LIMITED\certificate issued on 15/10/03 (2 pages) |
30 September 2003 | Incorporation (16 pages) |
30 September 2003 | Incorporation (16 pages) |