Conwy Marina Village
Conwy
Gwynedd
LL32 8GS
Wales
Director Name | Mr Thomas Henry Jones |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookhouse Farm Congleton Road Gawsworth Macclesfield Cheshire SK11 9ET |
Secretary Name | Mr Ronald Hewitson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Thorntree Green Appleton Thorn Warrington Cheshire WA4 4QU |
Secretary Name | Mr David Alan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ithells Bridge Farm Rossett Wrexham Wrexham County Borough LL12 0BU Wales |
Registered Address | Hamilton House 56 Hamilton Street Birken Head Cheshire CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£252,654 |
Cash | £369 |
Current Liabilities | £1,229,619 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2007 | Return made up to 20/10/07; no change of members (7 pages) |
18 April 2007 | Return made up to 20/10/06; full list of members (7 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
31 October 2005 | Return made up to 20/10/05; full list of members (7 pages) |
30 August 2005 | Resolutions
|
15 August 2005 | Total exemption small company accounts made up to 30 October 2004 (4 pages) |
8 April 2005 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
28 February 2005 | Return made up to 20/10/04; full list of members
|
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | New secretary appointed (2 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: c/o mclinock & partners chartered accountants 2 hilliard court chester bus park wrexham road cheshire CH4 9QP (1 page) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |