Chester Road
Whitchurch
Shropshire
SY13 1LY
Wales
Secretary Name | Linda Anne Aldridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2003(same day as company formation) |
Role | Publican |
Correspondence Address | Flat 10a Fairfields Chester Road Whitchurch Shropshire SY13 1LY Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Gardner & Co, Brynford House, 21 Brynford Street Holywell Flintshire CH8 7RD Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Year | 2014 |
---|---|
Net Worth | -£46 |
Current Liabilities | £94 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Application for striking-off (1 page) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Secretary's particulars changed (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 May 2007 | Return made up to 08/12/06; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 December 2005 | Return made up to 08/12/05; full list of members (2 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 February 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
10 December 2004 | Return made up to 08/12/04; full list of members (6 pages) |
23 December 2003 | Ad 12/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New secretary appointed (2 pages) |