Padeswood Road
Buckley
Clwyd
CH7 2JW
Wales
Director Name | Phillip Strong |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2008(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 03 April 2012) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 27 Egerton Road Claughton Birkenhead Wirral CH43 1UJ Wales |
Secretary Name | Karen Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | Venmarith Padeswood Road Buckley Flintshire CH7 2JW Wales |
Director Name | Robinson Karen |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venmarith Padeswood Road Buckley Flintshire CH7 2JW Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | K.U.S. Industrial Estate, Manor Lane, Hawarden Flintshire CH5 3PP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | Application to strike the company off the register (3 pages) |
6 December 2011 | Application to strike the company off the register (3 pages) |
18 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
18 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 December 2010 | Termination of appointment of Karen Robinson as a secretary (1 page) |
10 December 2010 | Termination of appointment of Robinson Karen as a director (1 page) |
10 December 2010 | Termination of appointment of Karen Robinson as a secretary (1 page) |
10 December 2010 | Termination of appointment of Robinson Karen as a director (1 page) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Phillip Strong on 19 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Phillip Strong on 19 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Robinson Karen on 19 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Robinson Karen on 19 April 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
7 April 2008 | Director appointed robinson karen (2 pages) |
7 April 2008 | Director appointed robinson karen (2 pages) |
2 April 2008 | Particulars of contract relating to shares (2 pages) |
2 April 2008 | Ad 21/02/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
2 April 2008 | Particulars of contract relating to shares (2 pages) |
2 April 2008 | Ad 21/02/08 gbp si 50@1=50 gbp ic 100/150 (2 pages) |
1 April 2008 | Director appointed philip strong (2 pages) |
1 April 2008 | Resolutions
|
1 April 2008 | Director appointed philip strong (2 pages) |
1 April 2008 | Resolutions
|
21 January 2008 | Registered office changed on 21/01/08 from: venmarith padeswood road buckley flintshire CH7 2JW (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: venmarith padeswood road buckley flintshire CH7 2JW (1 page) |
9 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 May 2007 | Return made up to 20/04/07; no change of members (6 pages) |
10 May 2007 | Return made up to 20/04/07; no change of members (6 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
10 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
10 May 2006 | Return made up to 20/04/06; full list of members
|
18 October 2005 | Total exemption full accounts made up to 30 April 2005 (15 pages) |
18 October 2005 | Total exemption full accounts made up to 30 April 2005 (15 pages) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Secretary's particulars changed (1 page) |
8 September 2005 | Secretary's particulars changed (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 45 rhosddu road wrexham LL11 2NS (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 45 rhosddu road wrexham LL11 2NS (1 page) |
16 May 2005 | Return made up to 20/04/05; full list of members (6 pages) |
16 May 2005 | Return made up to 20/04/05; full list of members (6 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Ad 20/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: liverpool house 47 lower bridge street chester CH1 1RS (1 page) |
6 July 2004 | Ad 20/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: liverpool house 47 lower bridge street chester CH1 1RS (1 page) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Incorporation (12 pages) |
20 April 2004 | Incorporation (12 pages) |