Northop
Mold
Clwyd
CH7 6DG
Wales
Secretary Name | Linda Marie Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2004(1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 25 October 2005) |
Role | Company Director |
Correspondence Address | 92 Wepre Park Connahs Quay Deeside Clwyd CH5 4HW Wales |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Registered Address | 26 High Street Holywell Flintshire CH8 7LH Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2005 | Application for striking-off (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Nc inc already adjusted 04/06/04 (1 page) |
10 June 2004 | Resolutions
|
30 April 2004 | Incorporation (14 pages) |