Prestatyn
Denbighshire
LL19 9HA
Wales
Director Name | Harold Andrew Johnson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2004(same day as company formation) |
Role | Builder |
Correspondence Address | 50 West Avenue Prestatyn Denbighshire LL19 9HA Wales |
Secretary Name | Catherine Bernadette Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 West Avenue Prestatyn Denbighshire LL19 9HA Wales |
Registered Address | Panton House Panton Place High Street Holywell Flintshire CH8 7LD Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2008 | Application for striking-off (1 page) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: unit 32, llys edmund prys st asaph business park st asaph denbighshire LL17 0JA (1 page) |
7 September 2006 | Return made up to 29/06/06; full list of members (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 December 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
11 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
9 July 2004 | Incorporation (19 pages) |