Pwllglas
Ruthin
Denbighshire
LL15 2PL
Wales
Secretary Name | Mr Roger Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2005(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Llanerthgron Isa Pwllglas Ruthin Clwyd LL15 2PL Wales |
Secretary Name | World Office Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | Suite 6 34 Buckingham Palace Road London SW1W 0RH |
Director Name | Fishcake Media Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 July 2006) |
Correspondence Address | 26 York Street London W1U 6PZ |
Secretary Name | Fishcake Media Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 July 2006) |
Correspondence Address | 26 York Street London W1U 6PZ |
Registered Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2011 | Application to strike the company off the register (3 pages) |
6 June 2011 | Application to strike the company off the register (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
2 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
30 July 2010 | Termination of appointment of Roger Adamson as a secretary (1 page) |
30 July 2010 | Termination of appointment of Roger Adamson as a secretary (1 page) |
15 February 2010 | Registered office address changed from 4 Chantry Court Chester Cheshire CH1 4QN on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from 4 Chantry Court Chester Cheshire CH1 4QN on 15 February 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 October 2009 | Registered office address changed from 26 York Street London W1U 6PZ on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 26 York Street London W1U 6PZ on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 26 York Street London W1U 6PZ on 7 October 2009 (1 page) |
6 October 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
26 September 2006 | Accounts made up to 31 March 2006 (1 page) |
26 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 September 2006 | Return made up to 15/07/06; full list of members (2 pages) |
5 September 2006 | Return made up to 15/07/06; full list of members (2 pages) |
13 July 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
13 July 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: llanerchgron isa, pwllglas ruthin denbighshire LL15 2PL (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: llanerchgron isa, pwllglas ruthin denbighshire LL15 2PL (1 page) |
11 April 2006 | New secretary appointed (1 page) |
11 April 2006 | Accounts made up to 31 July 2005 (2 pages) |
11 April 2006 | New secretary appointed (1 page) |
11 April 2006 | New director appointed (1 page) |
11 April 2006 | New director appointed (1 page) |
11 April 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
10 August 2005 | Return made up to 15/07/05; full list of members (2 pages) |
10 August 2005 | Return made up to 15/07/05; full list of members (2 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | New secretary appointed (1 page) |
8 August 2005 | New secretary appointed (1 page) |
8 August 2005 | Secretary resigned (1 page) |
15 July 2004 | Incorporation (14 pages) |
15 July 2004 | Incorporation (14 pages) |