Llay Road Rossett
Wrexham
Clwyd
LL12 0HT
Wales
Secretary Name | Katie McMahon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2004(same day as company formation) |
Role | Architectural Consultant |
Correspondence Address | Mission Cottage Llay Road Rossett Wrexham Clwyd LL12 0HT Wales |
Director Name | Michael John Higgins |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(same day as company formation) |
Role | Architectural Consultant |
Correspondence Address | Dovecote Llay Road Rossett Wrexham Clwyd LL12 0HT Wales |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | C/O F Aspin & Co Pendre House Pwll Glas Mold Flintshire CH7 1RA Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold West |
Built Up Area | Mold |
Year | 2014 |
---|---|
Net Worth | -£80 |
Cash | £6,829 |
Current Liabilities | £45,899 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2006 | Application for striking-off (1 page) |
21 December 2006 | Director resigned (1 page) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 November 2005 | Return made up to 16/11/05; full list of members (3 pages) |
14 December 2004 | Ad 16/11/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
13 December 2004 | New secretary appointed;new director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: pendre house, pwllglas mold flintshire CH7 1RA (1 page) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
16 November 2004 | Incorporation (9 pages) |