Tatham Road Ruabon
Wrexham
Clwyd
LL14 6RF
Wales
Secretary Name | MCLS Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 2004(same day as company formation) |
Correspondence Address | 2 Hilliards Court Chester Cheshire CH4 9PX Wales |
Director Name | Michael William Caputo |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Abbie Michelle Cotton |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(1 year, 3 months after company formation) |
Appointment Duration | 12 months (resigned 28 February 2007) |
Role | Accountant |
Correspondence Address | 5 Bellevue Court Pen Y Bryn Tenters Square Wrexham Clwyd LL13 7LY Wales |
Registered Address | C/O McLintock & Partners 2 Hilliards Court Chester Business Park, Chester Cheshire CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 November 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
23 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2007 | Application for striking-off (1 page) |
24 May 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
26 September 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
10 April 2006 | Ad 02/03/06--------- £ si 89@1=89 £ ic 1/90 (3 pages) |
10 April 2006 | New director appointed (2 pages) |
30 March 2006 | Company name changed north west mortars LIMITED\certificate issued on 30/03/06 (2 pages) |
9 January 2006 | Return made up to 22/11/05; full list of members (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
22 November 2004 | Incorporation (19 pages) |