Pentre Halkyn
Holywell
Clwyd
CH8 8HF
Wales
Secretary Name | Eleanor Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2005(5 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 03 August 2010) |
Role | Company Director |
Correspondence Address | 12 Uwch Y Mor Pentre Halkyn Holywell Clwyd CH8 8HF Wales |
Director Name | Eleanor Jones |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 August 2010) |
Role | Company Director |
Correspondence Address | 12 Uwch Y Mor Pentre Halkyn Holywell Clwyd CH8 8HF Wales |
Director Name | Rosemary Jones |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2008) |
Role | Company Director |
Correspondence Address | Craig Heulog Walwen Lixwm Holywell Flintshire CH8 8LU Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Chester Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2008(3 years after company formation) |
Appointment Duration | 1 month (resigned 01 April 2008) |
Correspondence Address | Richmond Place 127 Boughton Chester Cheshire CH3 5BH Wales |
Registered Address | Richmond Place 127 Boughton Chester Cheshire CH3 5BH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £1,377 |
Cash | £1,001 |
Current Liabilities | £75,053 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2009 | Compulsory strike-off action has been suspended (1 page) |
29 May 2009 | Compulsory strike-off action has been suspended (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2008 | Appointment terminated director chester company secretarial services LIMITED (1 page) |
28 October 2008 | Appointment Terminated Director chester company secretarial services LIMITED (1 page) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 April 2008 | Director appointed chester company secretarial services LIMITED (3 pages) |
1 April 2008 | Director appointed chester company secretarial services LIMITED (3 pages) |
17 March 2008 | Appointment Terminated Director rosemary jones (1 page) |
17 March 2008 | Appointment terminated director rosemary jones (1 page) |
15 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 November 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
29 November 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Return made up to 17/02/07; no change of members (7 pages) |
5 July 2007 | Return made up to 17/02/07; no change of members (7 pages) |
21 April 2007 | Registered office changed on 21/04/07 from: uhy hacker young chartered accountants st john's chambers love street chester cheshire CH1 1QN (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: uhy hacker young chartered accountants st john's chambers love street chester cheshire CH1 1QN (1 page) |
12 April 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
12 April 2006 | Accounts made up to 31 January 2006 (2 pages) |
17 February 2006 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
17 February 2006 | Return made up to 17/02/06; full list of members (7 pages) |
17 February 2006 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
17 February 2006 | Return made up to 17/02/06; full list of members (7 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: st john's chambers love street chester cheshire CH1 1QN (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: st john's chambers love street chester cheshire CH1 1QN (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: st john's chambers love street chester cheshire CH1 1QN (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: st john's chambers love street chester cheshire CH1 1QN (1 page) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: c/o allen accountancy croesnewydd hall wrexham technology park wrexham LL13 7YP (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: c/o allen accountancy croesnewydd hall wrexham technology park wrexham LL13 7YP (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Incorporation (9 pages) |
17 February 2005 | Incorporation (9 pages) |