New Brighton Road, New Brighton
Mold
Flintshre
CH7 6RB
Wales
Director Name | Mrs Jane Alison Cook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Lake Offa New Brighton Road, New Brighton Mold Flintshire CH7 6RB Wales |
Secretary Name | Mrs Jane Alison Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Lake Offa New Brighton Road, New Brighton Mold Flintshire CH7 6RB Wales |
Registered Address | The Old Chapel Glyndwr Road Gwernymynydd Mold Flintshire CH7 5LW Wales |
---|---|
Constituency | Delyn |
Parish | Gwernymynydd |
Ward | Gwernymynydd |
Year | 2014 |
---|---|
Turnover | £80,537 |
Gross Profit | £10,721 |
Net Worth | -£61,726 |
Cash | £2,795 |
Current Liabilities | £65,539 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
30 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2009 | Return made up to 28/02/08; full list of members (3 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from lake offa, new brighton road new brighton mold flintshire CH7 6RB (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from the old chapel glyndwr road gwernymynydd mold clwyd CH7 5LW united kingdom (1 page) |
29 January 2009 | Location of register of members (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from the old chapel glyndwr road gwernymynydd mold clwyd CH7 5LW united kingdom (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from lake offa, new brighton road new brighton mold flintshire CH7 6RB (1 page) |
29 January 2009 | Location of debenture register (1 page) |
29 January 2009 | Location of debenture register (1 page) |
29 January 2009 | Return made up to 28/02/08; full list of members (3 pages) |
29 January 2009 | Location of register of members (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
28 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
28 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
15 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
15 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
26 October 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
26 October 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
15 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
15 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
26 September 2005 | Registered office changed on 26/09/05 from: unit C6, zone one deeside industrial estate deeside flintshire CH5 2JZ (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: unit C6, zone one deeside industrial estate deeside flintshire CH5 2JZ (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
28 February 2005 | Incorporation (13 pages) |
28 February 2005 | Incorporation (13 pages) |