Llanynys
Denbigh
LL16 4PA
Wales
Secretary Name | Alun Lloyd Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Fron Felus Pwll Glas Ruthin LL15 2PE Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 163 Chester Road Northwich Cheshire CW8 4AQ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 December 2006 | Application for striking-off (1 page) |
7 June 2006 | Return made up to 08/03/06; full list of members (6 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 41 white friars chester cheshire CH1 1QD (1 page) |
12 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | Registered office changed on 09/04/05 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
9 April 2005 | Secretary resigned (1 page) |
8 March 2005 | Incorporation (12 pages) |