Buckley
CH7 2LJ
Wales
Director Name | Richard Trevor Gunning |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 10 Queens Drive Buckley Clwyd CH7 2LJ Wales |
Secretary Name | Richard Trevor Gunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 10 Queens Drive Buckley Clwyd CH7 2LJ Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Brynford House, 21 Brynford Street, Holywell Flintshire CH8 7RD Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Year | 2014 |
---|---|
Net Worth | £2,071 |
Cash | £5,560 |
Current Liabilities | £3,531 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2010 | Application to strike the company off the register (3 pages) |
21 September 2010 | Application to strike the company off the register (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 February 2009 | Appointment terminated director richard gunning (1 page) |
4 February 2009 | Appointment terminated secretary richard gunning (1 page) |
4 February 2009 | Appointment Terminated Secretary richard gunning (1 page) |
4 February 2009 | Appointment Terminated Director richard gunning (1 page) |
8 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 July 2007 | Return made up to 11/04/07; full list of members (3 pages) |
2 July 2007 | Return made up to 11/04/07; full list of members (3 pages) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
11 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
11 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2005 | Ad 22/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2005 | Ad 22/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
15 April 2005 | Incorporation (18 pages) |
15 April 2005 | Incorporation (18 pages) |