Hollins Lane, Hawarden
Deeside
Clwyd
CH5 3JX
Wales
Secretary Name | Mr Julian Thomas Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Camley House Hollins Lane, Hawarden Deeside Clwyd CH5 3JX Wales |
Director Name | Ronald Richardson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Security Consultant |
Correspondence Address | 12 Locksmeade Road Richmond Surrey TW10 7YT |
Director Name | Mr Andrew Edwin Whitaker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Sandmartin Crescent Stanway Colchester Essex CO3 8WZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Adlink House The Highway Hawarden Flintshire CH5 3DJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2,868 |
Current Liabilities | £8,873 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2008 | Application for striking-off (1 page) |
15 March 2008 | Return made up to 15/04/07; full list of members (3 pages) |
14 March 2008 | Capitals not rolled up (2 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2006 | Return made up to 15/04/06; full list of members (2 pages) |
20 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2006 | Director's particulars changed (1 page) |
5 September 2005 | Director resigned (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: c/o red hill house, hope street saltney chester CH4 8BU (1 page) |
23 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |