Talwrn Road Afonwew
Mold
Flintshire
CH7 5UT
Wales
Director Name | Mr Mark Robert Hughes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2005(5 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 02 June 2009) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Nannerch Village Road Nannerch Mold Flintshire CH7 5RD Wales |
Director Name | Mr Ian Edward Reay |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2005(5 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 02 June 2009) |
Role | Property Developer |
Country of Residence | Wales |
Correspondence Address | Bod Erw Clawddnewydd Ruthin Clwyd LL15 2NA Wales |
Secretary Name | Mr Mark Robert Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2005(5 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 02 June 2009) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Nannerch Village Road Nannerch Mold Flintshire CH7 5RD Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Bryn Nannerch Village Road Nannerch Mold Flintshire CH7 5RD Wales |
---|---|
Constituency | Delyn |
Parish | Nannerch |
Ward | Cilcain |
Year | 2014 |
---|---|
Net Worth | £24,915 |
Cash | £88,090 |
Current Liabilities | £63,175 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2009 | Application for striking-off (1 page) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 July 2008 | Return made up to 22/04/08; full list of members (7 pages) |
23 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
14 July 2006 | Return made up to 22/04/06; full list of members
|
17 June 2005 | Ad 04/05/05--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: c/o gardner & co brynford house 21 brynford street holywell flintshire CH8 7RD (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: 6-8 underwood street london N1 7JQ (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | New secretary appointed;new director appointed (2 pages) |