28 Wynnstay Lane
Wrexham
Clwyd
LL12 8LG
Wales
Director Name | Gregory Paul Rapson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2005(same day as company formation) |
Role | Engineer |
Country of Residence | GB |
Correspondence Address | 27 Bramble Road Towcester Northamptonshire NN12 6US |
Secretary Name | Mr Eric Cyril Hammersley Owen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2005(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Thistle Patch 28 Wynnstay Lane Wrexham Clwyd LL12 8LG Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | St John's Chambers, Love Street Chester Cheshire CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2008 | Application for striking-off (1 page) |
21 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
13 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
15 March 2007 | Return made up to 13/07/06; full list of members (7 pages) |
23 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New secretary appointed;new director appointed (2 pages) |
11 August 2005 | Secretary resigned (1 page) |
13 July 2005 | Incorporation (20 pages) |