Ruthin
Denbighshire
LL15 1EP
Wales
Director Name | Mr Adrian Duncan Ward |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2008(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch Tree Cottage Station Way, Penyffordd Chester Cheshire CH4 0GA Wales |
Secretary Name | Mr Geoffrey John Denton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2008(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 31 December 2013) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 1 Y Bryn Greenfield Road Ruthin Denbighshire LL15 1EP Wales |
Director Name | Doreen Yvonne Jones |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Manager Proprietor |
Correspondence Address | 3 Rhyd Y Cleifion Village Road Nercwys Mold Clwyd CH7 4EY Wales |
Director Name | Amanda Louise Ostle |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Reg Manager |
Correspondence Address | 14 Clwyd Crescent New Brighton Mold Clwyd CH7 6QU Wales |
Secretary Name | Amanda Louise Ostle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Reg Manager |
Correspondence Address | 14 Clwyd Crescent New Brighton Mold Clwyd CH7 6QU Wales |
Secretary Name | Mr Adrian Duncan Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(2 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch Tree Cottage Station Way, Penyffordd Chester Cheshire CH4 0GA Wales |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | The Old Court House 15 Glynne Way Hawarden Flintshire CH5 3NS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Hawarden |
Built Up Area | Buckley |
99 at £1 | Careco Uk LTD 99.00% Ordinary A |
---|---|
1 at £1 | Careco Uk LTD 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £8 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2013 | Voluntary strike-off action has been suspended (1 page) |
6 September 2013 | Voluntary strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2013 | Application to strike the company off the register (3 pages) |
19 June 2013 | Application to strike the company off the register (3 pages) |
8 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
8 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Director's details changed for Mr Adrian Ward on 20 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr Adrian Ward on 20 July 2011 (2 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 September 2010 | Director's details changed for Mr Geoffrey John Denton on 20 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Geoffrey John Denton on 20 July 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Mr Geoffrey John Denton on 20 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Secretary's details changed for Mr Geoffrey John Denton on 20 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from office 4 & 5 unit 6 oaktree business park queens lane bromfield ind est mold flintshire CH7 1XB (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from office 4 & 5 unit 6 oaktree business park queens lane bromfield ind est mold flintshire CH7 1XB (1 page) |
9 September 2009 | Return made up to 20/07/09; full list of members (4 pages) |
9 September 2009 | Return made up to 20/07/09; full list of members (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 March 2009 | Appointment terminate, secretary adrian ward logged form (1 page) |
16 March 2009 | Appointment Terminate, Secretary Adrian Ward Logged Form (1 page) |
14 November 2008 | Appointment Terminated Secretary adrian ward (1 page) |
14 November 2008 | Return made up to 20/07/08; full list of members (4 pages) |
14 November 2008 | Appointment terminated secretary adrian ward (1 page) |
14 November 2008 | Return made up to 20/07/08; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
26 March 2008 | Director and secretary appointed geoffrey john denton (2 pages) |
26 March 2008 | Director and secretary appointed geoffrey john denton (2 pages) |
17 March 2008 | Appointment Terminated Director and Secretary amanda ostle (1 page) |
17 March 2008 | Appointment Terminated Director doreen jones (1 page) |
17 March 2008 | Appointment terminated director and secretary amanda ostle (1 page) |
17 March 2008 | Director and secretary appointed adrian ward (2 pages) |
17 March 2008 | Director and secretary appointed adrian ward (2 pages) |
17 March 2008 | Appointment terminated director doreen jones (1 page) |
1 October 2007 | Return made up to 20/07/07; full list of members (3 pages) |
1 October 2007 | Return made up to 20/07/07; full list of members (3 pages) |
21 May 2007 | Return made up to 16/04/07; full list of members (4 pages) |
21 May 2007 | Return made up to 16/04/07; full list of members (4 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
14 August 2006 | Return made up to 20/07/06; full list of members (4 pages) |
14 August 2006 | Return made up to 20/07/06; full list of members (4 pages) |
1 August 2005 | Ad 20/07/05--------- £ si 100@1=100 £ ic 1/101 (3 pages) |
1 August 2005 | Ad 20/07/05--------- £ si 100@1=100 £ ic 1/101 (3 pages) |
30 July 2005 | New secretary appointed;new director appointed (2 pages) |
30 July 2005 | Registered office changed on 30/07/05 from: c/o f aspin & co, pendre house pwllglas mold flintshire CH7 1RA (1 page) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | New secretary appointed;new director appointed (2 pages) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | Registered office changed on 30/07/05 from: c/o f aspin & co, pendre house pwllglas mold flintshire CH7 1RA (1 page) |
20 July 2005 | Incorporation (9 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Incorporation (9 pages) |