Buckley
Flintshire
CH7 3JL
Wales
Director Name | Paul Frank Quinn |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2006(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 19 May 2009) |
Role | Retailer |
Correspondence Address | 3 St Andrews Drive Buckley Flintshire CH7 2NL Wales |
Secretary Name | Mr Garry Peter Quinn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2006(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 19 May 2009) |
Role | Retailer |
Country of Residence | Wales |
Correspondence Address | 5 Church View Buckley Flintshire CH7 3JL Wales |
Director Name | Derek Hesketh |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Engineer |
Correspondence Address | 16 Lycett Road Wallasey Merseyside CH44 2DA Wales |
Secretary Name | Deborah Elizabeth Corker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Lycett Road Wallasey Merseyside CH44 2DA Wales |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 34 Chester Road West Shotton Flintshire CH5 1BY Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Shotton |
Ward | Shotton West |
Built Up Area | Buckley |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2007 | Return made up to 22/07/07; no change of members
|
6 November 2007 | Registered office changed on 06/11/07 from: 1 the royal hoylake merseyside CH47 1HS (1 page) |
29 November 2006 | Return made up to 22/07/06; full list of members
|
6 November 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New secretary appointed;new director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Ad 26/07/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 August 2005 | New secretary appointed (2 pages) |
22 July 2005 | Incorporation (15 pages) |