Hawarden
Clwyd
CH5 3QQ
Wales
Secretary Name | Sarah Jane Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 St Andrews Close Friars Court Hawarden Flintshire CH5 3QQ Wales |
Director Name | Allen James Walker |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 May 2009) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 58 Hewitt Street Hoole Chester Cheshire CH2 3JD Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Lancaster Court Well House Barns Bretton Chester Cheshire CH4 0DH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Year | 2014 |
---|---|
Net Worth | £4,823 |
Cash | £3,796 |
Current Liabilities | £22,905 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2009 | Application for striking-off (1 page) |
28 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 September 2007 | Return made up to 08/08/07; full list of members (3 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: suite 11 86 the highway hawarden flintshire CH5 3DJ (1 page) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
25 October 2006 | Return made up to 08/08/06; full list of members (7 pages) |
17 August 2006 | Ad 01/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: suite 7 86 the highway hawarden flintshire CH5 3DJ (1 page) |
26 April 2006 | New director appointed (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: the steam mill steam mill street chester CH3 5AN (1 page) |
15 September 2005 | Memorandum and Articles of Association (15 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Nc inc already adjusted 08/08/05 (2 pages) |
13 September 2005 | Resolutions
|
13 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |