Hawarden
Clwyd
CH5 3QQ
Wales
Secretary Name | Sarah Jane Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 St Andrews Close Friars Court Hawarden Flintshire CH5 3QQ Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 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 September 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Suite 7 86 The Highway Hawarden Flintshire CH5 3DJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2006 | Return made up to 22/09/06; full list of members (6 pages) |
17 March 2006 | Company name changed p-tec automotive LIMITED\certificate issued on 17/03/06 (3 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: the steam mill steam mill street chester CH3 5AN (1 page) |
21 February 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |