Bryn Y Baal
Mold
Clwyd
CH7 6NH
Wales
Director Name | Eirlys Ingman |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 134 Park Avenue Bryn Y Baal Mold Clwyd CH7 6TR Wales |
Director Name | Susan Yvonne Jones |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Greystones Bryneglwys Corwen Clwyd LL21 9LL Wales |
Secretary Name | Helen Denise Garner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Parc Issa Bryn Y Baal Mold Clwyd CH7 6NH Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Richmond Place 127 Boughton Chester CH3 5BH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £167 |
Cash | £63 |
Current Liabilities | £900 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2008 | Return made up to 11/01/08; no change of members (7 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
13 February 2006 | New director appointed (2 pages) |
1 February 2006 | Ad 11/01/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
1 February 2006 | New secretary appointed;new director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |