Whitchurch Road
Bangor On Dee
Clwyd
LL13 0BD
Wales
Director Name | Mr Peter Richard Murray |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Briars Cockshutt Shrewsbury Salop SY12 0LL Wales |
Secretary Name | Mr Robin Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fitz Farmhouse Fitz Bomere Heath Shrewsbury Shropshire SY4 3AS Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | St John's Chambers, Love Street Chester Cheshire CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£354 |
Current Liabilities | £355 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2008 | Return made up to 16/01/08; full list of members (3 pages) |
25 March 2008 | Application for striking-off (1 page) |
29 April 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
29 April 2007 | Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page) |
23 March 2007 | Return made up to 16/01/07; full list of members (7 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
16 January 2006 | Incorporation (20 pages) |