42 Main Road
Higher Kinnerton
Flintshire
CH4 9AJ
Wales
Secretary Name | Dawn Lesley Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 December 2009) |
Role | Company Director |
Correspondence Address | Sunnybank Station Lane Little Barrow Chester Cheshire CH3 7JW Wales |
Director Name | Dawn Lesley Johnson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 December 2009) |
Role | Company Director |
Correspondence Address | Sunnybank Station Lane Little Barrow Chester Cheshire CH3 7JW Wales |
Secretary Name | Bennett Brooks Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
Registered Address | Tarrington 42 Main Road Higher Kinnerton Cheshire CH4 9AJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Higher Kinnerton |
Ward | Higher Kinnerton |
Built Up Area | Higher Kinnerton |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £16,137 |
Current Liabilities | £16,484 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2010 | Application to strike the company off the register (3 pages) |
31 August 2010 | Application to strike the company off the register (3 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders Statement of capital on 2010-04-08
|
8 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders Statement of capital on 2010-04-08
|
15 December 2009 | Termination of appointment of Dawn Johnson as a secretary (1 page) |
15 December 2009 | Termination of appointment of Dawn Johnson as a director (1 page) |
15 December 2009 | Termination of appointment of Dawn Johnson as a director (1 page) |
15 December 2009 | Termination of appointment of Dawn Johnson as a secretary (1 page) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
9 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 May 2008 | Return made up to 21/02/08; full list of members (3 pages) |
22 May 2008 | Return made up to 21/02/08; full list of members (3 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 March 2007 | Return made up to 21/02/07; full list of members (6 pages) |
15 March 2007 | Return made up to 21/02/07; full list of members (6 pages) |
27 June 2006 | Memorandum and Articles of Association (11 pages) |
27 June 2006 | Resolutions
|
27 June 2006 | Memorandum and Articles of Association (11 pages) |
27 June 2006 | Resolutions
|
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
8 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
21 February 2006 | Incorporation (15 pages) |