Whitford
Holywell
Flintshire
CH8 9EQ
Wales
Secretary Name | Mrs Trudi Sharon Denton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Tower Downing Road, Whitford Holywell Clwyd CH8 9EQ Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,350 |
Cash | £8 |
Current Liabilities | £8,108 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2009 | Application for striking-off (1 page) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | Return made up to 23/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 23/02/08; full list of members (3 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from stanhope house, mark rake bromborough wirral merseyside CH62 2DN (1 page) |
26 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 July 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
10 April 2007 | Return made up to 23/02/07; full list of members (3 pages) |
14 June 2006 | Ad 23/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Incorporation (17 pages) |
23 February 2006 | Director resigned (1 page) |