Prenton
Merseyside
CH43 0SW
Wales
Director Name | Mr Aled Wyn Williams |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Parkdale 8 Broadway Rhos On Sea Conwy LL28 4AR Wales |
Secretary Name | Mr Aled Wyn Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Parkdale 8 Broadway Rhos On Sea Conwy LL28 4AR Wales |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 6 Nicholas Street Chester Cheshire CH1 2NX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
30 December 2009 | Application to strike the company off the register (3 pages) |
30 December 2009 | Application to strike the company off the register (3 pages) |
26 March 2009 | Director's Change of Particulars / andrew birley / 07/09/2007 / HouseName/Number was: , now: 2; Street was: 45 waterloo warehouse, now: northwood road; Area was: waterloo road, now: ; Post Town was: liverpool, now: prenton; Post Code was: L3 0BG, now: CH43 0SW; Country was: , now: united kingdom (1 page) |
26 March 2009 | Director's change of particulars / andrew birley / 07/09/2007 (1 page) |
26 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
5 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from 7B telford court chestergates chester cheshire CH1 6LT (1 page) |
4 March 2008 | Location of register of members (1 page) |
4 March 2008 | Location of register of members (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 7B telford court chestergates chester cheshire CH1 6LT (1 page) |
4 March 2008 | Location of debenture register (1 page) |
4 March 2008 | Location of debenture register (1 page) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
27 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
27 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: 7B telford court chestergates chester cheshire CH1 6LT (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 7B telford court chestergates chester cheshire CH1 6LT (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
8 March 2006 | New secretary appointed;new director appointed (2 pages) |
8 March 2006 | New secretary appointed;new director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
27 February 2006 | Incorporation (12 pages) |
27 February 2006 | Incorporation (12 pages) |