Denbigh
Clwyd
LL16 3ET
Wales
Secretary Name | Mr David Keith Wynne Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ffynnon Fair Llanerch Parc St Asaph Clwyd LL17 0BB Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Panton House High Street Holywell Flintshire CH8 7LD Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
1 at £1 | Christopher Wynne Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £723,742 |
Current Liabilities | £724,959 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | Application to strike the company off the register (3 pages) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
26 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 October 2011 | Registered office address changed from 57a Chester Road West Shotton Deeside CH5 1BY on 18 October 2011 (2 pages) |
12 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 June 2010 | Registered office address changed from Norberry House Colomendy Industrial Estate Rhyl Road Denbigh LL16 5TA on 15 June 2010 (2 pages) |
26 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Christopher Wynne Roberts on 16 March 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 September 2009 | Return made up to 16/03/09; full list of members (3 pages) |
16 September 2009 | Return made up to 16/03/08; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 October 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
30 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
27 April 2007 | Secretary's particulars changed (1 page) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
16 March 2006 | Incorporation (17 pages) |