Prestatyn
Clwyd
LL19 7DH
Wales
Secretary Name | Criterion Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Director Name | Mr Michael Georgieff Jones |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Director Name | Alan Roy Williams |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(1 week, 1 day after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 15 April 2006) |
Role | Retired |
Correspondence Address | Flat 9 Cwrt Y Gwindy Gwindy Street Rhuddlan Clwyd LL18 2US Wales |
Director Name | Leslie Hughes |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2007) |
Role | Company Director |
Correspondence Address | 112 Marion Road Prestatyn Clwyd LL19 7DH Wales |
Registered Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
---|---|
Constituency | Delyn |
Parish | Flint |
Ward | Flint Castle |
Built Up Area | Flint |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
29 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
29 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
5 July 2006 | Company name changed guillonta services LIMITED\certificate issued on 05/07/06 (2 pages) |
5 July 2006 | Company name changed guillonta services LIMITED\certificate issued on 05/07/06 (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
22 March 2006 | Incorporation (16 pages) |
22 March 2006 | Incorporation (16 pages) |