Haford Road
Gwernymynydd Mold
Flintshire
CH7 5JS
Wales
Director Name | Richard Glyn Owen Morrell |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (closed 02 December 2014) |
Role | Business Manager |
Country of Residence | Flintshire |
Correspondence Address | Scale How Hafod Road, Gwernymynydd Mold Clwyd CH7 5JS Wales |
Secretary Name | Richard Glyn Owen Morrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (closed 02 December 2014) |
Role | Business Manager |
Country of Residence | Flintshire |
Correspondence Address | Scale How Hafod Road, Gwernymynydd Mold Clwyd CH7 5JS Wales |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Scale How, Hafod Road Gwernymynydd Mold Clwyd CH7 5JS Wales |
---|---|
Constituency | Delyn |
Parish | Gwernymynydd |
Ward | Gwernymynydd |
1 at £1 | Patricia Ann Owen-morrell 50.00% Ordinary |
---|---|
1 at £1 | Richard Glyn Owen-morrell 50.00% Ordinary |
Latest Accounts | 18 April 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 18 April |
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2014 | Accounts for a dormant company made up to 18 April 2013 (7 pages) |
15 January 2014 | Accounts for a dormant company made up to 18 April 2013 (7 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders Statement of capital on 2013-04-19
|
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders Statement of capital on 2013-04-19
|
10 January 2013 | Accounts for a dormant company made up to 18 April 2012 (7 pages) |
10 January 2013 | Accounts for a dormant company made up to 18 April 2012 (7 pages) |
18 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
7 January 2012 | Total exemption small company accounts made up to 18 April 2011 (7 pages) |
7 January 2012 | Total exemption small company accounts made up to 18 April 2011 (7 pages) |
29 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
29 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 18 April 2010 (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 18 April 2010 (7 pages) |
16 July 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Patricia Ann Owen Morrell on 1 March 2010 (2 pages) |
16 July 2010 | Director's details changed for Patricia Ann Owen Morrell on 1 March 2010 (2 pages) |
16 July 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Patricia Ann Owen Morrell on 1 March 2010 (2 pages) |
16 January 2010 | Total exemption full accounts made up to 18 April 2009 (9 pages) |
16 January 2010 | Total exemption full accounts made up to 18 April 2009 (9 pages) |
2 July 2009 | Total exemption full accounts made up to 18 April 2008 (10 pages) |
2 July 2009 | Total exemption full accounts made up to 18 April 2008 (10 pages) |
13 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
12 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 October 2008 | Return made up to 18/04/08; full list of members (4 pages) |
20 October 2008 | Return made up to 18/04/08; full list of members (4 pages) |
18 February 2008 | Accounting reference date shortened from 30/04/07 to 18/04/07 (1 page) |
18 February 2008 | Total exemption full accounts made up to 18 April 2007 (9 pages) |
18 February 2008 | Accounting reference date shortened from 30/04/07 to 18/04/07 (1 page) |
18 February 2008 | Total exemption full accounts made up to 18 April 2007 (9 pages) |
25 July 2007 | Return made up to 18/04/07; full list of members (3 pages) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2007 | Return made up to 18/04/07; full list of members (3 pages) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2006 | Particulars of mortgage/charge (4 pages) |
24 October 2006 | Particulars of mortgage/charge (4 pages) |
22 September 2006 | Particulars of mortgage/charge (4 pages) |
22 September 2006 | Particulars of mortgage/charge (4 pages) |
12 June 2006 | Ad 30/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 June 2006 | New secretary appointed;new director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Ad 30/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 June 2006 | New secretary appointed;new director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
18 April 2006 | Incorporation (13 pages) |
18 April 2006 | Incorporation (13 pages) |