Llanfwrog
Ruthin
Clwyd
LL15 2AH
Wales
Director Name | Mr Malcolm Read Pennington |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stanhope House, Mark Rake Bromborough Wirral CH62 2DN Wales |
Secretary Name | Mr David Ian Harper Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Haul Llanfwrog Ruthin Clwyd LL15 2AH Wales |
Director Name | Mr Lee Barry Webster |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Meadows Bromborough Wirral CH62 7JX Wales |
Registered Address | Stanhope House, Mark Rake Bromborough Wirral CH62 2DN Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2011 | Application to strike the company off the register (3 pages) |
14 March 2011 | Application to strike the company off the register (3 pages) |
8 June 2010 | Director's details changed for Malcolm Read Pennington on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mr David Ian Harper Hunter on 10 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr David Ian Harper Hunter on 10 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
8 June 2010 | Director's details changed for Malcolm Read Pennington on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
8 June 2010 | Director's details changed for Malcolm Read Pennington on 1 October 2009 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
21 December 2009 | Termination of appointment of Lee Webster as a director (2 pages) |
21 December 2009 | Termination of appointment of Lee Webster as a director (2 pages) |
14 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
31 July 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
31 July 2008 | Accounts made up to 31 May 2008 (2 pages) |
31 July 2008 | Return made up to 10/05/08; full list of members (4 pages) |
31 July 2008 | Return made up to 10/05/08; full list of members (4 pages) |
27 February 2008 | Accounts made up to 31 May 2007 (2 pages) |
27 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
5 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
10 May 2006 | Incorporation (18 pages) |
10 May 2006 | Incorporation (18 pages) |