Flint
Flintshire
CH6 5BL
Wales
Director Name | Paul Austin Matheson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 September 2009) |
Role | Manager |
Correspondence Address | 4a Clayton Terrace Gateshead Tyne & Wear NE10 0AT |
Secretary Name | Criterion Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 September 2009) |
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 | 09 October 2006(same day as company formation) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Director Name | James Austin Matheson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 June 2007) |
Role | Property Manager |
Correspondence Address | 22 Willow Cresecent Connahs Quay Flintshire CH6 4XP Wales |
Secretary Name | Gillian Bircket |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 June 2007) |
Role | Secretary |
Correspondence Address | 1 Fairfield Road Queensferry Clwyd CH5 1SS Wales |
Director Name | Paul Austin Matheson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 25 October 2007) |
Role | IT Technician |
Correspondence Address | 4a Clayton Terrace Gateshead Tyne & Wear NE10 0AT |
Secretary Name | Criterion Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL 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 |
Year | 2014 |
---|---|
Net Worth | -£3,239 |
Current Liabilities | £3,239 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (2 pages) |
20 November 2007 | Return made up to 09/10/07; full list of members (7 pages) |
20 November 2007 | Director resigned (1 page) |
4 October 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
27 November 2006 | Secretary resigned (1 page) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | New director appointed (2 pages) |
9 October 2006 | Incorporation (17 pages) |