2 Queens Road
Colwyn Bay
Conwy
LL29 9DG
Wales
Secretary Name | Chester Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 November 2007(1 year after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 September 2009) |
Correspondence Address | Richmand House 127 Boughton Chester CH3 5BH Wales |
Director Name | Nicholas Burton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Hesketh Road Old Colwyn Colwyn Bay LL29 8AT Wales |
Director Name | Merfyn Daniel Burton-Bailey |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Conway Road Colwyn Bay Clwyd LL29 7AA Wales |
Secretary Name | Merfyn Daniel Burton-Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Conway Road Colwyn Bay Clwyd LL29 7AA Wales |
Registered Address | Richmand Place 127 Boughton Chester CH3 5BH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | -£34,950 |
Cash | £88 |
Current Liabilities | £43,081 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 19 conway road colwyn bay conwy LL29 7AA (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New secretary appointed (1 page) |
9 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 22 hesketh road old colwyn colwyn bay conwy LL29 8AT (1 page) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | New director appointed (2 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: 433 abergele road old colwyn colwyn bay LL29 9PR (1 page) |
20 October 2006 | Incorporation (17 pages) |