Holywell
Clwyd
CH8 7BE
Wales
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 106 Pen-Y-Maes Road Holywell CH8 7BE Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell East |
Built Up Area | Flint |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2011 | Application to strike the company off the register (3 pages) |
14 February 2011 | Application to strike the company off the register (3 pages) |
16 June 2010 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 June 2010 (1 page) |
16 June 2010 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 June 2010 (1 page) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-02-05
|
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-02-05
|
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-02-05
|
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
15 July 2008 | Appointment Terminated Secretary jordan secretaries LIMITED (1 page) |
5 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
5 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
30 August 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
30 August 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
20 February 2007 | Resolutions
|
20 February 2007 | Resolutions
|
5 February 2007 | Incorporation (18 pages) |
5 February 2007 | Incorporation (18 pages) |