Ruthin
LL15 2DP
Wales
Secretary Name | Mrs Emma Kershaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17a Jubilee Avenue Penketh Warrington Cheshire WA5 2PU |
Secretary Name | Mr Colin Bernard Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Role | Busniess Adviser |
Country of Residence | England |
Correspondence Address | 27 Fletcher Avenue Prescot Merseyside L34 6LN |
Director Name | DSG Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | 43 Castle Street Liverpool L2 9TL |
Secretary Name | DSG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | 43 Castle Street Liverpool L2 9TL |
Secretary Name | DSG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 28 February 2008) |
Correspondence Address | 43 Castle Street Liverpool L2 9TL |
Registered Address | 2 City Road Chester Cheshire CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
22 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 February 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 November 2010 | Resolutions
|
19 November 2010 | Resolutions
|
11 November 2010 | Liquidators' statement of receipts and payments to 20 October 2010 (5 pages) |
11 November 2010 | Liquidators statement of receipts and payments to 20 October 2010 (5 pages) |
11 May 2010 | Liquidators statement of receipts and payments to 20 April 2010 (5 pages) |
11 May 2010 | Liquidators' statement of receipts and payments to 20 April 2010 (5 pages) |
30 April 2009 | Appointment of a voluntary liquidator (1 page) |
30 April 2009 | Statement of affairs with form 4.19 (5 pages) |
30 April 2009 | Statement of affairs with form 4.19 (5 pages) |
30 April 2009 | Appointment of a voluntary liquidator (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from castle chambers 43 castle street liverpool L2 9TL (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from castle chambers 43 castle street liverpool L2 9TL (1 page) |
24 June 2008 | Return made up to 03/04/08; full list of members (3 pages) |
24 June 2008 | Return made up to 03/04/08; full list of members (3 pages) |
7 May 2008 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
7 May 2008 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
6 March 2008 | Secretary appointed emma kershaw (2 pages) |
6 March 2008 | Appointment terminated secretary dsg secretaries LIMITED (1 page) |
6 March 2008 | Appointment Terminated Secretary dsg secretaries LIMITED (1 page) |
6 March 2008 | Secretary appointed emma kershaw (2 pages) |
12 February 2008 | Particulars of mortgage/charge (4 pages) |
12 February 2008 | Particulars of mortgage/charge (4 pages) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | New secretary appointed (2 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
19 December 2007 | Company name changed askmore surface resins LIMITED\certificate issued on 19/12/07 (2 pages) |
19 December 2007 | Company name changed askmore surface resins LIMITED\certificate issued on 19/12/07 (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
15 July 2007 | New director appointed (3 pages) |
15 July 2007 | New secretary appointed (2 pages) |
15 July 2007 | New director appointed (3 pages) |
15 July 2007 | New secretary appointed (2 pages) |
3 April 2007 | Incorporation (23 pages) |
3 April 2007 | Incorporation (23 pages) |