Flint
Flintshire
CH6 5PP
Wales
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | Lowcostink (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | Unit A2 Evans Business Center Deeside Industrial Estate Deeside Flintshire CH5 2LR Wales |
Registered Address | Unit A2 Evans Business Centre Deeside Industrial Estate Deeside Flintshire CH5 2JZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2009 | Compulsory strike-off action has been suspended (1 page) |
24 October 2009 | Compulsory strike-off action has been suspended (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2009 | Appointment terminated secretary lowcostink (1 page) |
28 May 2009 | Appointment Terminated Secretary lowcostink (1 page) |
11 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
5 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from unit 14 jaguar house deeside industrial estate deeside flintshire CH5 2LR (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from unit 14 jaguar house deeside industrial estate deeside flintshire CH5 2LR (1 page) |
19 March 2008 | Secretary's change of particulars / lowcostink / 19/03/2008 (1 page) |
19 March 2008 | Secretary's Change of Particulars / lowcostink / 19/03/2008 / HouseName/Number was: , now: unit A2; Street was: unit 14 jaguar house, now: evans business center; Area was: deeside industrial estate, deeside, now: deeside industrial estate deeside; Country was: , now: united kingdom (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Incorporation (13 pages) |
9 May 2007 | New secretary appointed (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Incorporation (13 pages) |
9 May 2007 | New secretary appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |