Saltney
Flintshire
CH4 8UJ
Wales
Secretary Name | Paula Jane Maybery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 December 2012) |
Role | Company Director |
Correspondence Address | 10 Conway Close Saltney Flintshire CH4 8UJ Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Rear Abbey Court Chester Street Mold Clwyd CH7 1EG Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold East |
Built Up Area | Mold |
1 at £1 | Jonathan Peter Maybery 50.00% Ordinary |
---|---|
1 at £1 | Paula Jane Maybery 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£149,989 |
Cash | £2,075 |
Current Liabilities | £50,459 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2013 | Compulsory strike-off action has been suspended (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | Termination of appointment of Jonathan Maybery as a director (1 page) |
18 December 2012 | Termination of appointment of Paula Maybery as a secretary (1 page) |
28 September 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | Registered office address changed from St John's Chambers Love Street Chester Cheshire CH1 1QN on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from St John's Chambers Love Street Chester Cheshire CH1 1QN on 1 July 2011 (1 page) |
12 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Director's details changed for Jonathan Peter Maybery on 31 October 2009 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 July 2008 | Ad 19/07/07\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
15 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | Resolutions
|
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Resolutions
|
7 August 2007 | Memorandum and Articles of Association (15 pages) |
2 August 2007 | Registered office changed on 02/08/07 from: 6-8 underwood street london N1 7JQ (1 page) |
26 July 2007 | Company name changed betheen LIMITED\certificate issued on 26/07/07 (2 pages) |
2 July 2007 | Incorporation (19 pages) |