Monestry Road Pantasaph
Holywell
Flintshire
CH8 8PN
Wales
Secretary Name | Roger Simon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2007(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 June 2010) |
Role | Company Director |
Correspondence Address | Pentor Milwr Road Holywell Flintshire CH8 7SE Wales |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | The Podium Business Centre Ambrose Lloyd Centre Mold Clwyd CH7 1NP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | Application to strike the company off the register (3 pages) |
9 February 2010 | Application to strike the company off the register (3 pages) |
24 August 2009 | Restoration by order of the court (4 pages) |
24 August 2009 | Restoration by order of the court (4 pages) |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2007 | New secretary appointed (1 page) |
31 October 2007 | New director appointed (1 page) |
31 October 2007 | New director appointed (1 page) |
31 October 2007 | New secretary appointed (1 page) |
31 October 2007 | Ad 30/10/07--------- £ si 48@1=48 £ ic 2/50 (1 page) |
31 October 2007 | Ad 30/10/07--------- £ si 48@1=48 £ ic 2/50 (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: the bristol office, 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: the bristol office, 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
29 August 2007 | Company name changed emeryuk LTD\certificate issued on 29/08/07 (2 pages) |
29 August 2007 | Company name changed emeryuk LTD\certificate issued on 29/08/07 (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 35 vauxhall drive woodley reading RG5 4EB (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 35 vauxhall drive woodley reading RG5 4EB (1 page) |
25 July 2007 | Incorporation (13 pages) |
25 July 2007 | Incorporation (13 pages) |