Village Road, Lixwm
Holywell
Clwyd
CH8 8NQ
Wales
Secretary Name | John Whiteford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 5 Victory Court Mold Flintshire CH7 1GL Wales |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 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 September 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | The Podium Busniess 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 | 30 September |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2008 | Appointment terminated secretary john whiteford (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New secretary appointed (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: the bristol office, 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: windsor house, first floor 1270 london road norbury SW16 4DH (1 page) |