Flint
Flintshire
CH6 5RB
Wales
Director Name | Mrs Elizabeth Helen Soutter |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 February 2012) |
Role | Claims Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tranquil House Milwr Holywell Clwyd CH8 8HE Wales |
Director Name | Mr Michael Georgieff Jones |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Secretary Name | Criterion Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Registered Address | Tranquil House Milwr Holywell Flintshire CH8 8HE Wales |
---|---|
Constituency | Delyn |
Parish | Brynford |
Ward | Brynford |
60 at £1 | Mrs Elizabeth Helen Soutter 60.00% Ordinary |
---|---|
40 at £1 | Mrs Joanne Jones 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,304 |
Cash | £576 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | Application to strike the company off the register (3 pages) |
18 October 2011 | Application to strike the company off the register (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2011-01-31
|
31 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2011-01-31
|
1 February 2010 | Director's details changed for Joanne Jones on 30 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Elizabeth Helen Soutter on 30 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Joanne Jones on 30 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Elizabeth Helen Soutter on 30 October 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
4 December 2008 | Capitals not rolled up (2 pages) |
4 December 2008 | Capitals not rolled up (2 pages) |
2 December 2008 | Return made up to 31/10/08; full list of members (10 pages) |
2 December 2008 | Return made up to 31/10/08; full list of members (10 pages) |
15 August 2008 | Appointment terminated secretary criterion corporate services LIMITED (1 page) |
15 August 2008 | Appointment Terminated Secretary criterion corporate services LIMITED (1 page) |
5 August 2008 | Director appointed joanne jones (2 pages) |
5 August 2008 | Director appointed joanne jones (2 pages) |
5 August 2008 | Appointment terminated director michael jones (1 page) |
5 August 2008 | Director appointed elizabeth soutter (2 pages) |
5 August 2008 | Appointment Terminated Director michael jones (1 page) |
5 August 2008 | Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page) |
5 August 2008 | Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 41 chester street flint flintshire CH6 5BL (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 41 chester street flint flintshire CH6 5BL (1 page) |
5 August 2008 | Director appointed elizabeth soutter (2 pages) |
24 July 2008 | Company name changed sychan LIMITED\certificate issued on 29/07/08 (2 pages) |
24 July 2008 | Company name changed sychan LIMITED\certificate issued on 29/07/08 (2 pages) |
31 October 2007 | Incorporation (16 pages) |