Trelawnyd
Dyserth
Denbigshire
LL18 6DU
Wales
Director Name | Nicholas Gwyn Lloyd |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2008(2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 08 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Rhodfa Wen Llysfaen Colwyn Bay Conwy LL28 8LF Wales |
Secretary Name | John William Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2008(2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 08 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bron Haul Trelawnyd Dyserth Denbigshire LL18 6DU Wales |
Director Name | Michael William Currie |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months (resigned 13 March 2009) |
Role | Company Director |
Correspondence Address | 27 The Dell Prestatyn Clwyd LL19 8SS Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Care Of Cambrian Block Company Rhosesmor Mold Flintshire CH7 6PE Wales |
---|---|
Constituency | Delyn |
Parish | Halkyn |
Ward | Halkyn |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2009 | Appointment terminated director michael currie (1 page) |
5 August 2008 | Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 July 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
27 June 2008 | Director's change of particulars / nicholas lloyd / 24/06/2008 (1 page) |
23 May 2008 | Director appointed michael william currie (2 pages) |
2 May 2008 | Director and secretary appointed john william lloyd (2 pages) |
2 May 2008 | Director appointed nicholas gwyn lloyd (2 pages) |
2 May 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
2 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 6-8 underwood street london N1 7JQ (1 page) |
1 April 2008 | Incorporation (19 pages) |