Mynydd Isa
Nr Mold
Flintshire
CH7 6TE
Wales
Director Name | Mrs Katherine Rachel Hewson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2009(1 year, 1 month after company formation) |
Appointment Duration | 7 years (closed 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mold Road Mynydd Isa Nr Mold Flintshire CH7 6TE Wales |
Director Name | Mr John Anthony Hewson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 2009) |
Role | Lithographic Printing |
Correspondence Address | 75 Mold Road Mynydd Isa Nr Mold Flintshire CH7 6TE Wales |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Correspondence Address | Formations House 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Correspondence Address | Formations House 42 Crosby Road North Crosby Merseyside L22 4QQ |
Website | jtpcolourprint.com |
---|
Registered Address | Unit B Reigan Industrial Estate Factory Road Sandycroft Deeside Clwyd CH5 2QJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
2 at £1 | Katherine Hewson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,586 |
Current Liabilities | £6,537 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 May |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2016 | Compulsory strike-off action has been suspended (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
28 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
28 February 2014 | Total exemption small company accounts made up to 30 May 2013 (3 pages) |
10 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Registered office address changed from Unit B12 Zone 1 Deeside Industrial Estate Chester Flintshire CH5 2JZ on 10 July 2013 (1 page) |
10 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 May 2012 (3 pages) |
28 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
27 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 July 2010 | Director's details changed for Mrs Katherine Rachel Hewson on 1 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Mrs Katherine Rachel Hewson on 1 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2009 | Director appointed katherine rachel hewson (2 pages) |
14 July 2009 | Appointment terminated director john hewson (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 75 mold road mynydd isa flintshire CH7 6TE england (1 page) |
5 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
9 May 2008 | Director appointed mr john anthony hewson (1 page) |
9 May 2008 | Secretary appointed mrs katherine rachel hewson (1 page) |
8 May 2008 | Appointment terminated director exchequer directors LIMITED (1 page) |
8 May 2008 | Incorporation (11 pages) |
8 May 2008 | Appointment terminated secretary exchequer secretaries LIMITED (1 page) |