Rowen
Conway
LL32 8YR
Wales
Secretary Name | M R Mellor & Co Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 July 2008(same day as company formation) |
Correspondence Address | Panton House Panton Place High Street Holywell Flintshire CH8 7LD Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | C/O M R Mellor & Co Limited Panton House, Panton Place High Street Holywell Flintshire CH8 7LD Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Year | 2014 |
---|---|
Net Worth | -£289 |
Current Liabilities | £289 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | Application to strike the company off the register (3 pages) |
17 May 2011 | Application to strike the company off the register (3 pages) |
30 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Secretary's details changed for M R Mellor & Co Limited on 9 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Secretary's details changed for M R Mellor & Co Limited on 9 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for M R Mellor & Co Limited on 9 July 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
19 May 2009 | Memorandum and Articles of Association (7 pages) |
19 May 2009 | Memorandum and Articles of Association (7 pages) |
12 May 2009 | Company name changed epn environmental LIMITED\certificate issued on 14/05/09 (2 pages) |
12 May 2009 | Company name changed epn environmental LIMITED\certificate issued on 14/05/09 (2 pages) |
25 July 2008 | Director appointed eurwyn williams (2 pages) |
25 July 2008 | Director appointed eurwyn williams (2 pages) |
25 July 2008 | Appointment terminated director christine avis (1 page) |
25 July 2008 | Appointment Terminated Director christine avis (1 page) |
25 July 2008 | Appointment Terminated Secretary north west registration services (1994) LIMITED (1 page) |
25 July 2008 | Appointment terminated secretary north west registration services (1994) LIMITED (1 page) |
25 July 2008 | Secretary appointed m r mellor & co LIMITED (2 pages) |
25 July 2008 | Secretary appointed m r mellor & co LIMITED (2 pages) |
9 July 2008 | Incorporation (12 pages) |
9 July 2008 | Incorporation (12 pages) |