Company NameColomendy (Denbigh) Limited
Company StatusDissolved
Company Number06642427
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 9 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameChristopher Wynne Roberts
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address23 Llys Gwydyr
Denbigh
Clwyd
LL16 3ET
Wales
Secretary NameDavid Keith Wynne Roberts
NationalityBritish
StatusClosed
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFfynnon Fair Llanerch Park
St. Asaph
Flintshire
LL17 0BB
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address57a Chester Road West
Shotton
Deeside
CH5 1BY
Wales
ConstituencyAlyn and Deeside
ParishShotton
WardShotton West
Built Up AreaBuckley

Financials

Year2014
Net Worth-£60,573
Cash£939
Current Liabilities£211,346

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011Application to strike the company off the register (3 pages)
18 October 2011Application to strike the company off the register (3 pages)
24 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-08-24
  • GBP 1
(4 pages)
24 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-08-24
  • GBP 1
(4 pages)
24 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-08-24
  • GBP 1
(4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
15 June 2010Registered office address changed from Norberry House Colomendy Industrial Estate Rhyl Road Denbigh LL16 5TA Wales on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from Norberry House Colomendy Industrial Estate Rhyl Road Denbigh LL16 5TA Wales on 15 June 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 September 2009Return made up to 09/07/09; full list of members (3 pages)
16 September 2009Return made up to 09/07/09; full list of members (3 pages)
16 July 2008Secretary appointed david keith wynne roberts (2 pages)
16 July 2008Secretary appointed david keith wynne roberts (2 pages)
15 July 2008Appointment terminated director christine avis (1 page)
15 July 2008Director appointed christopher wynne roberts (2 pages)
15 July 2008Director appointed christopher wynne roberts (2 pages)
15 July 2008Appointment terminated secretary north west registration services (1994) LIMITED (1 page)
15 July 2008Appointment Terminated Director christine avis (1 page)
15 July 2008Appointment Terminated Secretary north west registration services (1994) LIMITED (1 page)
15 July 2008Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page)
15 July 2008Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page)
9 July 2008Incorporation (12 pages)
9 July 2008Incorporation (12 pages)