Denbigh
Clwyd
LL16 3ET
Wales
Secretary Name | David Keith Wynne Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Ffynnon Fair Llanerch Park St. Asaph Flintshire LL17 0BB Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 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 | 10 July 2008(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Panton House High Street Holywell Flintshire CH8 7LD Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
1 at £1 | Cwr (Denbigh) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£235,274 |
Cash | £114 |
Current Liabilities | £436,491 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 December 2013 | Bona Vacantia disclaimer (1 page) |
---|---|
19 December 2013 | Bona Vacantia disclaimer (1 page) |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | Application to strike the company off the register (3 pages) |
4 December 2012 | Application to strike the company off the register (3 pages) |
25 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
25 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 October 2011 | Registered office address changed from 57a Chester Road West Shotton Deeside CH5 1BY on 18 October 2011 (2 pages) |
18 October 2011 | Registered office address changed from 57a Chester Road West Shotton Deeside CH5 1BY on 18 October 2011 (2 pages) |
11 October 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Registered office address changed from Norberry House Colomendy Industrial Estate Rhyl Road Denbigh Denbighshire LL16 5TA Wales on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from Norberry House Colomendy Industrial Estate Rhyl Road Denbigh Denbighshire LL16 5TA Wales on 15 June 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 September 2009 | Return made up to 10/07/09; full list of members (3 pages) |
16 September 2009 | Return made up to 10/07/09; full list of members (3 pages) |
16 July 2008 | Secretary appointed david keith wynne roberts (2 pages) |
16 July 2008 | Secretary appointed david keith wynne roberts (2 pages) |
15 July 2008 | Director appointed christopher wynne roberts (2 pages) |
15 July 2008 | Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page) |
15 July 2008 | Appointment terminated director christine avis (1 page) |
15 July 2008 | Appointment Terminated Secretary north west registration services (1994) LIMITED (1 page) |
15 July 2008 | Appointment terminated secretary north west registration services (1994) LIMITED (1 page) |
15 July 2008 | Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page) |
15 July 2008 | Director appointed christopher wynne roberts (2 pages) |
15 July 2008 | Appointment Terminated Director christine avis (1 page) |
10 July 2008 | Incorporation (12 pages) |
10 July 2008 | Incorporation (12 pages) |