Flint
Flintshire
CH6 5AS
Wales
Director Name | Stephen Davies |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Fron Haul Berthen Road Lixwm Holywell Flintshire CH8 8LT Wales |
Secretary Name | Joanne Plimley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Fron Haul Berthen Road Lixwm Holywell Flintshire CH8 8LT Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | -£16,745 |
Cash | £15,080 |
Current Liabilities | £44,032 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
19 April 2016 | Liquidators' statement of receipts and payments to 9 February 2016 (15 pages) |
19 April 2016 | Liquidators statement of receipts and payments to 9 February 2016 (15 pages) |
21 April 2015 | Liquidators statement of receipts and payments to 9 February 2015 (10 pages) |
21 April 2015 | Liquidators statement of receipts and payments to 9 February 2015 (10 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 9 February 2015 (10 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 9 February 2014 (10 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 9 February 2014 (10 pages) |
11 April 2014 | Liquidators' statement of receipts and payments to 9 February 2014 (10 pages) |
15 April 2013 | Liquidators statement of receipts and payments to 9 February 2013 (9 pages) |
15 April 2013 | Liquidators statement of receipts and payments to 9 February 2013 (9 pages) |
15 April 2013 | Liquidators' statement of receipts and payments to 9 February 2013 (9 pages) |
15 February 2012 | Statement of affairs with form 4.19 (10 pages) |
15 February 2012 | Resolutions
|
15 February 2012 | Appointment of a voluntary liquidator (1 page) |
6 February 2012 | Registered office address changed from 10 Bryn Glas Flint Flintshire CH6 5XP on 6 February 2012 (2 pages) |
6 February 2012 | Registered office address changed from 10 Bryn Glas Flint Flintshire CH6 5XP on 6 February 2012 (2 pages) |
9 November 2011 | Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD on 9 November 2011 (2 pages) |
23 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
23 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
2 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Director's details changed for Darryl Martin on 8 March 2010 (2 pages) |
10 August 2010 | Director's details changed for Darryl Martin on 8 March 2010 (2 pages) |
25 November 2009 | Termination of appointment of Joanne Plimley as a secretary (1 page) |
4 November 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
2 September 2009 | Appointment terminated director stephen davies (1 page) |
13 August 2008 | Secretary appointed joanne plimley (2 pages) |
13 August 2008 | Director appointed darryl martin (3 pages) |
13 August 2008 | Director appointed stephen davies (3 pages) |
8 August 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
8 August 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
6 August 2008 | Incorporation (19 pages) |