Wrexham
Clwyd
LL13 7QQ
Wales
Director Name | Gillian Sarah Ray |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 30 July 2013) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Augusta Drive Wrexham Clwyd LL13 9GL Wales |
Director Name | Mr Mark Richard Ray |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2009(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 30 July 2013) |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Borras Road Wrexham Clwyd LL12 7EL Wales |
Registered Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | John Lloyd 100.00% Ordinary A |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2013 | Application to strike the company off the register (3 pages) |
5 April 2013 | Application to strike the company off the register (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders Statement of capital on 2012-12-18
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders Statement of capital on 2012-12-18
|
16 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
15 March 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
13 January 2011 | Register(s) moved to registered inspection location (1 page) |
13 January 2011 | Register(s) moved to registered inspection location (1 page) |
13 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Director's details changed for Gillian Sarah Ray on 27 November 2010 (2 pages) |
12 January 2011 | Register inspection address has been changed (1 page) |
12 January 2011 | Register inspection address has been changed (1 page) |
12 January 2011 | Director's details changed for Mark Ray on 27 November 2010 (2 pages) |
12 January 2011 | Director's details changed for John Lloyd on 27 November 2010 (2 pages) |
12 January 2011 | Director's details changed for John Lloyd on 27 November 2010 (2 pages) |
12 January 2011 | Director's details changed for Mark Ray on 27 November 2010 (2 pages) |
12 January 2011 | Director's details changed for Gillian Sarah Ray on 27 November 2010 (2 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
6 January 2010 | Registered office address changed from Office E Redwither Business Centre Redwither Business Park Wrexham LL13 9XR on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Office E Redwither Business Centre Redwither Business Park Wrexham LL13 9XR on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Office E Redwither Business Centre Redwither Business Park Wrexham LL13 9XR on 6 January 2010 (1 page) |
7 December 2009 | Registered office address changed from 9 Redwither Business Centre Redwither Business Park Wrexham Clwyd LL13 9XR on 7 December 2009 (2 pages) |
7 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (15 pages) |
7 December 2009 | Registered office address changed from 9 Redwither Business Centre Redwither Business Park Wrexham Clwyd LL13 9XR on 7 December 2009 (2 pages) |
7 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (15 pages) |
7 December 2009 | Registered office address changed from 9 Redwither Business Centre Redwither Business Park Wrexham Clwyd LL13 9XR on 7 December 2009 (2 pages) |
20 July 2009 | Director appointed mark richard ray (2 pages) |
20 July 2009 | Director appointed mark richard ray (2 pages) |
8 February 2009 | Director appointed gillian sarah ray (2 pages) |
8 February 2009 | Director appointed gillian sarah ray (2 pages) |
27 October 2008 | Incorporation (11 pages) |
27 October 2008 | Incorporation (11 pages) |