Rhos
Wrexham
Clwyd
LL14 1LW
Wales
Director Name | David Wynne Thomas |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Managing Director |
Correspondence Address | 6 Courtyard Terrace Church Street Chirk Wrexham Clwyd LL14 5EZ Wales |
Director Name | Eleri Sian Thomas |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Elmfield Berllean Close Weston Rhyn Oswestrey |
Registered Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
51 at £1 | Sylvia Thomas 51.00% Ordinary |
---|---|
49 at £1 | Gareth Thomas 49.00% Ordinary |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2013 | Compulsory strike-off action has been suspended (1 page) |
15 March 2013 | Compulsory strike-off action has been suspended (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
9 June 2012 | Compulsory strike-off action has been suspended (1 page) |
9 June 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Termination of appointment of Eleri Thomas as a director (1 page) |
25 February 2011 | Termination of appointment of Eleri Thomas as a director (1 page) |
13 January 2011 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
13 January 2011 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 December 2010 | Company name changed frenzi bars LIMITED\certificate issued on 31/12/10
|
31 December 2010 | Change of name notice (1 page) |
31 December 2010 | Change of name notice (1 page) |
31 December 2010 | Company name changed frenzi bars LIMITED\certificate issued on 31/12/10
|
13 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Registered office address changed from 6 Courtyard Terrace Church Street Chirk Wrexham LL14 5EZ on 6 September 2010 (2 pages) |
6 September 2010 | Registered office address changed from 6 Courtyard Terrace Church Street Chirk Wrexham LL14 5EZ on 6 September 2010 (2 pages) |
6 September 2010 | Registered office address changed from 6 Courtyard Terrace Church Street Chirk Wrexham LL14 5EZ on 6 September 2010 (2 pages) |
16 December 2009 | Termination of appointment of David Thomas as a director (2 pages) |
16 December 2009 | Termination of appointment of David Thomas as a director (2 pages) |
27 November 2009 | Appointment of Eleri Sian Thomas as a director (1 page) |
27 November 2009 | Appointment of Eleri Sian Thomas as a director (1 page) |
13 September 2009 | Director appointed sylvia thomas (3 pages) |
13 September 2009 | Director appointed sylvia thomas (3 pages) |
11 September 2009 | Company name changed awelfryn LIMITED\certificate issued on 13/09/09 (2 pages) |
11 September 2009 | Company name changed awelfryn LIMITED\certificate issued on 13/09/09 (2 pages) |
24 June 2009 | Incorporation (12 pages) |
24 June 2009 | Incorporation (12 pages) |