Woodland Road
Llangollen
Clwyd
LL20 7SA
Wales
Director Name | Mr William Andrew Jones |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Berwyn Street Llangollen Denbighshire LL20 8ND Wales |
Director Name | Mr Fergus William Andrew |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Belgrave Court Claypit Lane Gresford Wrexham LL12 8PN Wales |
Secretary Name | Mr Fergus William Andrew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Belgrave Court Claypit Lane Gresford Wrexham LL12 8PN Wales |
Registered Address | Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | Application to strike the company off the register (3 pages) |
29 November 2011 | Application to strike the company off the register (3 pages) |
19 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
19 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders Statement of capital on 2010-10-19
|
19 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders Statement of capital on 2010-10-19
|
18 October 2010 | Director's details changed for Fergus William Andrew on 20 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Fergus William Andrew on 20 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Susan Fergus on 20 September 2010 (2 pages) |
18 October 2010 | Director's details changed for William Andrew Jones on 20 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Susan Fergus on 20 September 2010 (2 pages) |
18 October 2010 | Director's details changed for William Andrew Jones on 20 September 2010 (2 pages) |
18 January 2010 | Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH United Kingdom on 18 January 2010 (2 pages) |
18 January 2010 | Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH United Kingdom on 18 January 2010 (2 pages) |
30 October 2009 | Director's details changed for William Andrew Jones on 10 October 2009 (3 pages) |
30 October 2009 | Director's details changed for William Andrew Jones on 10 October 2009 (3 pages) |
20 September 2009 | Incorporation (13 pages) |
20 September 2009 | Incorporation (13 pages) |