Greenfield
Holywell
Flintshire
CH8 7RU
Wales
Director Name | Mr Christopher John Francis Wainwright |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freelands 76 Shrewsbury Road Prenton Merseyside CH43 2HY Wales |
Secretary Name | Christopher John Francis Wainwright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Freelands 76 Shrewsbury Road Prenton Merseyside CH43 2HY Wales |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(same day as company formation) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2009(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 5 Dyffryn Glas Greenfield Holywell Clwyd CH8 7UR Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
60 at £1 | Paul Craft 60.00% Ordinary |
---|---|
40 at £1 | Christopher Wainwright 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,299 |
Cash | £87 |
Current Liabilities | £200 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2013 | Application to strike the company off the register (3 pages) |
30 October 2013 | Application to strike the company off the register (3 pages) |
1 September 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 September 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
19 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Statement of capital following an allotment of shares on 23 October 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 23 October 2009
|
4 November 2009 | Appointment of Christopher John Francis Wainwright as a secretary (3 pages) |
4 November 2009 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 4 November 2009 (2 pages) |
4 November 2009 | Appointment of Christopher John Francis Wainwright as a director (3 pages) |
4 November 2009 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
4 November 2009 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
4 November 2009 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
4 November 2009 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 4 November 2009 (2 pages) |
4 November 2009 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
4 November 2009 | Appointment of Christopher John Francis Wainwright as a secretary (3 pages) |
4 November 2009 | Appointment of Mr Paul Anthony Craft as a director (3 pages) |
4 November 2009 | Appointment of Christopher John Francis Wainwright as a director (3 pages) |
4 November 2009 | Appointment of Mr Paul Anthony Craft as a director (3 pages) |
4 November 2009 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 4 November 2009 (2 pages) |
23 October 2009 | Incorporation
|
23 October 2009 | Incorporation
|