Deeside Industrial Park
Deeside
Clwyd
CH5 2NS
Wales
Director Name | Victoria Rachella Emma Wall |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Homedene Bomere Heath Merrington Shrewsbury SY4 3QL Wales |
Director Name | Mr Jeffrey Eamens |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Homedene Bomere Heath Merrington Shrewsbury SY4 3QL Wales |
Director Name | Miss Victoria Rachelle Emma Ward |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(2 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Communications House Parkway Deeside Industrial Park Deeside Clwyd CH5 2NS Wales |
Director Name | Claire Louise Davies |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Communications House Parkway Deeside Industrial Park Deeside Clwyd CH5 2NS Wales |
Registered Address | Communications House Parkway Deeside Industrial Park Deeside Clwyd CH5 2NS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 March 2012 | Annual return made up to 21 December 2011 with a full list of shareholders Statement of capital on 2012-03-13
|
13 March 2012 | Annual return made up to 21 December 2011 with a full list of shareholders Statement of capital on 2012-03-13
|
12 March 2012 | Termination of appointment of Claire Davies as a director (1 page) |
12 March 2012 | Termination of appointment of Claire Davies as a director (1 page) |
12 March 2012 | Termination of appointment of Claire Louise Davies as a director on 2 February 2012 (1 page) |
12 March 2012 | Termination of appointment of Claire Louise Davies as a director on 2 February 2012 (1 page) |
5 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 May 2011 | Appointment of Claire Louise Davies as a director (2 pages) |
19 May 2011 | Appointment of Claire Louise Davies as a director (2 pages) |
21 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Termination of appointment of Victoria Ward as a director (2 pages) |
13 October 2010 | Termination of appointment of Victoria Ward as a director (2 pages) |
14 April 2010 | Appointment of Mr Jeff Eamens as a director (2 pages) |
14 April 2010 | Appointment of Mr Jeff Eamens as a director (2 pages) |
6 April 2010 | Termination of appointment of Jeff Eamens as a director (1 page) |
6 April 2010 | Termination of appointment of Jeff Eamens as a director (1 page) |
23 March 2010 | Appointment of Miss Victoria Rachelle Emma Ward as a director (2 pages) |
23 March 2010 | Appointment of Miss Victoria Rachelle Emma Ward as a director (2 pages) |
17 March 2010 | Termination of appointment of Victoria Wall as a director (1 page) |
17 March 2010 | Termination of appointment of Victoria Wall as a director (1 page) |
16 March 2010 | Registered office address changed from Homedene Bomere Heath Merrington Shrewsbury SY4 3QL United Kingdom on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from Homedene Bomere Heath Merrington Shrewsbury SY4 3QL United Kingdom on 16 March 2010 (1 page) |
12 January 2010 | Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages) |
12 January 2010 | Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages) |
21 December 2009 | Incorporation (24 pages) |
21 December 2009 | Incorporation (24 pages) |