Llanrwst
Conwy
LL26 0PD
Wales
Director Name | Mr Sean Roberts |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2010(3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 February 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Coed Y Llwyn Gellilydan Ffestiniog Gwynedd LL41 4EN Wales |
Director Name | Mr Paul Geraint Lewis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 20 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Studio Brecon House Highwalls Road Dinas Powys Vale Of Glamorgan CF64 4AG Wales |
Registered Address | Herons Way Chester Business Park Chester CH4 9QR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2012 | Withdraw the company strike off application (2 pages) |
1 August 2012 | Withdraw the company strike off application (2 pages) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2012 | Application to strike the company off the register (3 pages) |
2 May 2012 | Application to strike the company off the register (3 pages) |
26 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
6 April 2011 | Registered office address changed from Ideas House Ashtree Court Cardiff Gate Business Park Cardiff CF23 8RW on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Ideas House Ashtree Court Cardiff Gate Business Park Cardiff CF23 8RW on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Ideas House Ashtree Court Cardiff Gate Business Park Cardiff CF23 8RW on 6 April 2011 (1 page) |
4 April 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
4 April 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
17 February 2011 | Appointment of Mr Michael Hillcoate Bennington as a director (2 pages) |
17 February 2011 | Termination of appointment of Paul Lewis as a director (1 page) |
17 February 2011 | Appointment of Mr Sean Roberts as a director (2 pages) |
17 February 2011 | Termination of appointment of Paul Lewis as a director (1 page) |
17 February 2011 | Appointment of Mr Sean Roberts as a director (2 pages) |
17 February 2011 | Appointment of Mr Michael Hillcoate Bennington as a director (2 pages) |
10 February 2011 | Registered office address changed from The Studio Brecon House Highwalls Road Dinas Powys Vale of Glamorgan CF64 4AG United Kingdom on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from the Studio Brecon House Highwalls Road Dinas Powys Vale of Glamorgan CF64 4AG United Kingdom on 10 February 2011 (1 page) |
20 May 2010 | Incorporation (16 pages) |
20 May 2010 | Incorporation (16 pages) |