Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
Director Name | Mrs Susan Janet Mols |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | First Floor Offices 42 High Street Mold Flintshire CH7 1BH Wales |
Registered Address | Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
50 at £1 | Cornelis Petrus Joseph Maria Mols 50.00% Ordinary A |
---|---|
50 at £1 | Susan Janet Mols 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £44,423 |
Cash | £44,527 |
Current Liabilities | £378 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2018 | Application to strike the company off the register (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
16 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
24 December 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
6 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 November 2013 | Annual return made up to 23 October 2013 Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 23 October 2013 Statement of capital on 2013-11-28
|
5 April 2013 | Director's details changed for Mr Cornelis Petrus Joseph Maria Mols on 2 April 2013 (2 pages) |
5 April 2013 | Registered office address changed from First Floor Offices 42 High Street Mold Flintshire CH7 1BH Wales on 5 April 2013 (1 page) |
5 April 2013 | Director's details changed for Mr Cornelis Petrus Joseph Maria Mols on 2 April 2013 (2 pages) |
5 April 2013 | Registered office address changed from First Floor Offices 42 High Street Mold Flintshire CH7 1BH Wales on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from First Floor Offices 42 High Street Mold Flintshire CH7 1BH Wales on 5 April 2013 (1 page) |
5 April 2013 | Director's details changed for Mr Cornelis Petrus Joseph Maria Mols on 2 April 2013 (2 pages) |
25 October 2012 | Termination of appointment of Susan Mols as a director (1 page) |
25 October 2012 | Termination of appointment of Susan Mols as a director (1 page) |
23 October 2012 | Incorporation
|
23 October 2012 | Incorporation
|
23 October 2012 | Incorporation
|