Wrexham Road
Mold
Clwyd
CH7 1XP
Wales
Director Name | Mr Edward John Roy Hughes |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2013(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 February 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 54 Forest Drive Broughton CH4 0QJ Wales |
Director Name | Mr James McLaughlin |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Sunshine Shipping Ltd Mold Business Park Wrexham Road Mold Clwyd CH7 1XP Wales |
Registered Address | Sunshine Shipping Ltd Mold Business Park Wrexham Road Mold Clwyd CH7 1XP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
2 at £1 | Edward Hughes 50.00% Ordinary |
---|---|
1 at £1 | James Mclaughlin 25.00% Ordinary |
1 at £1 | Lee Probert 25.00% Ordinary |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2015 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
26 April 2015 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
23 March 2015 | Termination of appointment of James Mclaughlin as a director on 1 March 2015 (1 page) |
23 March 2015 | Termination of appointment of James Mclaughlin as a director on 1 March 2015 (1 page) |
23 March 2015 | Termination of appointment of James Mclaughlin as a director on 1 March 2015 (1 page) |
20 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
9 September 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
9 September 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
9 September 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
28 February 2014 | Registered office address changed from Mold Business Park Mold Business Park Wrexham Road Mold Clwyd CH7 1XY on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from Mold Business Park Mold Business Park Wrexham Road Mold Clwyd CH7 1XY on 28 February 2014 (1 page) |
30 January 2014 | Registered office address changed from 20 Little Henfaes Drive Welshpool Powys SY21 7BG Wales on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from 20 Little Henfaes Drive Welshpool Powys SY21 7BG Wales on 30 January 2014 (1 page) |
30 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
29 January 2014 | Director's details changed for Mr James Mclaughlin on 1 June 2013 (2 pages) |
29 January 2014 | Director's details changed for Mr James Mclaughlin on 1 June 2013 (2 pages) |
29 January 2014 | Director's details changed for Mr James Mclaughlin on 1 June 2013 (2 pages) |
14 November 2013 | Appointment of Mr Edward John Roy Hughes as a director (2 pages) |
14 November 2013 | Appointment of Mr Edward John Roy Hughes as a director (2 pages) |
2 January 2013 | Incorporation
|
2 January 2013 | Incorporation
|