Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
Director Name | Mrs Rebecca Hayley Terry |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2015(2 years after company formation) |
Appointment Duration | 2 years (resigned 20 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broncoed Court Business Park Wrexham Road Mold Flintshire CH7 1HP Wales |
Registered Address | 5 Broncoed Court Business Park Wrexham Road Mold Flintshire CH7 1HP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
1 at £1 | Adrian Terry 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2019 | Completion of winding up (1 page) |
8 August 2017 | Order of court to wind up (2 pages) |
8 August 2017 | Order of court to wind up (2 pages) |
5 July 2017 | Termination of appointment of Adrian Charles Terry as a director on 4 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Adrian Charles Terry as a director on 4 July 2017 (1 page) |
3 May 2017 | Termination of appointment of Rebecca Hayley Terry as a director on 20 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Rebecca Hayley Terry as a director on 20 April 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
22 November 2016 | Change the registered office situation from Wales to England/Wales (3 pages) |
22 November 2016 | Change the registered office situation from Wales to England/Wales (3 pages) |
5 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Appointment of Mrs Rebecca Hayley Terry as a director on 11 April 2015 (2 pages) |
5 May 2016 | Director's details changed for Mr Adrian Charles Terry on 1 January 2015 (2 pages) |
5 May 2016 | Appointment of Mrs Rebecca Hayley Terry as a director on 11 April 2015 (2 pages) |
5 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for Mr Adrian Charles Terry on 1 January 2015 (2 pages) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2015 | Registered office address changed from 10 Old Marsh Farm Business Centre Welsh Road Sealand Deeside Clwyd CH5 2LY to 5 Broncoed Court Business Park Wrexham Road Mold Flintshire CH7 1HP on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 10 Old Marsh Farm Business Centre Welsh Road Sealand Deeside Clwyd CH5 2LY to 5 Broncoed Court Business Park Wrexham Road Mold Flintshire CH7 1HP on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 10 Old Marsh Farm Business Centre Welsh Road Sealand Deeside Clwyd CH5 2LY to 5 Broncoed Court Business Park Wrexham Road Mold Flintshire CH7 1HP on 5 November 2015 (1 page) |
6 August 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
30 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
30 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
29 March 2015 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 January 2015 | Current accounting period shortened from 30 April 2014 to 30 September 2013 (1 page) |
5 January 2015 | Current accounting period shortened from 30 April 2014 to 30 September 2013 (1 page) |
9 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Registered office address changed from 21 Julius Close Flint CH6 5EN Wales to 10 Old Marsh Farm Business Centre Welsh Road Sealand Deeside Clwyd CH5 2LY on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 21 Julius Close Flint CH6 5EN Wales to 10 Old Marsh Farm Business Centre Welsh Road Sealand Deeside Clwyd CH5 2LY on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 21 Julius Close Flint CH6 5EN Wales to 10 Old Marsh Farm Business Centre Welsh Road Sealand Deeside Clwyd CH5 2LY on 8 September 2014 (1 page) |
7 September 2014 | Director's details changed for Mr Adrian Charles Terry on 12 March 2014 (2 pages) |
7 September 2014 | Director's details changed for Mr Adrian Charles Terry on 12 March 2014 (2 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2013 | Incorporation Statement of capital on 2013-04-10
|
10 April 2013 | Incorporation Statement of capital on 2013-04-10
|