Caerwys
Mold
Clwyd
CH7 5AF
Wales
Director Name | Sir Roger Spencer Jones |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Battle House Battle Brecon Powys LD3 9RW Wales |
Secretary Name | Mrs Sarah Parker |
---|---|
Status | Resigned |
Appointed | 04 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW |
Secretary Name | Sarah Parker |
---|---|
Status | Resigned |
Appointed | 09 April 2021(7 years after company formation) |
Appointment Duration | Resigned same day (resigned 09 April 2021) |
Role | Company Director |
Correspondence Address | Court Cottage Hall Lane Hankelow Crewe CW3 0JB |
Registered Address | Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Stapeley |
Ward | Nantwich South and Stapeley |
Address Matches | Over 40 other UK companies use this postal address |
5 at £1 | Paul Salem 5.00% Ordinary |
---|---|
5 at £1 | Robert Senior 5.00% Ordinary |
5 at £1 | Sarah Parker 5.00% Ordinary |
5 at £1 | Thomas Hutchinson 5.00% Ordinary |
40 at £1 | George Gallagher 40.00% Ordinary |
40 at £1 | Roger Jones 40.00% Ordinary |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 June 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
7 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
31 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
3 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
3 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
7 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
7 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr George Gallagher on 4 April 2016 (2 pages) |
5 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Director's details changed for Mr George Gallagher on 4 April 2016 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 May 2015 | Termination of appointment of Sarah Parker as a secretary on 21 May 2015 (1 page) |
21 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Termination of appointment of Sarah Parker as a secretary on 21 May 2015 (1 page) |
21 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|