Victoria Road West
Prestatyn
Denbighshire
LL19 7YF
Wales
Director Name | Mr Robert Alan Jones |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | English |
Status | Closed |
Appointed | 16 May 2014(same day as company formation) |
Role | HGV Driver |
Country of Residence | England |
Correspondence Address | 1 Ffrith Corner Victoria Road West Prestatyn Denbighshire LL19 7YF Wales |
Director Name | Mrs Dawn Irene Sayce |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Role | Careworker |
Country of Residence | Wales |
Correspondence Address | 1 Ffrith Corner Victoria Road West Prestatyn Denbighshire LL19 7YF Wales |
Registered Address | Bryn Dedwydd Trelogan Holywell Flintshire CH8 9BZ Wales |
---|---|
Constituency | Delyn |
Parish | Llanasa |
Ward | Trelawnyd and Gwaenysgor |
Built Up Area | Trelogan |
50 at £1 | Kevin Paul Jones 50.00% Ordinary |
---|---|
50 at £1 | Robert Alan Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,123 |
Cash | £16,149 |
Current Liabilities | £68,320 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2017 | Registered office address changed from 30 Seabank Drive Prestatyn Clwyd LL19 7PP to Bryn Dedwydd Trelogan Holywell Flintshire CH8 9BZ on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from 30 Seabank Drive Prestatyn Clwyd LL19 7PP to Bryn Dedwydd Trelogan Holywell Flintshire CH8 9BZ on 23 February 2017 (1 page) |
22 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
20 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Termination of appointment of Dawn Irene Sayce as a director on 18 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Dawn Irene Sayce as a director on 18 May 2015 (1 page) |
3 July 2014 | Registered office address changed from 1 Ffrith Corner Victoria Road West Prestatyn Denbighshire LL19 7YF United Kingdom on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 1 Ffrith Corner Victoria Road West Prestatyn Denbighshire LL19 7YF United Kingdom on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 1 Ffrith Corner Victoria Road West Prestatyn Denbighshire LL19 7YF United Kingdom on 3 July 2014 (1 page) |
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|