Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Director Name | Mrs Paula Marian Jewson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2018(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales |
Director Name | Mrs Sarah Louise Smith |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2018(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales |
Secretary Name | Mrs Paula Marian Jewson |
---|---|
Status | Closed |
Appointed | 12 June 2018(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | Linden House Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales |
Director Name | Mrs Catherine Elizabeth Ibbotson |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22-24 King Street Maidenhead Berkshire SL6 1EF |
Director Name | Mr Harold Edward Malyon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22-24 King Street Maidenhead Berkshire SL6 1EF |
Director Name | Mr David Charles Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales |
Secretary Name | David Charles Murray |
---|---|
Status | Resigned |
Appointed | 12 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Linden House Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales |
Registered Address | Linden House Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Address Matches | 3 other UK companies use this postal address |
677 at £1 | David Charles Murray 48.43% Ordinary |
---|---|
524 at £1 | Harold Edward Malyon 37.48% Ordinary |
197 at £1 | Catherine Elizabeth Ibbotson 14.09% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2020 | Application to strike the company off the register (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
12 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
24 August 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 July 2018 | Appointment of Miss Sarah Louise Smith as a director on 12 June 2018 (2 pages) |
11 July 2018 | Notification of Wind 2 Limited as a person with significant control on 12 June 2018 (2 pages) |
11 July 2018 | Cessation of David Charles Murray as a person with significant control on 12 June 2018 (1 page) |
11 July 2018 | Appointment of Mrs Paula Marian Jewson as a secretary on 12 June 2018 (2 pages) |
11 July 2018 | Appointment of Mr Geraint Keith Jewson as a director on 12 June 2018 (2 pages) |
11 July 2018 | Appointment of Mrs Paula Marian Jewson as a director on 12 June 2018 (2 pages) |
11 July 2018 | Registered office address changed from 22-24 King Street Maidenhead Berkshire SL6 1EF to Linden House Mold Business Park Wrexham Road Mold Flintshire CH7 1XP on 11 July 2018 (1 page) |
11 July 2018 | Termination of appointment of David Charles Murray as a director on 12 June 2018 (1 page) |
11 July 2018 | Termination of appointment of David Charles Murray as a secretary on 12 June 2018 (1 page) |
28 March 2018 | Termination of appointment of Harold Edward Malyon as a director on 27 January 2018 (1 page) |
28 March 2018 | Cessation of Harold Edward Malyon as a person with significant control on 27 January 2018 (1 page) |
28 March 2018 | Change of details for Mr David Charles Murray as a person with significant control on 27 January 2018 (2 pages) |
28 March 2018 | Cessation of Catherine Elizabeth Ibbotson as a person with significant control on 26 January 2018 (1 page) |
28 March 2018 | Termination of appointment of Catherine Elizabeth Ibbotson as a director on 26 January 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
27 April 2015 | Director's details changed for Mr Harold Edward Malyon on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Harold Edward Malyon on 27 April 2015 (2 pages) |
11 March 2015 | Director's details changed for Mrs Catherine Elizabeth Ibbotson on 11 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Harold Edward Malyon on 11 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr David Charles Murray on 11 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Harold Edward Malyon on 11 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr David Charles Murray on 11 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mrs Catherine Elizabeth Ibbotson on 11 March 2015 (2 pages) |
9 October 2014 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages) |
9 October 2014 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages) |
12 August 2014 | Incorporation Statement of capital on 2014-08-12
|
12 August 2014 | Incorporation Statement of capital on 2014-08-12
|