Flint
CH6 5BL
Wales
Director Name | Mr John Eric Spiby |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 209 Monton Road Eccles Manchester M30 9PN |
Registered Address | Finance House 41 Chester Street Flint CH6 5BL Wales |
---|---|
Constituency | Delyn |
Parish | Flint |
Ward | Flint Castle |
Built Up Area | Flint |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
18 October 2016 | Registered office address changed from 209 Monton Road Eccles Manchester M30 9PN to Finance House 41 Chester Street Flint CH6 5BL on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from 209 Monton Road Eccles Manchester M30 9PN to Finance House 41 Chester Street Flint CH6 5BL on 18 October 2016 (1 page) |
13 October 2016 | Termination of appointment of John Eric Spiby as a director on 10 October 2016 (1 page) |
13 October 2016 | Termination of appointment of John Eric Spiby as a director on 10 October 2016 (1 page) |
12 October 2016 | Appointment of Kathleen Teresa Grant as a director on 10 October 2016 (2 pages) |
12 October 2016 | Appointment of Kathleen Teresa Grant as a director on 10 October 2016 (2 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2015 | Registered office address changed from Clover Cottage Lower Green Lane, Astley Tyldesley Manchester M29 7JZ United Kingdom to 209 Monton Road Eccles Manchester M30 9PN on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from Clover Cottage Lower Green Lane, Astley Tyldesley Manchester M29 7JZ United Kingdom to 209 Monton Road Eccles Manchester M30 9PN on 13 July 2015 (1 page) |
15 October 2014 | Incorporation Statement of capital on 2014-10-15
|
15 October 2014 | Incorporation Statement of capital on 2014-10-15
|