Holywell
Clwyd
CH8 7BE
Wales
Secretary Name | Mrs Jayne Helen Edwards |
---|---|
Status | Closed |
Appointed | 10 July 2017(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 30 January 2018) |
Role | Company Director |
Correspondence Address | 134 Pen-Y-Maes Road Holywell Clwyd CH8 7BE Wales |
Director Name | Mr Graham Philip Playle |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 32 Oak Hill Crescent Woodford Green IG8 9PW |
Secretary Name | Ms Jayne Helen Edwards |
---|---|
Status | Resigned |
Appointed | 02 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 134 Pen-Y-Maes Road Holywell Clwyd CH8 7BE Wales |
Director Name | Mrs Deborah Lynne Butler |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 July 2017) |
Role | It Industry Analyst, Lecturer, Psychologist |
Country of Residence | Portugal |
Correspondence Address | Av5 Euro Business Center Av 5 Outubro Almancil Portugal |
Secretary Name | PSG Management Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2015(same day as company formation) |
Correspondence Address | 1 Morlew Yard Marsh Lane, Taplow Maidenhead Berkshire SL6 0DF |
Registered Address | 134 Pen-Y-Maes Road Holywell Clwyd CH8 7BE Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell East |
Built Up Area | Flint |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 November 2017 | Application to strike the company off the register (4 pages) |
12 July 2017 | Appointment of Mrs Jayne Helen Edwards as a director on 12 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of Deborah Lynne Butler as a director on 12 July 2017 (1 page) |
10 July 2017 | Appointment of Mrs Jayne Helen Edwards as a secretary on 10 July 2017 (2 pages) |
10 January 2017 | Termination of appointment of Graham Philip Playle as a director on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Mrs Deborah Lynne Butler on 10 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Jayne Helen Edwards as a secretary on 10 January 2017 (1 page) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
15 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
13 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
9 June 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
9 June 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
5 June 2015 | Appointment of Mrs Deborah Lynne Butler as a director on 4 June 2015 (2 pages) |
5 June 2015 | Appointment of Mrs Deborah Lynne Butler as a director on 4 June 2015 (2 pages) |
20 April 2015 | Termination of appointment of Psg Management Services Ltd as a secretary on 2 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Psg Management Services Ltd as a secretary on 2 April 2015 (1 page) |
20 April 2015 | Appointment of Ms Jayne Helen Edwards as a secretary on 2 April 2015 (2 pages) |
20 April 2015 | Registered office address changed from P J S Management Services Ltd Morlew Yard, Marsh Lane Taplow Maidenhead Buckinghamshire SL6 0DF United Kingdom to 134 Pen-Y-Maes Road Holywell Clwyd CH8 7BE on 20 April 2015 (1 page) |
20 April 2015 | Appointment of Ms Jayne Helen Edwards as a secretary on 2 April 2015 (2 pages) |
2 April 2015 | Incorporation Statement of capital on 2015-04-02
|