Bicton Heath
Shrewsbury
Shropshire
SY3 5AL
Wales
Director Name | Mary Sweere |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Darwin Court, Clayton Way Oxon Business Park Bicton Heath Shrewsbury Shropshire SY3 5AL Wales |
Registered Address | Unit 6a & 7a Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2020 | Application to strike the company off the register (3 pages) |
28 November 2019 | Registered office address changed from 4 Darwin Court, Clayton Way Oxon Business Park Bicton Heath Shrewsbury SY3 5AL United Kingdom to Unit 6a & 7a Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ on 28 November 2019 (1 page) |
12 August 2019 | Cessation of Strong Energy Solutions Limited as a person with significant control on 1 April 2019 (1 page) |
9 August 2019 | Cessation of Fluid Ice Family Office Ltd as a person with significant control on 1 April 2019 (1 page) |
9 August 2019 | Registered office address changed from Bay 11, Aviation Park Flint Road Saltney Ferry Chester CH4 0GZ United Kingdom to 4 Darwin Court, Clayton Way Oxon Business Park Bicton Heath Shrewsbury SY3 5AL on 9 August 2019 (1 page) |
9 August 2019 | Notification of Chip Chip Holdings Limited as a person with significant control on 1 April 2019 (2 pages) |
7 March 2019 | Incorporation Statement of capital on 2019-03-07
|