Gwernymynydd
Flintshire
CH7 4AF
Wales
LLP Designated Member Name | Sir Malcolm Conrad Walker |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British, |
Status | Closed |
Appointed | 25 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broxton Old Hall Old Coach Road Broxton CH3 9HS Wales |
LLP Designated Member Name | Mr Andrew Simon Pritchard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kidnal Grange Kidnal Malpas SY14 7DJ Wales |
LLP Designated Member Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff CF24 3DL Wales |
LLP Designated Member Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £31 |
Current Liabilities | £108 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2016 | Application to strike the limited liability partnership off the register (3 pages) |
28 December 2016 | Application to strike the limited liability partnership off the register (3 pages) |
8 December 2016 | Total exemption full accounts made up to 28 February 2016 (10 pages) |
8 December 2016 | Total exemption full accounts made up to 28 February 2016 (10 pages) |
22 March 2016 | Annual return made up to 25 February 2016 (3 pages) |
22 March 2016 | Annual return made up to 25 February 2016 (3 pages) |
1 December 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
1 December 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
4 March 2015 | Annual return made up to 25 February 2015 (3 pages) |
4 March 2015 | Annual return made up to 25 February 2015 (3 pages) |
3 December 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
3 December 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
18 March 2014 | Annual return made up to 25 February 2014 (3 pages) |
18 March 2014 | Annual return made up to 25 February 2014 (3 pages) |
15 January 2014 | Termination of appointment of Andrew Pritchard as a member (1 page) |
15 January 2014 | Termination of appointment of Andrew Pritchard as a member (1 page) |
23 July 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
23 July 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
20 March 2013 | Annual return made up to 25 February 2013 (4 pages) |
20 March 2013 | Annual return made up to 25 February 2013 (4 pages) |
20 March 2013 | Member's details changed for Mr Andrew Simon Pritchard on 20 March 2013 (2 pages) |
20 March 2013 | Member's details changed for Mr Andrew Simon Pritchard on 20 March 2013 (2 pages) |
3 December 2012 | Total exemption full accounts made up to 28 February 2012 (10 pages) |
3 December 2012 | Total exemption full accounts made up to 28 February 2012 (10 pages) |
29 February 2012 | Annual return made up to 25 February 2012 (4 pages) |
29 February 2012 | Annual return made up to 25 February 2012 (4 pages) |
5 December 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
5 December 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
16 March 2011 | Annual return made up to 25 February 2011 (4 pages) |
16 March 2011 | Annual return made up to 25 February 2011 (4 pages) |
19 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
19 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
17 March 2010 | Annual return made up to 25 February 2010 (9 pages) |
17 March 2010 | Annual return made up to 25 February 2010 (9 pages) |
26 March 2009 | LLP member appointed tarsem singh dhaliwal (2 pages) |
26 March 2009 | LLP member appointed tarsem singh dhaliwal (2 pages) |
25 March 2009 | Member resigned 7SIDE secretarial LIMITED (1 page) |
25 March 2009 | Member resigned 7SIDE secretarial LIMITED (1 page) |
25 March 2009 | Member resigned 7SIDE nominees LIMITED (2 pages) |
25 March 2009 | Member resigned 7SIDE nominees LIMITED (2 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from broxton old hall old coach road broxton cheshire CH3 9HS (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from broxton old hall old coach road broxton cheshire CH3 9HS (1 page) |
18 March 2009 | LLP member appointed andrew simon pritchard (1 page) |
18 March 2009 | LLP member appointed malcolm conrad walker (2 pages) |
18 March 2009 | LLP member appointed malcolm conrad walker (2 pages) |
18 March 2009 | LLP member appointed andrew simon pritchard (1 page) |
25 February 2009 | Incorporation document\certificate of incorporation (3 pages) |
25 February 2009 | Incorporation document\certificate of incorporation (3 pages) |