Preswylfa Park
Mold
Flintshire
CH7 1LS
Wales
Secretary Name | Kevin Matthias |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 3 Tan Y Coed Preswylfa Park Mold Flintshire CH7 1LS Wales |
Secretary Name | Jacqueline Parr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Tan Y Coed Mold Clwyd CH7 1LS Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Grant Thornton Albert Square Manchester Lancashire M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £5,929 |
Cash | £7,563 |
Current Liabilities | £3,250 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
18 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2001 | Voluntary strike-off action has been suspended (1 page) |
20 April 2001 | Application for striking-off (1 page) |
12 February 2001 | Amended accounts made up to 30 June 2000 (5 pages) |
30 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 March 2000 | Return made up to 15/01/00; full list of members (7 pages) |
4 February 2000 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Registered office changed on 09/05/99 from: c/o grant thornton heron house albert square manchester M60 8GT (1 page) |
15 January 1999 | Incorporation (16 pages) |