Ewloe
Deeside
Clwyd
CH5 3RF
Wales
Secretary Name | Linda Mary Steen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Carlines Avenue Ewloe Deeside Clwyd CH5 3RF Wales |
Director Name | Gregg Robertson Steen |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(5 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 28 April 2009) |
Role | Company Director |
Correspondence Address | 27 Carlines Avenue Ewloe Deeside Clwyd CH5 3RF Wales |
Director Name | Jennie Louise Steen |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(5 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 28 April 2009) |
Role | Company Director |
Correspondence Address | 27 Carlines Avenue Ewloe Deeside Flintshire CH5 3RF Wales |
Director Name | Christopher Braid Steen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 3 Bryn Awelon Ffordd Y Berth, Cilcain Mold Clwyd CH7 5NE Wales |
Director Name | Stuart Robertson Steen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Carlines Avenue Ewloe Deeside Clwyd CH5 3RF Wales |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Ground Floor Network House 475 Network House Pendlebury Swinton Manchester M27 8BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Pendlebury |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £305 |
Current Liabilities | £6,332 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 April 2007 | Return made up to 15/02/07; full list of members (3 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: the barn bryn awelon ffordd y berth, cilcain mold clwyd CH7 5NE (1 page) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
14 March 2006 | Return made up to 15/02/06; full list of members
|
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
15 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
15 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
1 May 2003 | Return made up to 15/02/03; full list of members (7 pages) |
1 March 2002 | Return made up to 15/02/02; full list of members (7 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
8 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
8 March 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 31 corsham street london N1 6DR (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
21 February 2000 | Company name changed G. S. environmental systems limi ted\certificate issued on 22/02/00 (2 pages) |