Gorsedd
Holywell
Flintshire
CH8 8QU
Wales
Secretary Name | Ms Glenys Hughes-Jones |
---|---|
Nationality | Welsh |
Status | Closed |
Appointed | 01 December 2000(3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 03 February 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Delfry Hendrerwydd Denbigh Denbighshire LL16 4LL Wales |
Director Name | Ms Glenys Hughes-Jones |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 09 September 2002(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 03 February 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Delfry Hendrerwydd Denbigh Denbighshire LL16 4LL Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Pkf Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 June 2008 | Liquidators statement of receipts and payments to 24 November 2008 (5 pages) |
13 December 2007 | Liquidators statement of receipts and payments (5 pages) |
18 June 2007 | Liquidators statement of receipts and payments (5 pages) |
25 January 2007 | Liquidators statement of receipts and payments (5 pages) |
25 January 2007 | Liquidators statement of receipts and payments (5 pages) |
25 May 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
18 March 2005 | Statement of affairs (7 pages) |
9 March 2005 | Result of meeting of creditors (4 pages) |
28 February 2005 | Statement of administrator's proposal (34 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: technology house rhewl ruthin denbighshire LL15 1TN (1 page) |
5 January 2005 | Appointment of an administrator (1 page) |
26 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
4 February 2004 | Return made up to 10/11/03; full list of members
|
1 December 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
1 September 2003 | Return made up to 10/11/02; full list of members
|
3 January 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
23 October 2002 | New director appointed (2 pages) |
18 September 2002 | Ad 09/09/02--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
15 January 2002 | Return made up to 10/11/01; full list of members
|
31 October 2001 | Registered office changed on 31/10/01 from: old rock cottage gorsedd nr holywell flintshire CH8 8QU (1 page) |
31 October 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New secretary appointed (2 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Incorporation (12 pages) |