Pen Y Maes Road
Holywell
Clwyd
CH8 7HL
Wales
Director Name | Mrs Lorraine Corbett |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2002(11 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 10 October 2015) |
Role | Company Director |
Correspondence Address | Woodstock Fron Park Road Hollywell Clwyd CH8 7US Wales |
Secretary Name | Mr Martin Lee Corbett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2002(11 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 10 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mount Pen Y Maes Road Holywell Clwyd CH8 7HL Wales |
Director Name | Mr David Corbett |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(1 week, 4 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | Woodstock Fron Park Road Holywell Flintshire CH8 7US Wales |
Secretary Name | Mr David Corbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(1 week, 4 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | Woodstock Fron Park Road Holywell Flintshire CH8 7US Wales |
Director Name | Dr David Presket |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2007) |
Role | Scientist |
Correspondence Address | Coachhouse Vaynol Park Bangor Gwynedd LL57 4BP Wales |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£69,631 |
Cash | £36,980 |
Current Liabilities | £120,608 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2015 | Final Gazette dissolved following liquidation (1 page) |
10 July 2015 | Notice of final account prior to dissolution (1 page) |
10 July 2015 | Return of final meeting of creditors (1 page) |
24 September 2013 | Registered office address changed from 24 Wellington Street St Johns Blackburn BB1 8AF on 24 September 2013 (1 page) |
30 October 2008 | Appointment of a liquidator (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from canolfan busnes spinout busness center alyn roberts building bangor gwynedd LL57 2UW (1 page) |
6 August 2008 | Order of court to wind up (1 page) |
27 February 2008 | Return made up to 02/02/08; full list of members (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 October 2007 | Director resigned (1 page) |
20 February 2007 | Return made up to 02/02/07; full list of members (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: woodstock fron park road holywell flintshire CH8 7US (1 page) |
15 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
17 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
30 January 2004 | Return made up to 02/02/04; full list of members (7 pages) |
20 October 2003 | New director appointed (2 pages) |
7 March 2003 | Return made up to 02/02/03; full list of members (7 pages) |
21 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
26 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Secretary resigned;director resigned (1 page) |
21 February 2001 | Ad 13/02/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 February 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Incorporation (15 pages) |