Hawarden
Flintshire
CH5 3NJ
Wales
Director Name | Mr John Barry Martin |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Maple Crescent Hawarden Flintshire CH5 3NJ Wales |
Secretary Name | Mrs Carol Anne Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2002(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Maple Crescent Hawarden Flintshire CH5 3NJ Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£61,519 |
Cash | £646 |
Current Liabilities | £140,297 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 March 2009 | Liquidators statement of receipts and payments to 25 March 2009 (5 pages) |
3 April 2008 | Resolutions
|
3 April 2008 | Appointment of a voluntary liquidator (1 page) |
3 April 2008 | Statement of affairs with form 4.19 (5 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from unit 8 the beaver centre london road northwich cheshire CW9 8AU (1 page) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
16 March 2006 | Return made up to 21/01/06; full list of members (2 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 January 2004 | Return made up to 21/01/04; full list of members
|
6 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
31 January 2003 | Return made up to 21/01/03; full list of members
|
12 March 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Ad 21/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
30 January 2002 | New secretary appointed;new director appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Incorporation (12 pages) |