Harwarden
Flintshire
CH5 3DJ
Wales
Secretary Name | Mr Robert Andrew Johnson |
---|---|
Status | Closed |
Appointed | 25 May 2012(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 June 2014) |
Role | Company Director |
Correspondence Address | The Retreat 140a The Highway Hawarden Flintshire CH5 3DJ Wales |
Director Name | Mr Peter Alan Cowgill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Hamlet High Bank Lane Bolton Lancashire BL6 4QT |
Director Name | Mr John Stephen Smith |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chomlea Longley Drive Worsley Manchester M28 2TP |
Secretary Name | Mr Peter Alan Cowgill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Hamlet High Bank Lane Bolton Lancashire BL6 4QT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Mill Southall Street Ordsall Lane Salford M5 4TB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1 at £1 | Vital Rail LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Termination of appointment of John Smith as a director (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | Application to strike the company off the register (3 pages) |
29 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 June 2012 | Appointment of Mr Robert Andrew Johnson as a secretary (2 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Appointment of Mr Robert Andrew Johnson as a director (2 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Termination of appointment of Peter Cowgill as a secretary (1 page) |
23 May 2012 | Termination of appointment of Peter Cowgill as a director (1 page) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2009 | Annual return made up to 5 June 2009 with a full list of shareholders (8 pages) |
18 November 2009 | Annual return made up to 5 June 2009 with a full list of shareholders (8 pages) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2009 | Return made up to 05/06/08; no change of members (8 pages) |
5 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 April 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 July 2007 | Return made up to 05/06/07; no change of members (7 pages) |
27 January 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
30 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
3 January 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 November 2005 | Return made up to 05/06/05; full list of members (7 pages) |
23 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
28 November 2003 | Particulars of mortgage/charge (10 pages) |
12 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
23 August 2003 | Return made up to 05/06/03; full list of members
|
23 April 2003 | Particulars of mortgage/charge (4 pages) |
30 December 2002 | Company name changed amonbrook LIMITED\certificate issued on 30/12/02 (2 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 6-8 underwood street london N1 7JQ (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
6 September 2002 | New secretary appointed;new director appointed (2 pages) |
5 June 2002 | Incorporation (18 pages) |