Bodelwyddan
Denbighshire
LL18 5WG
Wales
Director Name | Michael John Williams |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2003(8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 13 May 2008) |
Role | Operations |
Correspondence Address | 4 Bryn Arthur St Asaph Denbighshire LL17 0DP Wales |
Director Name | James Worley |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2003(8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 13 May 2008) |
Role | Accountant |
Correspondence Address | 36 Ethelda Drive Chester Cheshire CH2 2PJ Wales |
Secretary Name | James Worley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2003(8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 13 May 2008) |
Role | Accountant |
Correspondence Address | 36 Ethelda Drive Chester Cheshire CH2 2PJ Wales |
Director Name | Emyr Williams |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 November 2003) |
Role | Company Director |
Correspondence Address | Moorhead Old Aston Hill Deeside Clwyd CH5 3AH Wales |
Secretary Name | Mr Bryn Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(2 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 09 June 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 18 Llwyn Harlech Bodelwyddan Denbighshire LL18 5WG Wales |
Secretary Name | Jennifer Mary Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 November 2003) |
Role | Co Secretary |
Correspondence Address | Holly House Old Aston Hill Ewloe Flintshire CH5 3AH Wales |
Director Name | Gk Formations One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Secretary Name | Gk Formations Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 October 2007 | Liquidators statement of receipts and payments (5 pages) |
4 April 2007 | Liquidators statement of receipts and payments (5 pages) |
12 October 2006 | Liquidators statement of receipts and payments (5 pages) |
4 May 2006 | Liquidators statement of receipts and payments (5 pages) |
7 October 2005 | Liquidators statement of receipts and payments (5 pages) |
11 April 2005 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 14 wood street bolton BL1 1DZ (1 page) |
30 March 2004 | Appointment of a voluntary liquidator (1 page) |
30 March 2004 | Resolutions
|
30 March 2004 | Statement of affairs (8 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: unit 5 glendale avenue sandycroft flintshire CH5 2QP (1 page) |
26 February 2004 | Resolutions
|
26 February 2004 | Ad 17/02/04--------- £ si 65000@1=65000 £ ic 100/65100 (2 pages) |
26 February 2004 | Nc inc already adjusted 17/02/04 (1 page) |
10 December 2003 | New secretary appointed;new director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | Ad 21/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Ad 09/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Company name changed gsf 164 LIMITED\certificate issued on 17/06/03 (2 pages) |
14 June 2003 | New secretary appointed;new director appointed (2 pages) |
14 June 2003 | Registered office changed on 14/06/03 from: 6-14 millgate stockport cheshire SK1 2NN (1 page) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Director resigned (1 page) |
24 March 2003 | Incorporation (34 pages) |