Pentre Halkyn
Holywell
Clwyd
CH8 8JU
Wales
Director Name | David Miller |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2004(same day as company formation) |
Role | Consultancy |
Country of Residence | Wales |
Correspondence Address | 3 Bryn Felin Pentre Halkyn Holywell Clwyd CH8 8JU Wales |
Secretary Name | Carys Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2004(same day as company formation) |
Role | Consultancy |
Correspondence Address | 3 Bryn Felin Pentre Halkyn Holywell Clwyd CH8 8JU Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 November 2008 | Return made up to 29/09/08; no change of members (7 pages) |
20 November 2008 | Return made up to 29/09/08; no change of members (7 pages) |
7 December 2007 | Return made up to 29/09/07; no change of members (7 pages) |
7 December 2007 | Return made up to 29/09/07; no change of members (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
19 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
19 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
19 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
19 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | New secretary appointed;new director appointed (2 pages) |
30 October 2004 | Secretary resigned (1 page) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New secretary appointed;new director appointed (2 pages) |
30 October 2004 | Secretary resigned (1 page) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | Director resigned (1 page) |
27 October 2004 | Ad 29/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2004 | Ad 29/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 2004 | Company name changed d c m financial consultants limi ted\certificate issued on 26/10/04 (2 pages) |
26 October 2004 | Company name changed d c m financial consultants limi ted\certificate issued on 26/10/04 (2 pages) |
29 September 2004 | Incorporation (16 pages) |
29 September 2004 | Incorporation (16 pages) |