Yellow Hill Cymau
Wrexham
LL11 5ER
Wales
Director Name | Deborah Jane Venezia |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 June 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Helshaw Grange Tern Hill Market Drayton Shropshire TF9 2JP |
Secretary Name | Deborah Jane Venezia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 January 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Helshaw Grange Tern Hill Market Drayton Shropshire TF9 2JP |
Director Name | Mr David Parry |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clwyd Way Ledsham Park Little Sutton Cheshire CH66 4GH Wales |
Director Name | Mr Andrew Paul King |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 March 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Coven Mill Close Coven Wolverhampton Staffordshire WV9 5HX |
Secretary Name | Mr David Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clwyd Way Ledsham Park Little Sutton Cheshire CH66 4GH Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Laurel House, 173 Chorley New Road, Bolton Lancashire BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | Appointment terminated director andrew king (1 page) |
9 March 2009 | Appointment terminated director and secretary david parry (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2008 | Secretary's change of particulars deborah jane venezia logged form (1 page) |
18 February 2008 | Company name changed ks convenience LTD\certificate issued on 18/02/08 (2 pages) |
21 January 2008 | Return made up to 26/07/07; full list of members (2 pages) |
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2008 | New secretary appointed;new director appointed (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | New director appointed (1 page) |
10 November 2006 | New secretary appointed;new director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
26 July 2006 | Incorporation (9 pages) |