Northop Country Park
Northop
Flintshire
CH7 6WD
Wales
Secretary Name | Mr Sean David Rowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 17 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Framlingham Way Great Notley Braintree Essex CM77 7YY |
Director Name | Mr Sean David Rowe |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Framlingham Way Great Notley Braintree Essex CM77 7YY |
Secretary Name | Amanda Jane Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Framlingham Way Great Notley Braintree Essex CM77 7YY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(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 | 12 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 51 Duke Street Chelmsford Essex CM1 1JA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,789 |
Current Liabilities | £10,789 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2006 | Application for striking-off (1 page) |
15 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
11 November 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
21 February 2005 | Return made up to 12/02/05; full list of members (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
18 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Secretary resigned (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: greenwood house, new london road cheslmsford essex CM2 0PP (1 page) |
3 May 2003 | New director appointed (1 page) |
24 April 2003 | Ad 12/02/03--------- £ si 20@1=20 £ ic 1/21 (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New secretary appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Incorporation (9 pages) |