Llanbeor Dyffryn Clwyd
Ruthin
Denbighshire
LL15 1TB
Wales
Secretary Name | Heather Clayton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2004(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 30 July 2008) |
Role | Company Director |
Correspondence Address | Llys Y Wennol Hirwaen Llanbeor Dyffryn Clwyd Ruthin Denbighshire LL15 1TB Wales |
Secretary Name | Jeanne Clare Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Delamere 65 Carpenters Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5RP |
Director Name | Andrew Woods |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(6 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 15 May 2006) |
Role | Programmer |
Correspondence Address | 48 Coventry Road Narborough Leicester Leicestershire LE19 2GB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1st Floor Sheraton House Lower Road Chorleywood Hertfordshire WD3 5LH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,442 |
Cash | £2,595 |
Current Liabilities | £2,809 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2008 | Application for striking-off (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 February 2007 | Return made up to 07/01/07; full list of members (2 pages) |
30 May 2006 | Director resigned (1 page) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 January 2006 | Return made up to 07/01/06; full list of members
|
26 May 2005 | New director appointed (3 pages) |
11 January 2005 | Return made up to 07/01/05; full list of members (5 pages) |
9 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Return made up to 07/01/04; full list of members (5 pages) |
18 August 2003 | Company name changed efx worldwide LIMITED\certificate issued on 18/08/03 (2 pages) |
17 January 2003 | Return made up to 07/01/03; full list of members (5 pages) |
8 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
8 October 2002 | Ad 30/06/02--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
14 January 2002 | Return made up to 07/01/02; full list of members (5 pages) |
22 March 2001 | Company name changed clayton delamere LIMITED\certificate issued on 22/03/01 (2 pages) |
22 January 2001 | Return made up to 07/01/01; full list of members (5 pages) |
28 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
17 April 2000 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
27 January 2000 | Return made up to 07/01/00; full list of members (5 pages) |
30 November 1999 | Director's particulars changed (1 page) |
25 March 1999 | Company name changed fred clayton steel consultants l imited\certificate issued on 26/03/99 (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Incorporation (20 pages) |