About

Registered Number: 07815974
Date of Incorporation: 19/10/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: 49-51 High Street, Holywell, Flintshire, CH8 7TF

 

Having been setup in 2011, West Flintshire Community Enterprises are based in Holywell in Flintshire, it's status in the Companies House registry is set to "Active". West Flintshire Community Enterprises has 12 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOTCHKISS, Gerard 19 October 2011 - 1
BAILEY, Sydney 19 October 2011 28 June 2019 1
EVANS, Suzanne 19 October 2011 01 June 2012 1
GORMAN, William Mark 19 October 2011 01 August 2013 1
HAZLEHURST, Robert Ernest 19 October 2011 14 November 2012 1
HUGHES, Helen Anne 21 May 2013 29 February 2016 1
KADELKA-WILLIAMS, Anke 19 October 2011 16 August 2012 1
LEWIS JONES, Michael Cresser 23 May 2013 07 December 2017 1
OWEN, Maureen Roberta 19 October 2011 14 November 2012 1
SCRAGG, George Barry 19 October 2011 01 October 2018 1
WORSLEY-TAYLOR, David John 19 October 2011 20 April 2013 1
Secretary Name Appointed Resigned Total Appointments
CURTISS, Peter Joseph 01 October 2015 05 July 2018 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 07 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 23 July 2019
TM01 - Termination of appointment of director 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
CS01 - N/A 06 December 2018
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 27 July 2018
PSC07 - N/A 17 July 2018
TM02 - Termination of appointment of secretary 17 July 2018
TM01 - Termination of appointment of director 07 December 2017
PSC07 - N/A 07 December 2017
CS01 - N/A 22 November 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 19 April 2017
TM01 - Termination of appointment of director 31 December 2016
TM01 - Termination of appointment of director 12 December 2015
AP03 - Appointment of secretary 12 December 2015
AA - Annual Accounts 25 November 2015
DISS40 - Notice of striking-off action discontinued 25 November 2015
AR01 - Annual Return 24 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AAMD - Amended Accounts 05 June 2015
AAMD - Amended Accounts 05 June 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 25 July 2014
AD01 - Change of registered office address 27 May 2014
TM01 - Termination of appointment of director 02 May 2014
AP01 - Appointment of director 14 January 2014
AP01 - Appointment of director 22 October 2013
AR01 - Annual Return 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
AA - Annual Accounts 19 July 2013
AP01 - Appointment of director 17 June 2013
AP01 - Appointment of director 06 June 2013
AP01 - Appointment of director 05 June 2013
TM01 - Termination of appointment of director 17 May 2013
TM01 - Termination of appointment of director 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
AR01 - Annual Return 13 November 2012
AD01 - Change of registered office address 29 October 2012
TM01 - Termination of appointment of director 03 September 2012
TM01 - Termination of appointment of director 27 July 2012
NEWINC - New incorporation documents 19 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.