Flint
Clwyd
CH6 5UP
Wales
Director Name | Mr Colin Dickinson |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(27 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 15 April 1994) |
Role | Shop Manager |
Correspondence Address | 20 Saint Davids Close Flint Flintshire CH6 5LY Wales |
Director Name | Mrs Jeanette May Dickinson |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(27 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 15 April 1994) |
Role | Shop Manageress |
Correspondence Address | 20 St Davids Close Flint Clwyd CH6 5LY Wales |
Secretary Name | Mrs Jeanette May Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(27 years, 1 month after company formation) |
Appointment Duration | 28 years, 6 months (resigned 26 September 2019) |
Role | Company Director |
Correspondence Address | 20 St Davids Close Flint Clwyd CH6 5LY Wales |
Website | candidcards.co.uk |
---|---|
Telephone | 01352 732531 |
Telephone region | Mold |
Registered Address | C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
1000 at £1 | Mrs L.a. Madeley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,229 |
Cash | £5,042 |
Current Liabilities | £96,282 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2022 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
11 May 2021 | Resolutions
|
11 May 2021 | Appointment of a voluntary liquidator (3 pages) |
11 May 2021 | Statement of affairs (8 pages) |
11 May 2021 | Registered office address changed from Unit 32 st Asaph Business Park St Asaph Denbighshire LL17 0JA to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 11 May 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
25 February 2021 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
25 February 2021 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
1 June 2020 | Notice of completion of voluntary arrangement (12 pages) |
7 October 2019 | Court order INSOLVENCY:Replacement of supervisor (4 pages) |
26 September 2019 | Termination of appointment of Jeanette May Dickinson as a secretary on 26 September 2019 (1 page) |
30 May 2018 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
16 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 March 2012 | Registered office address changed from Unit 2 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from Unit 2 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA on 27 March 2012 (1 page) |
27 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 April 2010 | Director's details changed for Lynda Anne Madeley on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Lynda Anne Madeley on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Lynda Anne Madeley on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 May 2009 | Return made up to 15/03/09; full list of members (3 pages) |
5 May 2009 | Return made up to 15/03/09; full list of members (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 August 2008 | Return made up to 15/03/08; full list of members (3 pages) |
7 August 2008 | Return made up to 15/03/08; full list of members (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 May 2007 | Return made up to 15/03/07; full list of members (5 pages) |
2 May 2007 | Return made up to 15/03/07; full list of members (5 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 May 2006 | Return made up to 15/03/06; full list of members (6 pages) |
24 May 2006 | Return made up to 15/03/06; full list of members (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 June 2005 | Return made up to 15/03/05; full list of members (6 pages) |
25 June 2005 | Return made up to 15/03/05; full list of members (6 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 June 2004 | Return made up to 15/03/04; full list of members (6 pages) |
21 June 2004 | Return made up to 15/03/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 3 clwyd street rhyl flintshire LL18 3LE (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 3 clwyd street rhyl flintshire LL18 3LE (1 page) |
12 June 2003 | Return made up to 15/03/03; full list of members (6 pages) |
12 June 2003 | Return made up to 15/03/03; full list of members (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 May 2002 | Return made up to 15/03/02; full list of members (6 pages) |
9 May 2002 | Return made up to 15/03/02; full list of members (6 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
24 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 June 2000 | Return made up to 24/03/00; full list of members (6 pages) |
8 June 2000 | Return made up to 24/03/00; full list of members (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
14 May 1999 | Return made up to 15/03/99; full list of members
|
14 May 1999 | Return made up to 15/03/99; full list of members
|
30 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
19 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
19 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
1 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
1 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
18 March 1997 | Return made up to 15/03/97; no change of members (4 pages) |
18 March 1997 | Return made up to 15/03/97; no change of members (4 pages) |
25 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
25 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 April 1996 | Return made up to 15/03/96; full list of members (6 pages) |
1 April 1996 | Return made up to 15/03/96; full list of members (6 pages) |
8 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
8 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
23 March 1995 | Return made up to 15/03/95; change of members (6 pages) |
23 March 1995 | Return made up to 15/03/95; change of members (6 pages) |