Bryn Felin
Pentre Halkyn
Flintshire
CH8 8JZ
Wales
Director Name | Mr Angelo Feliciello |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 29 years, 8 months (closed 04 August 2021) |
Role | Engineer |
Country of Residence | Wales |
Correspondence Address | Willowfield Bungalow Pentre Halkyn Holywell Flintshire CH8 1LU Wales |
Director Name | Mr Colin Keogh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 29 years, 8 months (closed 04 August 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cae Gwenith Greenfield Holywell Flintshire CH8 7QQ Wales |
Secretary Name | Brian Leslie Palmer |
---|---|
Status | Closed |
Appointed | 18 April 2012(37 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 04 August 2021) |
Role | Company Director |
Correspondence Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
Director Name | Mr Joseph Tully Wortley |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1996) |
Role | Engineer |
Correspondence Address | 21 Leebank Drive Netherlee Glasgow G44 3XB Scotland |
Director Name | Mr Brian Leslie Palmer |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 August 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Taranaki Brow Lane Heswall Wirral CH60 0DT Wales |
Director Name | Mr Richard Geoffrey Lee |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 November 2003) |
Role | Solicitor |
Correspondence Address | Windsor House Pepper Street Chester CH1 1DF Wales |
Director Name | Mr Allan James |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 March 1992) |
Role | Engineer |
Correspondence Address | 7 Viking Close Gwersyllt Wrexham Clwyd LL11 4QY Wales |
Director Name | Mr Michael John Crozier |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1994) |
Role | Engineer |
Correspondence Address | Lance Cottage Windmill Road Hampton Hill Middlesex TW12 1RF |
Secretary Name | Miss Caroline Mary Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cae Derw Bryn Felin Pentre Halkyn Flintshire CH8 8JZ Wales |
Secretary Name | Mr Brian Leslie Palmer |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 November 1994(20 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 07 December 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Park Works Bagillt Road Greenfield Holywell Flintshire CH8 7EP Wales |
Director Name | Catherine Josephine Burgess |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 February 1999) |
Role | Company Director |
Correspondence Address | Tanllan Coed Farm Road Caerwys Clwyd CH7 5AQ Wales |
Director Name | Richard John Burgess |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(23 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 12 January 2011) |
Role | Service Spares Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Gaskell House Barrington Road Altrincham Cheshire WA14 1HY |
Director Name | Mr Roger Michael Burgess |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lon Syr Herbert Caerwys Flintshire CH7 5PX Wales |
Director Name | Mr Roger Michael Burgess |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lon Syr Herbert Caerwys Flintshire CH7 5PX Wales |
Director Name | Richard Geoffrey Lee |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 October 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Glyn Garth Mews Glyngarth Menai Bridge Anglesey LL59 5QP Wales |
Director Name | Mr Brian Leslie Palmer |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Taranaki Brow Lane Heswall Wirral CH60 0DT Wales |
Secretary Name | Richard Geoffrey Lee |
---|---|
Status | Resigned |
Appointed | 18 April 2012(37 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2013) |
Role | Company Director |
Correspondence Address | Park Works Bagillt Road Greenfield Holywell Flintshire CH8 7EP Wales |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
198.9k at £1 | Caroline Mary Burgess 76.82% Ordinary |
---|---|
15k at £1 | Angelo Feliciello 5.80% Ordinary |
15k at £1 | Colin Keogh Teng 5.80% Ordinary |
7.5k at £1 | Brian Palmer 2.90% Ordinary |
7.5k at £1 | Clare Julie Palmer 2.90% Ordinary |
5k at £1 | Gail Willett 1.93% Ordinary |
5k at £1 | Geoffrey David Lee 1.93% Ordinary |
5k at £1 | Richard Geoffrey Lee 1.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,025,027 |
Current Liabilities | £477,368 |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
1 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2015 | Final Gazette dissolved following liquidation (1 page) |
1 April 2015 | Return of final meeting in a members' voluntary winding up (24 pages) |
27 March 2014 | Resolutions
|
27 March 2014 | Appointment of a voluntary liquidator (1 page) |
27 March 2014 | Declaration of solvency (3 pages) |
25 March 2014 | Registered office address changed from Park Works Bagillt Road Greenfield Holywell Flintshire CH8 7EP on 25 March 2014 (2 pages) |
19 February 2014 | Company name changed shotblast engineering services LIMITED\certificate issued on 19/02/14
|
19 February 2014 | Change of name notice (2 pages) |
5 January 2014 | Resolutions
|
15 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
10 December 2013 | Satisfaction of charge 8 in full (2 pages) |
10 December 2013 | Satisfaction of charge 5 in full (1 page) |
10 December 2013 | Termination of appointment of Richard Lee as a secretary (1 page) |
11 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Appointment of Richard Geoffrey Lee as a secretary (1 page) |
25 April 2013 | Appointment of Brian Leslie Palmer as a secretary (1 page) |
21 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
19 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Termination of appointment of Brian Palmer as a secretary (1 page) |
12 April 2012 | Secretary's details changed for Mr Brian Leslie Palmer on 1 December 2011 (1 page) |
12 April 2012 | Secretary's details changed for Mr Brian Leslie Palmer on 1 December 2011 (1 page) |
13 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 November 2011 | Termination of appointment of Richard Lee as a director (1 page) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 July 2011 | Termination of appointment of Roger Burgess as a director (1 page) |
20 July 2011 | Termination of appointment of Richard Burgess as a director (1 page) |
20 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
7 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (10 pages) |
7 January 2011 | Director's details changed for Richard Geoffrey Lee on 31 July 2010 (2 pages) |
7 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (10 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 March 2010 | Termination of appointment of Brian Palmer as a director (1 page) |
22 December 2009 | Director's details changed for Miss Caroline Mary Burgess on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Richard John Burgess on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Roger Michael Burgess on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Richard John Burgess on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Richard Geoffrey Lee on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Colin Keogh on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (8 pages) |
22 December 2009 | Director's details changed for Mr Roger Michael Burgess on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Angelo Feliciello on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Miss Caroline Mary Burgess on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (8 pages) |
22 December 2009 | Director's details changed for Mr Colin Keogh on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Angelo Feliciello on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Richard Geoffrey Lee on 1 October 2009 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
19 March 2009 | Return made up to 06/12/08; full list of members (7 pages) |
19 March 2009 | Director appointed richard geoffrey lee (1 page) |
18 March 2009 | Director appointed brian leslie palmer (2 pages) |
18 March 2009 | Director appointed roger michael burgess (1 page) |
18 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
30 April 2008 | Return made up to 06/12/07; full list of members (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
27 January 2007 | Return made up to 06/12/06; full list of members
|
24 April 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
14 March 2006 | Return made up to 06/12/05; full list of members (10 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Return made up to 06/12/04; full list of members
|
19 November 2004 | Re-registration of Memorandum and Articles (11 pages) |
19 November 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 November 2004 | Resolutions
|
19 November 2004 | Application for reregistration from PLC to private (1 page) |
15 September 2004 | Auditor's resignation (2 pages) |
16 August 2004 | Accounting reference date extended from 31/08/04 to 30/11/04 (1 page) |
7 April 2004 | Full accounts made up to 31 August 2003 (20 pages) |
24 March 2004 | Director resigned (1 page) |
5 March 2004 | Return made up to 06/12/03; full list of members; amend (11 pages) |
24 February 2004 | Director resigned (1 page) |
1 February 2004 | Return made up to 06/12/03; full list of members (11 pages) |
27 November 2003 | Director resigned (1 page) |
4 April 2003 | Full accounts made up to 31 August 2002 (21 pages) |
11 February 2003 | Return made up to 06/12/02; full list of members (11 pages) |
3 April 2002 | Full accounts made up to 31 August 2001 (20 pages) |
12 March 2002 | Return made up to 06/12/01; full list of members
|
3 April 2001 | Full accounts made up to 31 August 2000 (20 pages) |
9 February 2001 | Return made up to 06/12/00; full list of members
|
18 April 2000 | Return made up to 06/12/99; full list of members
|
4 April 2000 | Full accounts made up to 31 August 1999 (21 pages) |
7 April 1999 | Full accounts made up to 31 August 1998 (21 pages) |
2 February 1999 | Return made up to 06/12/98; no change of members (6 pages) |
2 April 1998 | Full accounts made up to 31 August 1997 (22 pages) |
12 March 1998 | Return made up to 06/12/97; full list of members (8 pages) |
19 February 1998 | New director appointed (2 pages) |
14 March 1997 | Return made up to 06/12/96; change of members
|
7 March 1997 | Full group accounts made up to 31 August 1996 (17 pages) |
30 April 1996 | Director resigned (1 page) |
2 April 1996 | Full group accounts made up to 31 August 1995 (19 pages) |
21 February 1996 | New director appointed (2 pages) |
31 January 1996 | Return made up to 06/12/95; full list of members (8 pages) |
14 June 1995 | Director resigned (2 pages) |