Bodelwyddan
Denbighshire
LL18 5SW
Wales
Director Name | Nicholas Murray Garnett |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1992(16 years after company formation) |
Appointment Duration | 22 years, 3 months (closed 16 October 2014) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lilac Cottage 18 Ffoddlas Prestatyn Clwyd LL19 9SG Wales |
Director Name | Mr Michael James Garnett |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1994(17 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 16 October 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Terfyn House Pen Y Ffrith Farm Bodelwyddan Denbighshire LL18 5SW Wales |
Secretary Name | Anthony Charles Garnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 1994(18 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months (closed 16 October 2014) |
Role | Site Agent |
Country of Residence | United Kingdom |
Correspondence Address | No 3 Terfyn Court Pen-Y-Ffrith Bodelwyddan Denbighshire LL18 5SW Wales |
Director Name | Joan Garnett |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 April 1997) |
Role | Secretary |
Correspondence Address | Tan Y Bryn Tremeirchion St Asaph |
Director Name | Michael Robin Garnett |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 April 1997) |
Role | Master Builder |
Correspondence Address | The New House Tan-Y-Bryn Tremeirchion Clwyd |
Director Name | Bernice Claire Jones |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 October 1993) |
Role | Secretary |
Correspondence Address | 37 Bryntirion Drive Prestatyn Clwyd LL19 9NT Wales |
Director Name | Glyn Lloyd Jones |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 October 1993) |
Role | Master Builder |
Correspondence Address | 37 Bryntirion Avenue Prestatyn Denbighshire LL19 8RT Wales |
Secretary Name | Joan Garnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | Tan Y Bryn Tremeirchion St Asaph |
Registered Address | Leonard Curtis Hollins Mount Bury BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
667 at £1 | Michael James Garnett 16.68% Ordinary |
---|---|
667 at £1 | Michael James Garnett 16.68% Ordinary B |
667 at £1 | Nicholas Murray Garnett 16.68% Ordinary |
667 at £1 | Nicholas Murray Garnett 16.68% Ordinary B |
666 at £1 | Anthony Charles Garnett 16.65% Ordinary |
666 at £1 | Anthony Charles Garnett 16.65% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £453,527 |
Current Liabilities | £675,899 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2014 | Final Gazette dissolved following liquidation (1 page) |
16 October 2014 | Final Gazette dissolved following liquidation (1 page) |
16 July 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
16 July 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
14 February 2014 | Receiver's abstract of receipts and payments to 17 September 2013 (2 pages) |
14 February 2014 | Receiver's abstract of receipts and payments to 2 May 2013 (2 pages) |
14 February 2014 | Receiver's abstract of receipts and payments to 2 May 2013 (2 pages) |
14 February 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
14 February 2014 | Receiver's abstract of receipts and payments to 17 September 2013 (2 pages) |
14 February 2014 | Receiver's abstract of receipts and payments to 2 May 2013 (2 pages) |
14 February 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
8 January 2014 | Receiver's abstract of receipts and payments to 17 September 2013 (2 pages) |
8 January 2014 | Receiver's abstract of receipts and payments to 2 May 2013 (2 pages) |
8 January 2014 | Receiver's abstract of receipts and payments to 17 September 2013 (2 pages) |
8 January 2014 | Receiver's abstract of receipts and payments to 2 May 2013 (2 pages) |
8 January 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
8 January 2014 | Receiver's abstract of receipts and payments to 2 May 2013 (2 pages) |
8 January 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
9 July 2013 | Liquidators statement of receipts and payments to 3 May 2013 (14 pages) |
9 July 2013 | Liquidators statement of receipts and payments to 3 May 2013 (14 pages) |
9 July 2013 | Liquidators' statement of receipts and payments to 3 May 2013 (14 pages) |
9 July 2013 | Liquidators' statement of receipts and payments to 3 May 2013 (14 pages) |
15 May 2012 | Appointment of a voluntary liquidator (1 page) |
15 May 2012 | Statement of affairs with form 4.19 (32 pages) |
15 May 2012 | Statement of affairs with form 4.19 (32 pages) |
15 May 2012 | Resolutions
|
15 May 2012 | Resolutions
|
15 May 2012 | Appointment of a voluntary liquidator (1 page) |
11 May 2012 | Notice of appointment of receiver or manager (3 pages) |
11 May 2012 | Notice of appointment of receiver or manager (3 pages) |
11 May 2012 | Notice of appointment of receiver or manager (3 pages) |
11 May 2012 | Notice of appointment of receiver or manager (3 pages) |
19 April 2012 | Registered office address changed from Lilac Cottage Fforddlas Prestatyn Denbighshire LL19 9SG United Kingdom on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from Lilac Cottage Fforddlas Prestatyn Denbighshire LL19 9SG United Kingdom on 19 April 2012 (1 page) |
23 March 2012 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 23 March 2012 (1 page) |
15 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders Statement of capital on 2012-02-15
|
15 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders Statement of capital on 2012-02-15
|
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
30 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
9 February 2010 | Director's details changed for Michael James Garnett on 24 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Anthony Charles Garnett on 24 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Nicholas Murray Garnett on 24 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Nicholas Murray Garnett on 24 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Anthony Charles Garnett on 24 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Michael James Garnett on 24 January 2010 (2 pages) |
24 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
24 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
18 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
25 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
25 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
1 February 2008 | Return made up to 24/01/08; full list of members (4 pages) |
1 February 2008 | Return made up to 24/01/08; full list of members (4 pages) |
29 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2007 | Return made up to 24/01/07; full list of members (4 pages) |
5 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2007 | Return made up to 24/01/07; full list of members (4 pages) |
23 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
23 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
28 March 2006 | Return made up to 24/01/06; full list of members (4 pages) |
28 March 2006 | Return made up to 24/01/06; full list of members (4 pages) |
25 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Return made up to 24/01/05; full list of members (10 pages) |
17 February 2005 | Return made up to 24/01/05; full list of members (10 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Return made up to 24/01/04; full list of members (10 pages) |
3 February 2004 | Return made up to 24/01/04; full list of members (10 pages) |
19 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Director's particulars changed (1 page) |
4 August 2003 | Director's particulars changed (1 page) |
27 March 2003 | Return made up to 24/01/03; full list of members (8 pages) |
27 March 2003 | Return made up to 24/01/03; full list of members (8 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: ashfield house 12 ashfield road cheadle cheshire SK8 1BE (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: ashfield house 12 ashfield road cheadle cheshire SK8 1BE (1 page) |
18 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Return made up to 24/01/02; full list of members (8 pages) |
6 February 2002 | Return made up to 24/01/02; full list of members (8 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Full accounts made up to 31 March 2001 (6 pages) |
21 August 2001 | Full accounts made up to 31 March 2001 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 January 2001 | Return made up to 24/01/01; full list of members (8 pages) |
25 January 2001 | Return made up to 24/01/01; full list of members (8 pages) |
10 December 2000 | Director's particulars changed (1 page) |
10 December 2000 | Director's particulars changed (1 page) |
25 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 2000 | Director's particulars changed (1 page) |
25 February 2000 | Director's particulars changed (1 page) |
25 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 2000 | Director's particulars changed (1 page) |
25 February 2000 | Director's particulars changed (1 page) |
17 February 2000 | Return made up to 24/01/00; full list of members
|
17 February 2000 | Return made up to 24/01/00; full list of members
|
8 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members
|
7 January 1998 | Return made up to 31/12/97; full list of members
|
9 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
9 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
13 February 1997 | Return made up to 31/12/96; no change of members (7 pages) |
13 February 1997 | Return made up to 31/12/96; no change of members (7 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
11 August 1976 | Allotment of shares (5 pages) |
11 August 1976 | Allotment of shares (5 pages) |
1 July 1976 | Incorporation (13 pages) |
1 July 1976 | Incorporation (13 pages) |